Grain Wharf Management Company Limited STOCKPORT


Founded in 1988, Grain Wharf Management Company, classified under reg no. 02226926 is an active company. Currently registered at Discovery House SK4 5BH, Stockport the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 6 directors, namely Sylvia P., Russell B. and Katherine J. and others. Of them, Maurice D. has been with the company the longest, being appointed on 26 January 2016 and Sylvia P. and Russell B. have been with the company for the least time - from 30 January 2020. At present 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.

Grain Wharf Management Company Limited Address / Contact

Office Address Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02226926
Date of Incorporation Thu, 3rd Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Realty Management Ltd

Position: Corporate Secretary

Appointed: 11 January 2022

Sylvia P.

Position: Director

Appointed: 30 January 2020

Russell B.

Position: Director

Appointed: 30 January 2020

Katherine J.

Position: Director

Appointed: 24 January 2019

Sharon M.

Position: Director

Appointed: 24 January 2019

Susan U.

Position: Director

Appointed: 29 January 2018

Maurice D.

Position: Director

Appointed: 26 January 2016

Andrew W.

Position: Director

Appointed: 02 July 2020

Resigned: 22 December 2022

Emma C.

Position: Director

Appointed: 30 January 2020

Resigned: 27 March 2021

Sunil D.

Position: Director

Appointed: 30 January 2020

Resigned: 15 September 2022

Jonathan S.

Position: Director

Appointed: 24 January 2019

Resigned: 14 November 2019

Claire H.

Position: Director

Appointed: 24 January 2019

Resigned: 18 October 2023

Matthew H.

Position: Director

Appointed: 19 October 2017

Resigned: 31 May 2018

Melanie C.

Position: Director

Appointed: 19 October 2017

Resigned: 13 January 2020

Joan T.

Position: Director

Appointed: 26 January 2016

Resigned: 09 July 2019

Pr Gibbs & Co Limited

Position: Corporate Director

Appointed: 01 November 2013

Resigned: 01 November 2013

Pr Gibbs & Co Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Resigned: 01 January 2022

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 November 2013

Resigned: 01 November 2013

Stephen C.

Position: Director

Appointed: 17 August 2009

Resigned: 09 February 2011

Derek H.

Position: Director

Appointed: 05 March 2009

Resigned: 30 January 2020

P R Gibbs & Co Limited

Position: Corporate Secretary

Appointed: 11 October 2007

Resigned: 01 November 2013

Joan T.

Position: Director

Appointed: 24 June 2007

Resigned: 18 October 2012

Sharon M.

Position: Director

Appointed: 30 November 2006

Resigned: 03 December 2009

Jonathan C.

Position: Director

Appointed: 03 March 2006

Resigned: 14 December 2006

Gary A.

Position: Director

Appointed: 25 November 2003

Resigned: 03 April 2023

Martin V.

Position: Director

Appointed: 01 July 2002

Resigned: 13 April 2004

David G.

Position: Director

Appointed: 11 June 2002

Resigned: 28 June 2007

Ashley R.

Position: Director

Appointed: 13 March 2001

Resigned: 31 January 2002

Robin P.

Position: Director

Appointed: 28 November 2000

Resigned: 08 July 2003

Joan T.

Position: Director

Appointed: 12 September 2000

Resigned: 01 June 2006

Madalyn B.

Position: Director

Appointed: 23 November 1999

Resigned: 10 January 2023

John R.

Position: Director

Appointed: 17 August 1999

Resigned: 25 April 2016

Alexandria W.

Position: Director

Appointed: 02 March 1999

Resigned: 30 March 2003

Peter R.

Position: Secretary

Appointed: 20 May 1998

Resigned: 10 October 2007

Anthony G.

Position: Director

Appointed: 08 January 1998

Resigned: 17 August 1999

John C.

Position: Director

Appointed: 04 August 1997

Resigned: 16 October 2001

Trevor B.

Position: Director

Appointed: 24 July 1997

Resigned: 13 January 2004

Richard P.

Position: Director

Appointed: 14 April 1997

Resigned: 01 August 1999

John R.

Position: Director

Appointed: 27 March 1997

Resigned: 12 February 1998

Jenny R.

Position: Director

Appointed: 27 March 1997

Resigned: 01 April 2001

John P.

Position: Director

Appointed: 27 March 1997

Resigned: 13 October 1997

Ian H.

Position: Director

Appointed: 27 March 1997

Resigned: 13 October 1997

David H.

Position: Director

Appointed: 27 March 1997

Resigned: 24 July 1997

Philip C.

Position: Director

Appointed: 27 March 1997

Resigned: 18 January 1999

Stephen B.

Position: Director

Appointed: 27 March 1997

Resigned: 08 April 1997

Peter R.

Position: Director

Appointed: 27 March 1997

Resigned: 20 July 2000

Gregory N.

Position: Secretary

Appointed: 27 March 1997

Resigned: 01 May 1998

Gregory N.

Position: Director

Appointed: 27 March 1997

Resigned: 01 May 1998

Ian S.

Position: Director

Appointed: 27 March 1997

Resigned: 03 September 1998

Paul D.

Position: Director

Appointed: 30 September 1996

Resigned: 27 March 1997

Richard D.

Position: Director

Appointed: 30 September 1996

Resigned: 27 March 1997

Geoffrey C.

Position: Secretary

Appointed: 30 September 1996

Resigned: 27 March 1997

Harry S.

Position: Director

Appointed: 03 April 1992

Resigned: 30 September 1996

Kim C.

Position: Director

Appointed: 03 April 1992

Resigned: 30 September 1996

Barry C.

Position: Secretary

Appointed: 03 April 1992

Resigned: 30 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand53 69456 51765 451   
Current Assets   63 79472 73430 019
Net Assets Liabilities   153 637156 971141 902
Other
Accrued Liabilities Deferred Income3 0903 6463 751   
Accumulated Depreciation Impairment Property Plant Equipment26 13726 137    
Average Number Employees During Period    117
Creditors13 05313 25321 00323 14828 7551 140
Fixed Assets   112 500112 500112 500
Investment Property  112 500   
Net Current Assets Liabilities40 64143 26444 44841 13744 47129 402
Other Creditors9 9639 60717 252   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   491492523
Property Plant Equipment Gross Cost26 13726 137    
Total Assets Less Current Liabilities 43 264156 948153 637156 971141 902

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (4 pages)

Company search