Manchester House (church Stretton) Management Company Limited STOURBRIDGE


Founded in 2006, Manchester House (church Stretton) Management Company, classified under reg no. 05781341 is an active company. Currently registered at 29 Beckman Road DY9 0TZ, Stourbridge the company has been in the business for eighteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Erica L., Clare B. and Steven N.. Of them, Steven N. has been with the company the longest, being appointed on 13 April 2006 and Erica L. has been with the company for the least time - from 10 December 2021. 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.

Manchester House (church Stretton) Management Company Limited Address / Contact

Office Address 29 Beckman Road
Town Stourbridge
Post code DY9 0TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05781341
Date of Incorporation Thu, 13th Apr 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Erica L.

Position: Director

Appointed: 10 December 2021

Clare B.

Position: Director

Appointed: 23 February 2012

Steven N.

Position: Director

Appointed: 13 April 2006

Nicholas B.

Position: Director

Appointed: 03 May 2022

Resigned: 09 January 2024

Nicholas B.

Position: Secretary

Appointed: 05 September 2015

Resigned: 09 January 2024

Mary B.

Position: Director

Appointed: 05 September 2015

Resigned: 10 December 2021

Nick B.

Position: Director

Appointed: 23 February 2012

Resigned: 05 September 2015

Celia P.

Position: Director

Appointed: 13 April 2006

Resigned: 03 May 2022

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 April 2006

Resigned: 13 April 2006

James G.

Position: Secretary

Appointed: 13 April 2006

Resigned: 05 September 2015

Madeline G.

Position: Director

Appointed: 13 April 2006

Resigned: 05 September 2015

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2006

Resigned: 13 April 2006

Keith W.

Position: Director

Appointed: 13 April 2006

Resigned: 31 January 2012

Ruth W.

Position: Director

Appointed: 13 April 2006

Resigned: 31 January 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth333      
Balance Sheet
Current Assets        217
Net Assets Liabilities  333333220
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Net Current Assets Liabilities        217
Other Operating Expenses Format2   9309 2521 8781 0721 2459 087
Total Assets Less Current Liabilities33333333220
Turnover Revenue   9309 2521 8781 0721 2459 087
Raw Materials Consumables1 2361 300       
Turnover Gross Operating Revenue1 2361 300       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on Tuesday 9th January 2024
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements