You are here: bizstats.co.uk > a-z index > N list > NO list

No.46, The Promenade, Southport (management) Limited SOUTHPORT


Founded in 1994, No.46, The Promenade, Southport (management), classified under reg no. 02900447 is an active company. Currently registered at 12 Post Office Avenue PR9 0US, Southport the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has one director. Babette B., appointed on 4 October 2018. There are currently no secretaries appointed. At the moment 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.

No.46, The Promenade, Southport (management) Limited Address / Contact

Office Address 12 Post Office Avenue
Town Southport
Post code PR9 0US
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900447
Date of Incorporation Mon, 21st Feb 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Babette B.

Position: Director

Appointed: 04 October 2018

Michael L.

Position: Secretary

Appointed: 01 September 2018

Resigned: 31 October 2023

Lynne D.

Position: Secretary

Appointed: 01 November 2015

Resigned: 01 January 2018

Valerie H.

Position: Director

Appointed: 06 March 2005

Resigned: 29 January 2007

Martin H.

Position: Director

Appointed: 06 March 2005

Resigned: 29 January 2007

Martin H.

Position: Secretary

Appointed: 06 March 2005

Resigned: 29 January 2007

Mary M.

Position: Director

Appointed: 23 February 2003

Resigned: 18 January 2023

Ashley E.

Position: Director

Appointed: 23 February 2003

Resigned: 15 December 2003

Muriel B.

Position: Director

Appointed: 12 November 1998

Resigned: 29 January 2007

Pauline C.

Position: Director

Appointed: 02 March 1997

Resigned: 31 August 2007

Gladys M.

Position: Director

Appointed: 21 March 1995

Resigned: 01 December 2000

Jane A.

Position: Director

Appointed: 21 March 1995

Resigned: 14 December 2001

John B.

Position: Director

Appointed: 21 February 1994

Resigned: 19 October 1998

Joan W.

Position: Director

Appointed: 21 February 1994

Resigned: 19 September 2001

Cyril A.

Position: Secretary

Appointed: 21 February 1994

Resigned: 06 March 2005

Cyril A.

Position: Director

Appointed: 21 February 1994

Resigned: 29 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Tangible Fixed Assets1 2631 263
Other
Creditors 1 263
Fixed Assets1 2631 263
Net Current Assets Liabilities-1 263-1 263
Creditors Due Within One Year1 2631 263

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements