Endbutt Management Limited LIVERPOOL


Founded in 1976, Endbutt Management, classified under reg no. 01239355 is an active company. Currently registered at Brookside Court, Endbutt Lane L23 0TT, Liverpool the company has been in the business for fourty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Claire M., Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 22 March 1997 and Claire M. has been with the company for the least time - from 13 February 2023. At present 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.

Endbutt Management Limited Address / Contact

Office Address Brookside Court, Endbutt Lane
Office Address2 Crosby
Town Liverpool
Post code L23 0TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01239355
Date of Incorporation Mon, 5th Jan 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Claire M.

Position: Director

Appointed: 13 February 2023

Susan B.

Position: Director

Appointed: 22 March 1997

Eileen R.

Position: Secretary

Resigned: 01 September 1993

Margaret M.

Position: Director

Appointed: 03 March 2014

Resigned: 26 February 2019

David R.

Position: Director

Appointed: 24 May 2010

Resigned: 18 September 2015

Thomas D.

Position: Director

Appointed: 24 May 2010

Resigned: 13 January 2022

Christopher S.

Position: Director

Appointed: 20 September 2006

Resigned: 31 December 2007

Christopher S.

Position: Secretary

Appointed: 20 September 2006

Resigned: 31 December 2007

Gerald J.

Position: Director

Appointed: 20 September 2006

Resigned: 27 February 2012

Nicola D.

Position: Secretary

Appointed: 29 April 2003

Resigned: 20 September 2006

Nicola D.

Position: Director

Appointed: 29 April 2003

Resigned: 20 September 2006

Kevin W.

Position: Secretary

Appointed: 11 February 2002

Resigned: 29 April 2003

Kevin W.

Position: Director

Appointed: 11 February 2002

Resigned: 18 June 2004

Tracey W.

Position: Secretary

Appointed: 26 September 2000

Resigned: 11 February 2002

David W.

Position: Director

Appointed: 26 September 2000

Resigned: 20 February 2006

Eulah V.

Position: Secretary

Appointed: 22 March 1997

Resigned: 26 September 2000

Alistar R.

Position: Secretary

Appointed: 28 January 1995

Resigned: 11 February 1997

Maureen D.

Position: Director

Appointed: 27 May 1994

Resigned: 20 July 1995

Maureen D.

Position: Secretary

Appointed: 01 September 1993

Resigned: 27 January 1995

Peter E.

Position: Director

Appointed: 02 June 1992

Resigned: 11 February 1997

Eileen R.

Position: Director

Appointed: 02 June 1992

Resigned: 27 May 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 Worth19 53723 44118 492      
Balance Sheet
Current Assets20 14023 77918 48221 32921 09423 96028 62035 22416 426
Net Assets Liabilities  18 49221 18220 94923 98028 73235 31616 459
Net Assets Liabilities Including Pension Asset Liability19 53723 44118 492      
Reserves/Capital
Shareholder Funds19 53723 44118 492      
Other
Creditors  9171 0751 3001 054959838898
Fixed Assets900900900900900900900900900
Net Current Assets Liabilities18 63722 54117 59220 28220 04923 08027 83234 41615 559
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal262627281551741713031
Total Assets Less Current Liabilities19 53723 44118 49221 18220 94923 98028 73235 31616 459
Creditors Due Within One Year1 5291 264917      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements