Endcliffe Vale Lessees Limited SHEFFIELD


Founded in 1970, Endcliffe Vale Lessees, classified under reg no. 00974907 is an active company. Currently registered at 356 Meadow Head S8 7UJ, Sheffield the company has been in the business for 54 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 7 directors, namely Andrew M., Carol P. and Anne C. and others. Of them, Edward W. has been with the company the longest, being appointed on 30 October 2012 and Andrew M. has been with the company for the least time - from 16 November 2021. 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 Vale Lessees Limited Address / Contact

Office Address 356 Meadow Head
Town Sheffield
Post code S8 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974907
Date of Incorporation Wed, 18th Mar 1970
Industry Residents property management
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Andrew M.

Position: Director

Appointed: 16 November 2021

Carol P.

Position: Director

Appointed: 15 March 2021

Anne C.

Position: Director

Appointed: 08 October 2018

Roger C.

Position: Director

Appointed: 08 October 2018

Marian W.

Position: Director

Appointed: 16 October 2017

John W.

Position: Director

Appointed: 11 October 2016

Edward W.

Position: Director

Appointed: 30 October 2012

Richard M.

Position: Secretary

Appointed: 16 November 2022

Resigned: 28 April 2023

Margaret M.

Position: Director

Appointed: 04 December 2017

Resigned: 08 October 2018

Margaret M.

Position: Director

Appointed: 16 October 2017

Resigned: 17 October 2017

Christine M.

Position: Director

Appointed: 11 October 2016

Resigned: 31 August 2017

John M.

Position: Secretary

Appointed: 01 October 2016

Resigned: 16 November 2022

David W.

Position: Director

Appointed: 29 September 2015

Resigned: 08 October 2018

Judith J.

Position: Director

Appointed: 04 October 2011

Resigned: 06 May 2015

Vivienne B.

Position: Director

Appointed: 04 October 2011

Resigned: 09 November 2021

John L.

Position: Director

Appointed: 03 March 2009

Resigned: 08 October 2018

Margaret M.

Position: Director

Appointed: 22 September 2008

Resigned: 11 April 2016

David J.

Position: Director

Appointed: 26 October 2004

Resigned: 22 September 2008

Eadon Lockwood & Riddle

Position: Corporate Secretary

Appointed: 06 July 2004

Resigned: 01 October 2016

Bruce R.

Position: Director

Appointed: 22 October 2001

Resigned: 04 December 2017

Frada W.

Position: Director

Appointed: 22 October 2001

Resigned: 05 July 2012

Roy S.

Position: Director

Appointed: 03 October 2000

Resigned: 06 September 2011

Cameron N.

Position: Director

Appointed: 12 October 1999

Resigned: 11 December 2001

Frank P.

Position: Director

Appointed: 14 January 1998

Resigned: 12 June 2001

Evelyn H.

Position: Director

Appointed: 14 January 1998

Resigned: 20 November 2015

Bernard H.

Position: Director

Appointed: 05 December 1995

Resigned: 03 October 2000

William S.

Position: Director

Appointed: 05 December 1995

Resigned: 03 October 2000

Frada W.

Position: Director

Appointed: 05 December 1995

Resigned: 03 September 1996

Derek R.

Position: Director

Appointed: 14 September 1994

Resigned: 07 December 1997

Geoffrey K.

Position: Director

Appointed: 14 September 1994

Resigned: 25 October 2007

Sidney K.

Position: Director

Appointed: 30 March 1994

Resigned: 06 September 2011

James M.

Position: Director

Appointed: 21 October 1992

Resigned: 15 June 1994

Joyce F.

Position: Director

Appointed: 21 October 1992

Resigned: 05 December 1995

Elaine I.

Position: Director

Appointed: 08 March 1992

Resigned: 05 December 1995

Glyn W.

Position: Director

Appointed: 08 March 1992

Resigned: 22 October 1991

Frada W.

Position: Director

Appointed: 08 March 1992

Resigned: 21 October 1992

Bernard H.

Position: Director

Appointed: 08 March 1992

Resigned: 08 September 1992

Geoffrey G.

Position: Director

Appointed: 08 March 1992

Resigned: 22 October 1991

Kathleen F.

Position: Director

Appointed: 08 March 1992

Resigned: 09 November 1993

Robert F.

Position: Director

Appointed: 08 March 1992

Resigned: 22 October 1991

David H.

Position: Secretary

Appointed: 08 March 1992

Resigned: 06 July 2004

John R.

Position: Director

Appointed: 22 October 1991

Resigned: 15 June 1994

Evander B.

Position: Director

Appointed: 09 October 1990

Resigned: 12 October 1999

Felicity C.

Position: Director

Appointed: 09 October 1990

Resigned: 05 December 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is John M. This PSC has significiant influence or control over this company,.

John M.

Notified on 14 August 2016
Ceased on 13 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 13531 62138 341      
Balance Sheet
Cash Bank On Hand      75 44795 754 
Current Assets30 13531 62141 36137 46974 00484 89481 419100 105440
Debtors7097261 259   5 9724 351 
Net Assets Liabilities  38 34135 45862 50480 56074 67796 709440
Other Debtors      5 9724 351 
Cash Bank In Hand29 42630 89540 102      
Net Assets Liabilities Including Pension Asset Liability30 13531 62138 341      
Reserves/Capital
Called Up Share Capital440440440      
Shareholder Funds30 13531 62138 341      
Other
Creditors  3 0202 01111 5004 3346 7423 396 
Net Current Assets Liabilities30 13531 62138 34135 45862 50480 56074 67796 709440
Other Creditors      6 7413 396 
Total Assets Less Current Liabilities30 13531 62138 34135 45862 50480 56074 67796 709440
Average Number Employees During Period       77
Creditors Due Within One Year  3 020      
Other Aggregate Reserves29 69531 18137 901      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous 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