Firdale Park East Apartments Management Company (no.3) Limited WILMSLOW


Founded in 1986, Firdale Park East Apartments Management Company (no.3), classified under reg no. 02052830 is an active company. Currently registered at Aus-bore Aus-bore House SK9 1BQ, Wilmslow the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Liam J. and Catherine B.. In addition one secretary - Catherine B. - is with the company. Currently 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.

Firdale Park East Apartments Management Company (no.3) Limited Address / Contact

Office Address Aus-bore Aus-bore House
Office Address2 19-25 Manchester Road
Town Wilmslow
Post code SK9 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02052830
Date of Incorporation Fri, 5th Sep 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Liam J.

Position: Director

Appointed: 01 March 2015

Catherine B.

Position: Secretary

Appointed: 05 October 2011

Catherine B.

Position: Director

Appointed: 31 August 1991

Katherine C.

Position: Director

Appointed: 05 October 2011

Resigned: 01 March 2015

Alison W.

Position: Director

Appointed: 14 December 2008

Resigned: 05 October 2011

Alison W.

Position: Secretary

Appointed: 15 September 2005

Resigned: 11 October 2011

Nigel L.

Position: Director

Appointed: 28 May 2003

Resigned: 01 May 2007

Jane R.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 August 2005

Nicola P.

Position: Secretary

Appointed: 01 April 2002

Resigned: 31 March 2003

Jane R.

Position: Director

Appointed: 28 October 2000

Resigned: 31 August 2005

Alison H.

Position: Director

Appointed: 11 August 2000

Resigned: 01 August 2003

Maureen D.

Position: Director

Appointed: 28 April 2000

Resigned: 31 October 2002

Clare S.

Position: Director

Appointed: 06 April 1999

Resigned: 01 July 2002

Clare S.

Position: Secretary

Appointed: 06 April 1999

Resigned: 31 March 2002

Kelly G.

Position: Director

Appointed: 15 January 1998

Resigned: 28 April 2000

Julie B.

Position: Director

Appointed: 26 June 1996

Resigned: 02 May 2003

Simon G.

Position: Secretary

Appointed: 12 April 1996

Resigned: 31 March 1999

Martin H.

Position: Director

Appointed: 01 October 1995

Resigned: 15 January 1998

Nicholas B.

Position: Director

Appointed: 28 July 1995

Resigned: 11 August 2000

Simon G.

Position: Director

Appointed: 12 April 1995

Resigned: 28 October 2000

Mary T.

Position: Director

Appointed: 31 October 1993

Resigned: 26 June 1996

Sylvia D.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 March 1996

Sylvia D.

Position: Director

Appointed: 01 September 1993

Resigned: 11 May 2010

Nicola P.

Position: Director

Appointed: 26 February 1993

Resigned: 31 March 2003

Gillian W.

Position: Director

Appointed: 31 August 1992

Resigned: 30 September 1995

Ion J.

Position: Director

Appointed: 31 August 1991

Resigned: 06 April 1999

Philip T.

Position: Director

Appointed: 31 August 1991

Resigned: 30 October 1993

Sandra W.

Position: Director

Appointed: 31 August 1991

Resigned: 12 April 1995

Gordon D.

Position: Director

Appointed: 31 August 1991

Resigned: 01 September 1993

Lorna F.

Position: Director

Appointed: 31 August 1991

Resigned: 07 April 1993

Joanne B.

Position: Director

Appointed: 31 August 1991

Resigned: 28 July 1995

Nicholas D.

Position: Director

Appointed: 31 August 1991

Resigned: 10 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 6433 95713 4041 4153 5793 9503 881
Net Assets Liabilities8888888
Other
Creditors17199013 396606561 060756
Net Current Assets Liabilities2 4722 96713 4041 3552 9232 8903 125
Total Assets Less Current Liabilities2 4722 96713 4041 3552 9232 8903 125

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements