Ferndale Moss (royton) Management Company Limited STOCKPORT


Founded in 1994, Ferndale Moss (royton) Management Company, classified under reg no. 02914403 is an active company. Currently registered at Ground Floor, Discovery House SK4 5BH, Stockport the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Julian G., appointed on 8 December 1996. There are currently no secretaries appointed. Currently 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.

Ferndale Moss (royton) Management Company Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02914403
Date of Incorporation Wed, 30th Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Julian G.

Position: Director

Appointed: 08 December 1996

David B.

Position: Director

Appointed: 21 August 2012

Resigned: 23 May 2019

Amanda H.

Position: Director

Appointed: 24 March 2003

Resigned: 02 October 2007

David B.

Position: Director

Appointed: 12 March 2003

Resigned: 02 August 2012

Catherine N.

Position: Director

Appointed: 29 August 2000

Resigned: 05 March 2003

Alexander D.

Position: Secretary

Appointed: 01 November 1996

Resigned: 21 June 2005

Paul C.

Position: Director

Appointed: 01 November 1996

Resigned: 30 August 2000

Laurence S.

Position: Secretary

Appointed: 29 November 1995

Resigned: 01 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1994

Resigned: 30 March 1994

Charles T.

Position: Director

Appointed: 30 March 1994

Resigned: 21 February 1996

Kevin M.

Position: Secretary

Appointed: 30 March 1994

Resigned: 21 February 1996

Kevin M.

Position: Director

Appointed: 30 March 1994

Resigned: 21 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth12121212   
Balance Sheet
Cash Bank On Hand   12121212
Net Assets Liabilities   12121212
Cash Bank In Hand  1212   
Net Assets Liabilities Including Pension Asset Liability12121212   
Reserves/Capital
Shareholder Funds12121212   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212120000
Number Shares Allotted  1212121212
Par Value Share  1 111
Share Capital Allotted Called Up Paid 121212   
Total Assets Less Current Liabilities1212     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements