Cmra Bollington Rtm Company Limited MANCHESTER


Cmra Bollington Rtm Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05864818. The Cmra Bollington Rtm Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at Sevendale House. Postal code: M1 1JA.

The company has 3 directors, namely Patricia F., Paula D. and Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 22 June 2016 and Patricia F. has been with the company for the least time - from 5 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanne S. who worked with the the company until 17 May 2017.

Cmra Bollington Rtm Company Limited Address / Contact

Office Address Sevendale House
Office Address2 7 Dale Street
Town Manchester
Post code M1 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05864818
Date of Incorporation Mon, 3rd Jul 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Patricia F.

Position: Director

Appointed: 05 January 2023

Paula D.

Position: Director

Appointed: 01 November 2021

Urbanbubble Ltd

Position: Corporate Secretary

Appointed: 17 May 2017

Robert H.

Position: Director

Appointed: 22 June 2016

Pauline S.

Position: Director

Appointed: 22 June 2016

Resigned: 04 January 2022

Philip W.

Position: Director

Appointed: 15 June 2015

Resigned: 31 January 2016

Roger F.

Position: Director

Appointed: 01 January 2007

Resigned: 24 April 2016

Countrywide Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 July 2006

Resigned: 03 July 2006

William A.

Position: Director

Appointed: 03 July 2006

Resigned: 02 May 2008

Joanne S.

Position: Director

Appointed: 03 July 2006

Resigned: 09 October 2019

John W.

Position: Director

Appointed: 03 July 2006

Resigned: 14 February 2014

Roger F.

Position: Director

Appointed: 03 July 2006

Resigned: 18 December 2006

Joanne S.

Position: Secretary

Appointed: 03 July 2006

Resigned: 17 May 2017

Countrywide Company Directors Ltd

Position: Corporate Director

Appointed: 03 July 2006

Resigned: 03 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth54 01960 677
Balance Sheet
Cash Bank In Hand90 36773 579
Current Assets153 280134 554
Debtors62 91360 975
Net Assets Liabilities Including Pension Asset Liability54 01960 677
Tangible Fixed Assets1 376175
Reserves/Capital
Profit Loss Account Reserve23 00329 661
Shareholder Funds54 01960 677
Other
Creditors Due Within One Year100 63774 052
Fixed Assets1 376175
Net Current Assets Liabilities52 64360 502
Other Aggregate Reserves31 01631 016
Tangible Fixed Assets Cost Or Valuation47 93447 934
Tangible Fixed Assets Depreciation46 55847 759
Tangible Fixed Assets Depreciation Charged In Period 1 201
Total Assets Less Current Liabilities54 01960 677

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements