Needham Hall Management Company Limited ALTRINCHAM


Needham Hall Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06594620. The Needham Hall Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Altrincham at 7 Ambassador Place. Postal code: WA15 8DB.

The firm has 7 directors, namely Antony T., Richard H. and Sarah R. and others. Of them, Philip S. has been with the company the longest, being appointed on 27 January 2012 and Antony T. has been with the company for the least time - from 18 May 2022. Currently 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.

Needham Hall 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 06594620
Date of Incorporation Thu, 15th May 2008
Industry Residents property management
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Antony T.

Position: Director

Appointed: 18 May 2022

Richard H.

Position: Director

Appointed: 02 June 2020

Sarah R.

Position: Director

Appointed: 06 March 2018

Phil W.

Position: Director

Appointed: 12 October 2017

Michael G.

Position: Director

Appointed: 01 April 2017

James O.

Position: Director

Appointed: 18 November 2013

Philip S.

Position: Director

Appointed: 27 January 2012

Stuarts Limited

Position: Corporate Secretary

Appointed: 13 December 2011

Sarah B.

Position: Director

Appointed: 02 March 2020

Resigned: 20 May 2022

Alan B.

Position: Director

Appointed: 08 March 2017

Resigned: 17 October 2017

Heidi S.

Position: Director

Appointed: 04 October 2015

Resigned: 04 December 2023

Max H.

Position: Director

Appointed: 27 April 2015

Resigned: 05 July 2017

Victoria K.

Position: Director

Appointed: 18 June 2013

Resigned: 17 March 2020

Kenneth W.

Position: Director

Appointed: 23 September 2012

Resigned: 10 March 2014

John B.

Position: Director

Appointed: 23 September 2012

Resigned: 29 July 2015

Conor O.

Position: Director

Appointed: 21 February 2012

Resigned: 16 October 2018

Graeme J.

Position: Director

Appointed: 27 January 2012

Resigned: 20 December 2017

Neville F.

Position: Director

Appointed: 27 January 2012

Resigned: 08 October 2012

Shaun W.

Position: Director

Appointed: 27 January 2012

Resigned: 01 October 2020

Janet M.

Position: Director

Appointed: 27 January 2012

Resigned: 28 April 2017

Caroline M.

Position: Director

Appointed: 27 January 2012

Resigned: 08 October 2012

Christine H.

Position: Director

Appointed: 27 January 2012

Resigned: 20 November 2012

Swift Incorporations Limited

Position: Secretary

Appointed: 15 May 2008

Resigned: 15 May 2008

Dorothea L.

Position: Director

Appointed: 15 May 2008

Resigned: 20 February 2012

John A.

Position: Director

Appointed: 15 May 2008

Resigned: 20 February 2012

Ralph B.

Position: Director

Appointed: 15 May 2008

Resigned: 20 February 2012

Peter L.

Position: Director

Appointed: 15 May 2008

Resigned: 20 February 2012

Paul R.

Position: Director

Appointed: 15 May 2008

Resigned: 20 February 2012

Dorothea L.

Position: Secretary

Appointed: 15 May 2008

Resigned: 11 December 2011

Instant Companies Limited

Position: Director

Appointed: 15 May 2008

Resigned: 15 May 2008

Swift Incorporations Limited

Position: Director

Appointed: 15 May 2008

Resigned: 15 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth24 09634 08768 90666 13290 277      
Balance Sheet
Current Assets28 94439 33569 69868 50291 477103 384118 613135 696130 251120 20984 900
Net Assets Liabilities    90 277102 184117 353134 436128 991118 88983 514
Cash Bank In Hand5 51224 65355 287        
Debtors23 43214 68214 411        
Net Assets Liabilities Including Pension Asset Liability24 09634 08768 90666 13290 277      
Reserves/Capital
Profit Loss Account Reserve24 09634 08768 906        
Shareholder Funds24 09634 08768 90666 13290 277      
Other
Creditors    1 2001 2001 2601 2601 2601 3201 386
Net Current Assets Liabilities24 09634 08768 90666 13290 277102 184117 353134 436128 991118 88983 514
Total Assets Less Current Liabilities24 09634 08768 90666 13290 277102 184117 353134 436128 991118 88983 514
Creditors Due Within One Year4 8485 2487922 3701 200      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
2023/12/04 - the day director's appointment was terminated
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements