High Lane Management (cheshire) Limited STOCKPORT


Founded in 1981, High Lane Management (cheshire), classified under reg no. 01587694 is an active company. Currently registered at Flat 6 The Copse Balmoral Drive SK6 8BN, Stockport the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Brian H., Victoria S. and Christopher S. and others. In addition one secretary - Victoria S. - is with the company. 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.

High Lane Management (cheshire) Limited Address / Contact

Office Address Flat 6 The Copse Balmoral Drive
Office Address2 High Lane
Town Stockport
Post code SK6 8BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587694
Date of Incorporation Fri, 25th Sep 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Victoria S.

Position: Secretary

Appointed: 01 February 2024

Brian H.

Position: Director

Appointed: 14 September 2021

Victoria S.

Position: Director

Appointed: 28 April 2021

Christopher S.

Position: Director

Appointed: 28 April 2021

Maureen L.

Position: Director

Appointed: 01 May 2020

Keith C.

Position: Director

Appointed: 28 August 2017

Anthony B.

Position: Director

Appointed: 05 August 2011

John T.

Position: Secretary

Resigned: 01 May 2005

Keith C.

Position: Secretary

Appointed: 12 May 2021

Resigned: 01 February 2024

Economica Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 September 2018

Resigned: 28 April 2021

Keith C.

Position: Secretary

Appointed: 01 January 2018

Resigned: 24 September 2018

Judith Y.

Position: Director

Appointed: 11 August 2014

Resigned: 28 April 2021

Economica Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 01 January 2018

William A.

Position: Director

Appointed: 28 March 2012

Resigned: 28 April 2021

Mabel M.

Position: Director

Appointed: 01 March 2011

Resigned: 30 April 2021

Frederick J.

Position: Director

Appointed: 23 February 2009

Resigned: 17 July 2014

Joseph L.

Position: Secretary

Appointed: 14 February 2005

Resigned: 01 January 2014

Joseph L.

Position: Director

Appointed: 09 April 2003

Resigned: 09 April 2020

Lily N.

Position: Director

Appointed: 10 November 2001

Resigned: 15 June 2008

Derek M.

Position: Director

Appointed: 24 August 2001

Resigned: 28 August 2017

Jessie A.

Position: Director

Appointed: 25 March 1997

Resigned: 19 November 2010

Keith E.

Position: Director

Appointed: 07 March 1997

Resigned: 24 August 2001

Malcolm B.

Position: Director

Appointed: 04 October 1996

Resigned: 31 March 2010

Freda F.

Position: Director

Appointed: 31 May 1992

Resigned: 25 March 1997

John T.

Position: Director

Appointed: 31 May 1992

Resigned: 11 October 2008

Mark B.

Position: Director

Appointed: 31 May 1992

Resigned: 07 March 1997

Raymond H.

Position: Director

Appointed: 31 May 1992

Resigned: 08 April 2003

John N.

Position: Director

Appointed: 31 May 1992

Resigned: 10 November 2001

William W.

Position: Director

Appointed: 31 May 1992

Resigned: 14 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 6982 7813 1042 959
Current Assets2 6982 9013 104 
Debtors 120  
Property Plant Equipment1111
Other
Accrued Liabilities6401 0851 020736
Accumulated Depreciation Impairment Property Plant Equipment201201201 
Average Number Employees During Period6666
Creditors6401 0851 140736
Net Current Assets Liabilities2 0581 8161 9642 223
Other Creditors  120 
Profit Loss -242148259
Property Plant Equipment Gross Cost202202202 
Total Assets Less Current Liabilities2 0591 8171 9652 224
Trade Debtors Trade Receivables 120  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, April 2023
Free Download (7 pages)

Company search