Gazetown Limited MANCHESTER


Founded in 1989, Gazetown, classified under reg no. 02417080 is an active company. Currently registered at 2 The Beeches M20 2BG, Manchester the company has been in the business for thirty five years. Its financial year was closed on 24th August and its latest financial statement was filed on August 24, 2022.

There is a single director in the company at the moment - David B., appointed on 29 December 2021. In addition, a secretary was appointed - Hayley F., appointed on 29 December 2021. At present 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.

Gazetown Limited Address / Contact

Office Address 2 The Beeches
Office Address2 West Didsbury
Town Manchester
Post code M20 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417080
Date of Incorporation Fri, 25th Aug 1989
Industry Residents property management
End of financial Year 24th August
Company age 35 years old
Account next due date Fri, 24th May 2024 (28 days left)
Account last made up date Wed, 24th Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Hayley F.

Position: Secretary

Appointed: 29 December 2021

David B.

Position: Director

Appointed: 29 December 2021

Nicola B.

Position: Director

Appointed: 20 October 2007

Resigned: 29 December 2021

David B.

Position: Secretary

Appointed: 20 October 2007

Resigned: 29 December 2021

Nicola B.

Position: Secretary

Appointed: 09 August 2004

Resigned: 20 October 2007

Anne W.

Position: Secretary

Appointed: 15 June 2002

Resigned: 21 May 2004

Lynne W.

Position: Secretary

Appointed: 23 June 2000

Resigned: 14 November 2001

Joanna C.

Position: Secretary

Appointed: 21 February 2000

Resigned: 23 June 2000

Jamie S.

Position: Director

Appointed: 15 May 1995

Resigned: 20 October 2007

Richard B.

Position: Secretary

Appointed: 25 July 1994

Resigned: 21 February 2000

Malcolm W.

Position: Director

Appointed: 25 August 1991

Resigned: 08 December 2000

Anthony D.

Position: Director

Appointed: 25 August 1991

Resigned: 07 July 1995

Peter L.

Position: Secretary

Appointed: 25 August 1991

Resigned: 25 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-242020-08-242021-08-242022-08-242023-08-24
Balance Sheet
Current Assets1 6081 1181 9612 6664 457
Net Assets Liabilities1 3983 7422 1051 400373
Other
Creditors2104 8604 0664 0664 084
Net Current Assets Liabilities1 3983 7422 1051 400373
Total Assets Less Current Liabilities1 3983 7422 1051 400373

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on August 24, 2023
filed on: 20th, January 2024
Free Download (3 pages)

Company search

Advertisements