You are here: bizstats.co.uk > a-z index > G list > GA list

Gawsworth Place Management Limited STOCKPORT


Gawsworth Place Management started in year 1972 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01056735. The Gawsworth Place Management company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Stockport at 78 Park Lane. Postal code: SK12 1RE.

The firm has 2 directors, namely Brenda G., Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 1 June 2007 and Brenda G. has been with the company for the least time - from 20 September 2011. 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.

Gawsworth Place Management Limited Address / Contact

Office Address 78 Park Lane
Office Address2 Poynton
Town Stockport
Post code SK12 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01056735
Date of Incorporation Mon, 5th Jun 1972
Industry Combined facilities support activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Brenda G.

Position: Director

Appointed: 20 September 2011

Simon G.

Position: Director

Appointed: 01 June 2007

Robert H.

Position: Secretary

Appointed: 01 June 2007

Resigned: 10 October 2012

Frank F.

Position: Secretary

Appointed: 31 October 2000

Resigned: 01 June 2007

Frank F.

Position: Director

Appointed: 31 October 2000

Resigned: 01 June 2007

Ann F.

Position: Director

Appointed: 26 July 1999

Resigned: 01 June 2007

Ivy B.

Position: Director

Appointed: 02 October 1997

Resigned: 01 June 2007

Tom F.

Position: Secretary

Appointed: 11 February 1996

Resigned: 31 October 2000

Frank F.

Position: Director

Appointed: 11 February 1996

Resigned: 02 October 1997

Tom F.

Position: Director

Appointed: 11 February 1996

Resigned: 31 October 2000

Louise M.

Position: Director

Appointed: 11 February 1996

Resigned: 26 July 1999

Stephen H.

Position: Director

Appointed: 13 November 1991

Resigned: 22 April 1995

John M.

Position: Director

Appointed: 13 November 1991

Resigned: 11 February 1996

Giovanni D.

Position: Director

Appointed: 13 November 1991

Resigned: 11 February 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Simon G. This PSC has significiant influence or control over the company,.

Simon G.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth9 17511 1117 282
Balance Sheet
Current Assets9 42611 2617 432
Net Assets Liabilities Including Pension Asset Liability9 17511 1117 282
Reserves/Capital
Shareholder Funds9 17511 1117 282
Other
Creditors Due Within One Year251150150
Net Current Assets Liabilities9 17511 1117 282
Total Assets Less Current Liabilities9 17511 1117 282

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2023
filed on: 30th, January 2024
Free Download (5 pages)

Company search

Advertisements