Earlscliffe Court (bowdon) Management Company Limited SALE


Founded in 1986, Earlscliffe Court (bowdon) Management Company, classified under reg no. 02025502 is an active company. Currently registered at Code Property Management Ltd M33 6RH, Sale the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Julia R., Roger G. and Peter Q.. Of them, Peter Q. has been with the company the longest, being appointed on 23 May 2017 and Julia R. has been with the company for the least time - from 1 November 2022. 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.

Earlscliffe Court (bowdon) Management Company Limited Address / Contact

Office Address Code Property Management Ltd
Office Address2 176 Washway Road
Town Sale
Post code M33 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02025502
Date of Incorporation Thu, 5th Jun 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Julia R.

Position: Director

Appointed: 01 November 2022

Code Property Management Ltd

Position: Corporate Secretary

Appointed: 20 May 2022

Roger G.

Position: Director

Appointed: 24 March 2021

Peter Q.

Position: Director

Appointed: 23 May 2017

George H.

Position: Secretary

Resigned: 07 February 1993

Susan H.

Position: Secretary

Appointed: 01 January 2022

Resigned: 20 May 2022

Brent P.

Position: Secretary

Appointed: 08 December 2020

Resigned: 01 January 2022

Elizabeth P.

Position: Secretary

Appointed: 19 December 2017

Resigned: 17 January 2020

Philip C.

Position: Director

Appointed: 20 July 2017

Resigned: 10 September 2021

Danielle M.

Position: Secretary

Appointed: 01 December 2014

Resigned: 19 December 2017

Richard S.

Position: Director

Appointed: 19 October 2013

Resigned: 26 July 2017

Catharine H.

Position: Director

Appointed: 13 October 2011

Resigned: 13 January 2017

Roger B.

Position: Director

Appointed: 25 March 2006

Resigned: 06 October 2016

Michael J.

Position: Secretary

Appointed: 31 December 2005

Resigned: 02 December 2014

Anthony H.

Position: Director

Appointed: 22 January 2005

Resigned: 13 October 2011

William W.

Position: Director

Appointed: 20 March 2004

Resigned: 10 February 2016

Roger B.

Position: Director

Appointed: 12 December 2001

Resigned: 22 January 2005

Joseph O.

Position: Director

Appointed: 12 December 2001

Resigned: 14 August 2013

Nigel L.

Position: Secretary

Appointed: 31 October 2001

Resigned: 31 December 2005

Edward T.

Position: Secretary

Appointed: 15 January 2001

Resigned: 31 October 2001

Joe N.

Position: Director

Appointed: 12 December 2000

Resigned: 21 September 2001

John B.

Position: Director

Appointed: 12 December 2000

Resigned: 20 March 2004

Catherine H.

Position: Director

Appointed: 28 October 1997

Resigned: 12 December 2001

Richard S.

Position: Director

Appointed: 18 September 1997

Resigned: 12 December 2001

Patrick K.

Position: Director

Appointed: 04 September 1996

Resigned: 19 January 2001

Joseph O.

Position: Director

Appointed: 04 September 1996

Resigned: 12 December 2000

Stephen M.

Position: Secretary

Appointed: 01 April 1995

Resigned: 31 December 2000

Harold D.

Position: Director

Appointed: 30 January 1994

Resigned: 28 October 1997

George H.

Position: Secretary

Appointed: 30 January 1994

Resigned: 01 April 1995

Brian M.

Position: Director

Appointed: 07 February 1993

Resigned: 30 January 1994

Brian M.

Position: Secretary

Appointed: 07 February 1993

Resigned: 30 January 1994

Oliver B.

Position: Director

Appointed: 20 December 1991

Resigned: 18 October 1995

Harold D.

Position: Director

Appointed: 20 December 1991

Resigned: 07 February 1993

George H.

Position: Director

Appointed: 20 December 1991

Resigned: 28 February 1997

Richard B.

Position: Director

Appointed: 20 December 1991

Resigned: 15 December 1991

Ronald W.

Position: Director

Appointed: 15 December 1991

Resigned: 30 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth999      
Balance Sheet
Cash Bank On Hand  999 99 
Current Assets    17 25022 970   
Net Assets Liabilities  99913 214999
Cash Bank In Hand999      
Net Assets Liabilities Including Pension Asset Liability999      
Reserves/Capital
Shareholder Funds999      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       99
Creditors    2 8859 756   
Net Current Assets Liabilities    14 36513 214   
Number Shares Allotted 9999  99
Par Value Share 1111  11
Total Assets Less Current Liabilities    14 36513 214   
Share Capital Allotted Called Up Paid999      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, May 2023
Free Download (2 pages)

Company search