Gatley Court Management Company Limited CHEADLE


Founded in 2001, Gatley Court Management Company, classified under reg no. 04315754 is an active company. Currently registered at Roger W Dean & Co, 218 Finney Lane SK8 3QA, Cheadle the company has been in the business for 23 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Margaret P., Marjorie R. and John P.. Of them, Margaret P., Marjorie R., John P. have been with the company the longest, being appointed on 20 April 2016. At the moment 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.

Gatley Court Management Company Limited Address / Contact

Office Address Roger W Dean & Co, 218 Finney Lane
Office Address2 Heald Green
Town Cheadle
Post code SK8 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315754
Date of Incorporation Fri, 2nd Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Roger W. Dean & Company Limited

Position: Corporate Secretary

Appointed: 21 April 2017

Margaret P.

Position: Director

Appointed: 20 April 2016

Marjorie R.

Position: Director

Appointed: 20 April 2016

John P.

Position: Director

Appointed: 20 April 2016

Rebecca S.

Position: Director

Appointed: 06 April 2016

Resigned: 02 November 2017

Carole M.

Position: Secretary

Appointed: 22 March 2016

Resigned: 21 April 2017

Vincent D.

Position: Secretary

Appointed: 06 November 2013

Resigned: 22 March 2016

Vincent D.

Position: Director

Appointed: 07 February 2012

Resigned: 20 April 2016

Gregory B.

Position: Secretary

Appointed: 21 November 2010

Resigned: 07 February 2012

Marjorie R.

Position: Director

Appointed: 22 July 2010

Resigned: 25 January 2013

Vincent D.

Position: Director

Appointed: 19 April 2007

Resigned: 21 July 2010

Gregory B.

Position: Director

Appointed: 06 December 2006

Resigned: 07 February 2012

Alexander E.

Position: Secretary

Appointed: 13 April 2006

Resigned: 22 June 2010

Paul S.

Position: Director

Appointed: 20 March 2003

Resigned: 01 May 2007

Leanne H.

Position: Secretary

Appointed: 20 March 2003

Resigned: 11 August 2005

Vincent D.

Position: Director

Appointed: 20 March 2003

Resigned: 06 December 2006

Iain H.

Position: Director

Appointed: 12 November 2001

Resigned: 20 March 2003

Iain H.

Position: Secretary

Appointed: 12 November 2001

Resigned: 20 March 2003

Peter K.

Position: Director

Appointed: 12 November 2001

Resigned: 20 March 2003

Corporate Property Management Limited

Position: Director

Appointed: 02 November 2001

Resigned: 12 November 2001

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2001

Resigned: 12 November 2001

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 02 November 2001

Resigned: 12 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth6 68011 617      
Balance Sheet
Cash Bank On Hand 13 20612 15910 4419 5346 0754 3392 595
Current Assets10 60013 52813 17111 12710 2216 5504 8003 032
Debtors 3221 012686687475461437
Net Assets Liabilities 11 61711 258     
Other Debtors 226367366367314300357
Cash Bank In Hand10 60013 206      
Net Assets Liabilities Including Pension Asset Liability6 68011 617      
Reserves/Capital
Profit Loss Account Reserve6 68011 617      
Shareholder Funds6 68011 617      
Other
Average Number Employees During Period    3333
Creditors 2 1371 913768790659599686
Net Current Assets Liabilities  11 25810 3599 4315 8914 2012 346
Other Creditors 2 1371 913768790659599686
Trade Debtors Trade Receivables 32264532032016116180
Accruals Deferred Income-722-2 137      
Creditors Due Within One Year3 987       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal789226      
Total Assets Less Current Liabilities7 40213 754      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements