Earlsleigh Management Company Limited MANCHESTER


Earlsleigh Management Company started in year 1984 as Private Limited Company with registration number 01805614. The Earlsleigh Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Manchester at Stiltz Building Ledson Road. Postal code: M23 9GP.

The firm has 2 directors, namely Ronald M., Philip W.. Of them, Ronald M., Philip W. have been with the company the longest, being appointed on 27 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Earlsleigh Management Company Limited Address / Contact

Office Address Stiltz Building Ledson Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01805614
Date of Incorporation Tue, 3rd Apr 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Edge Property Management Company Limited

Position: Corporate Secretary

Appointed: 12 October 2023

Ronald M.

Position: Director

Appointed: 27 June 2023

Philip W.

Position: Director

Appointed: 27 June 2023

Albex R.

Position: Secretary

Appointed: 27 June 2022

Resigned: 12 October 2023

Helen S.

Position: Director

Appointed: 05 July 2019

Resigned: 27 June 2023

Michael K.

Position: Director

Appointed: 05 July 2019

Resigned: 27 June 2023

June N.

Position: Director

Appointed: 24 May 2010

Resigned: 05 July 2019

Angela S.

Position: Secretary

Appointed: 01 March 2008

Resigned: 27 June 2022

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 17 September 2008

Anthony F.

Position: Secretary

Appointed: 06 October 2003

Resigned: 15 October 2007

Daniel M.

Position: Director

Appointed: 22 October 2001

Resigned: 01 July 2019

Derek N.

Position: Director

Appointed: 01 November 1999

Resigned: 24 March 2010

Marion W.

Position: Director

Appointed: 01 November 1998

Resigned: 22 October 2001

James S.

Position: Director

Appointed: 01 November 1998

Resigned: 01 November 1999

Stephen M.

Position: Secretary

Appointed: 01 November 1998

Resigned: 06 October 2003

Jonathan E.

Position: Secretary

Appointed: 16 December 1991

Resigned: 31 October 1998

Daniel M.

Position: Director

Appointed: 16 December 1991

Resigned: 31 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 16924 92236 12821 44422 826      
Balance Sheet
Cash Bank On Hand      6060606060
Current Assets16 75619 86128 82514 23115 45422 05423 951    
Net Assets Liabilities     28 43131 35260606060
Cash Bank In Hand14 56418 274         
Debtors2 1921 587         
Net Assets Liabilities Including Pension Asset Liability22 16931 02236 12821 44422 826      
Tangible Fixed Assets6 1256 125         
Reserves/Capital
Called Up Share Capital6060         
Profit Loss Account Reserve22 10924 862         
Shareholder Funds22 16924 92236 12821 44422 826      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 5081 205    
Fixed Assets6 1256 1256 1256 1256 1256 1256 125    
Net Current Assets Liabilities16 04418 79730 62315 31916 70123 81426 432    
Number Shares Allotted 6     6666
Par Value Share 10     10101010
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 7981 8091 8671 7602 481    
Total Assets Less Current Liabilities22 16931 02236 74822 16522 82629 93932 557    
Creditors Due After One Year  620721       
Creditors Due Within One Year7121 064620721620      
Secured Debts7121 064         
Share Capital Allotted Called Up Paid6060         
Tangible Fixed Assets Cost Or Valuation6 1256 125         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 9th, October 2023
Free Download (2 pages)

Company search