Cloverley (sale) Limited MANCHESTER


Cloverley (sale) started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01658699. The Cloverley (sale) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Manchester at 20a Victoria Road. Postal code: WA15 9AD.

The company has 2 directors, namely Raymond K., Melissa M.. Of them, Melissa M. has been with the company the longest, being appointed on 8 May 2008 and Raymond K. has been with the company for the least time - from 26 February 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cloverley (sale) Limited Address / Contact

Office Address 20a Victoria Road
Office Address2 Hale
Town Manchester
Post code WA15 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658699
Date of Incorporation Tue, 17th Aug 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Raymond K.

Position: Director

Appointed: 26 February 2016

Oakland Residential Management Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Melissa M.

Position: Director

Appointed: 08 May 2008

Judith C.

Position: Director

Appointed: 01 October 2014

Resigned: 17 November 2023

Braemar Estates (residential) Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 01 July 2011

John S.

Position: Director

Appointed: 17 October 2006

Resigned: 01 May 2013

Samuel C.

Position: Director

Appointed: 12 May 2005

Resigned: 01 May 2013

Marcelo D.

Position: Director

Appointed: 12 May 2005

Resigned: 17 October 2006

Main And Main Developments Limited

Position: Secretary

Appointed: 26 May 2004

Resigned: 01 November 2007

Barry R.

Position: Secretary

Appointed: 16 December 2003

Resigned: 15 June 2004

Ian G.

Position: Director

Appointed: 01 October 2002

Resigned: 07 September 2004

John U.

Position: Director

Appointed: 25 April 2002

Resigned: 26 February 2016

Norman M.

Position: Director

Appointed: 25 April 2002

Resigned: 05 October 2015

Elsie F.

Position: Secretary

Appointed: 05 April 2001

Resigned: 01 September 2003

Barry R.

Position: Director

Appointed: 05 April 2001

Resigned: 15 June 2004

Colin J.

Position: Director

Appointed: 28 March 2000

Resigned: 31 December 2004

John S.

Position: Director

Appointed: 25 March 1997

Resigned: 01 September 2004

Geoffrey T.

Position: Director

Appointed: 04 October 1993

Resigned: 17 October 2006

Elizabeth F.

Position: Director

Appointed: 04 October 1993

Resigned: 01 September 2003

William B.

Position: Director

Appointed: 04 October 1993

Resigned: 17 December 2014

Anne H.

Position: Director

Appointed: 04 March 1993

Resigned: 21 February 1995

Wendy G.

Position: Director

Appointed: 24 September 1992

Resigned: 04 May 1993

Samuel C.

Position: Secretary

Appointed: 04 June 1991

Resigned: 05 April 2001

Ian G.

Position: Director

Appointed: 04 June 1991

Resigned: 24 September 1992

Mary S.

Position: Director

Appointed: 04 June 1991

Resigned: 25 April 2002

Samuel C.

Position: Director

Appointed: 04 June 1991

Resigned: 05 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth208 528220 989215 154    
Balance Sheet
Current Assets90 550188 629184 257193 321193 08899 31393 268
Net Assets Liabilities  215 154225 391225 386131 119124 466
Cash Bank In Hand85 305183 302     
Debtors5 2455 327     
Net Assets Liabilities Including Pension Asset Liability208 528220 989215 154    
Tangible Fixed Assets148 13735 80335 803    
Reserves/Capital
Profit Loss Account Reserve180 477192 938     
Shareholder Funds208 528220 989215 154    
Other
Creditors  4 9063 7333 5053 9974 605
Fixed Assets148 13735 80335 80335 80335 80335 80335 803
Net Current Assets Liabilities79 745185 186179 351189 588189 58395 31688 663
Total Assets Less Current Liabilities227 882220 989215 154225 391225 386131 119124 466
Creditors Due After One Year19 354      
Creditors Due Within One Year10 8053 4434 906    
Other Aggregate Reserves28 05128 051     
Tangible Fixed Assets Cost Or Valuation148 13735 80335 803    
Tangible Fixed Assets Disposals 112 334     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements