Endcliffe Residents Company Limited SHREWSBURY


Endcliffe Residents Company started in year 1987 as Private Limited Company with registration number 02172391. The Endcliffe Residents Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has one director. Graham J., appointed on 19 April 2021. There are currently no secretaries appointed. At present 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 Residents Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02172391
Date of Incorporation Wed, 30th Sep 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 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 Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Graham J.

Position: Director

Appointed: 19 April 2021

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Brian T.

Position: Director

Appointed: 22 June 2005

Resigned: 19 February 2021

Roy C.

Position: Director

Appointed: 24 May 2002

Resigned: 06 May 2005

John R.

Position: Secretary

Appointed: 15 August 2001

Resigned: 01 November 2006

Maurice B.

Position: Director

Appointed: 15 August 2001

Resigned: 15 September 2006

Lorna B.

Position: Director

Appointed: 24 November 2000

Resigned: 15 August 2001

Pamela R.

Position: Director

Appointed: 24 November 2000

Resigned: 24 May 2002

Richard M.

Position: Director

Appointed: 26 May 2000

Resigned: 15 August 2006

Kenneth W.

Position: Director

Appointed: 25 June 1999

Resigned: 26 May 2000

Roy C.

Position: Director

Appointed: 21 April 1997

Resigned: 24 November 2000

Michael A.

Position: Secretary

Appointed: 21 April 1997

Resigned: 15 August 2001

Elsie L.

Position: Director

Appointed: 21 April 1997

Resigned: 20 August 1999

Henry A.

Position: Director

Appointed: 06 May 1991

Resigned: 31 March 1994

Helen R.

Position: Director

Appointed: 06 May 1991

Resigned: 21 April 1997

Sydney H.

Position: Director

Appointed: 06 May 1991

Resigned: 21 April 1997

John R.

Position: Director

Appointed: 06 May 1991

Resigned: 16 April 1999

Frederick B.

Position: Director

Appointed: 06 May 1991

Resigned: 21 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors131313131313
Other Debtors131313131313
Property Plant Equipment3 5933 5933 5933 5933 5933 593
Other
Creditors3 5933 5933 5933 5933 5933 593
Net Current Assets Liabilities-3 580-3 580-3 580-3 580-3 580-3 580
Other Creditors3 5933 5933 5933 5933 5933 593
Property Plant Equipment Gross Cost3 5933 5933 5933 5933 593 
Total Assets Less Current Liabilities131313131313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 8th, June 2023
Free Download (8 pages)

Company search

Advertisements