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

G.c. Altrincham (block 2) Management Company Limited ALTRINCHAM


G.c. Altrincham (block 2) Management Company started in year 2001 as Private Limited Company with registration number 04267023. The G.c. Altrincham (block 2) Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Altrincham at 7 Ambassador Place. Postal code: WA15 8DB.

The company has 2 directors, namely Mark O., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 3 November 2002 and Mark O. has been with the company for the least time - from 10 April 2008. 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.

G.c. Altrincham (block 2) Management Company Limited Address / Contact

Office Address 7 Ambassador Place
Office Address2 Stockport Road
Town Altrincham
Post code WA15 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267023
Date of Incorporation Wed, 8th Aug 2001
Industry Residents property management
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Stuarts Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Mark O.

Position: Director

Appointed: 10 April 2008

Christopher H.

Position: Director

Appointed: 03 November 2002

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 12 June 2008

Patrick F.

Position: Secretary

Appointed: 13 June 2006

Resigned: 01 March 2010

Anthony F.

Position: Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

Charles C.

Position: Director

Appointed: 03 November 2002

Resigned: 18 January 2006

Patrick F.

Position: Director

Appointed: 03 November 2002

Resigned: 01 March 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2001

Resigned: 08 August 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 August 2001

Resigned: 08 August 2001

Eversecretary Limited

Position: Corporate Secretary

Appointed: 08 August 2001

Resigned: 03 November 2005

Everdirector Limited

Position: Corporate Director

Appointed: 08 August 2001

Resigned: 03 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth27 96827 22921 34922 75819 746      
Balance Sheet
Current Assets28 38827 66021 79323 22020 20818 41614 29115 61818 82917 13312 315
Net Assets Liabilities    19 74617 95413 81715 13818 34916 62911 786
Cash Bank In Hand21 11824 36919 513        
Debtors7 2703 2912 280        
Net Assets Liabilities Including Pension Asset Liability27 96827 22921 34922 75819 746      
Reserves/Capital
Called Up Share Capital161616        
Profit Loss Account Reserve27 95227 21321 333        
Shareholder Funds27 96827 22921 34922 75819 746      
Other
Creditors    462462474480480504529
Net Current Assets Liabilities27 96827 22921 34922 75819 74617 95413 81715 13818 34916 62911 786
Total Assets Less Current Liabilities27 96827 22921 34922 75819 74617 95413 81715 13818 34916 62911 786
Creditors Due Within One Year420431444462462      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements