Endcliffe Chase Limited SOUTH YORKSHIRE


Endcliffe Chase started in year 1988 as Private Limited Company with registration number 02234300. The Endcliffe Chase company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in South Yorkshire at 356 Meadowhead. Postal code: S8 7UJ.

The company has 2 directors, namely Nick P., Caroline B.. Of them, Caroline B. has been with the company the longest, being appointed on 11 November 1992 and Nick P. has been with the company for the least time - from 16 November 2016. At the moment 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.

Endcliffe Chase Limited Address / Contact

Office Address 356 Meadowhead
Office Address2 Sheffield
Town South Yorkshire
Post code S8 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02234300
Date of Incorporation Wed, 23rd Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Nick P.

Position: Director

Appointed: 16 November 2016

Caroline B.

Position: Director

Appointed: 11 November 1992

Caryn M.

Position: Director

Appointed: 16 November 2016

Resigned: 10 June 2019

Stephen R.

Position: Director

Appointed: 29 September 2011

Resigned: 31 January 2023

Peter R.

Position: Director

Appointed: 02 December 2003

Resigned: 10 August 2004

Anne K.

Position: Director

Appointed: 30 November 2003

Resigned: 30 October 2008

Kenneth W.

Position: Director

Appointed: 09 December 1998

Resigned: 02 August 2002

Helen R.

Position: Director

Appointed: 10 November 1997

Resigned: 14 March 2002

Ruth G.

Position: Director

Appointed: 16 April 1997

Resigned: 29 November 2005

John M.

Position: Secretary

Appointed: 16 April 1997

Resigned: 28 April 2023

Carol W.

Position: Director

Appointed: 31 January 1996

Resigned: 12 May 2015

Simon B.

Position: Director

Appointed: 03 January 1996

Resigned: 01 November 1998

Alison S.

Position: Director

Appointed: 19 September 1991

Resigned: 31 January 1997

Ian H.

Position: Director

Appointed: 19 September 1991

Resigned: 10 September 1991

Kay T.

Position: Director

Appointed: 19 September 1991

Resigned: 20 October 2002

Robert D.

Position: Director

Appointed: 19 September 1991

Resigned: 08 March 2006

Susan W.

Position: Director

Appointed: 19 September 1991

Resigned: 11 November 1992

Helen S.

Position: Director

Appointed: 19 September 1991

Resigned: 10 August 1996

Eric P.

Position: Director

Appointed: 19 September 1991

Resigned: 08 February 1999

David M.

Position: Secretary

Appointed: 19 September 1991

Resigned: 31 March 1997

Bernard S.

Position: Director

Appointed: 19 September 1991

Resigned: 20 August 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is John M. This PSC has significiant influence or control over the company,.

John M.

Notified on 1 June 2016
Ceased on 13 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 50323 78726 92213 137      
Balance Sheet
Cash Bank On Hand       15 48817 647 
Current Assets19 90224 86228 20514 4828 03612 2508 79817 69619 46718
Debtors603084 650357   2 2081 820 
Net Assets Liabilities   13 1376 9249 4387 60916 97217 01372
Other Debtors       2 2081 820 
Property Plant Equipment       5454 
Cash Bank In Hand19 84224 55423 55514 125      
Net Assets Liabilities Including Pension Asset Liability18 50323 78726 92213 137      
Tangible Fixed Assets54545454      
Reserves/Capital
Called Up Share Capital72727272      
Profit Loss Account Reserve18 43123 71526 85013 065      
Shareholder Funds18 50323 78726 92213 137      
Other
Creditors   1 3991 1662 8661 2437782 508 
Depreciation Rate Used For Property Plant Equipment        2 
Fixed Assets54545454545454545454
Net Current Assets Liabilities18 44923 73326 86813 0836 8709 3847 55516 91816 95918
Other Creditors       7782 508 
Property Plant Equipment Gross Cost        54 
Total Assets Less Current Liabilities18 50323 78726 92213 1376 9249 4387 60916 97217 01372
Average Number Employees During Period        33
Called Up Share Capital Not Paid Not Expressed As Current Asset   5454     
Creditors Due Within One Year1 4531 1291 3371 399      
Tangible Fixed Assets Cost Or Valuation545454       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements