Northwood Management Company Limited STOCKPORT


Northwood Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05268126. The Northwood Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Stockport at Mynshull House. Postal code: SK1 1YJ.

The firm has 3 directors, namely Mark T., Gareth B. and John B.. Of them, John B. has been with the company the longest, being appointed on 4 August 2014 and Mark T. and Gareth B. have been with the company for the least time - from 12 February 2024. 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.

Northwood Management Company Limited Address / Contact

Office Address Mynshull House
Office Address2 78 Churchgate
Town Stockport
Post code SK1 1YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268126
Date of Incorporation Mon, 25th Oct 2004
Industry Residents property management
End of financial Year 24th April
Company age 20 years old
Account next due date Wed, 24th Jan 2024 (94 days after)
Account last made up date Sun, 24th Apr 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Mark T.

Position: Director

Appointed: 12 February 2024

Gareth B.

Position: Director

Appointed: 12 February 2024

John B.

Position: Director

Appointed: 04 August 2014

Steven K.

Position: Director

Appointed: 07 April 2016

Resigned: 12 February 2024

Robert D.

Position: Director

Appointed: 04 August 2014

Resigned: 03 November 2020

Ian M.

Position: Director

Appointed: 04 August 2014

Resigned: 28 August 2019

Ralph R.

Position: Director

Appointed: 04 August 2014

Resigned: 15 December 2015

Robert D.

Position: Secretary

Appointed: 04 August 2014

Resigned: 21 August 2018

Christina B.

Position: Director

Appointed: 04 August 2014

Resigned: 16 December 2015

Kenneth D.

Position: Director

Appointed: 04 August 2014

Resigned: 12 February 2024

Andrew W.

Position: Director

Appointed: 04 August 2014

Resigned: 08 August 2014

Christopher S.

Position: Secretary

Appointed: 13 February 2006

Resigned: 01 September 2014

Barbara W.

Position: Secretary

Appointed: 25 October 2004

Resigned: 13 February 2006

Martin W.

Position: Director

Appointed: 25 October 2004

Resigned: 01 September 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 25 October 2004

Christopher S.

Position: Director

Appointed: 25 October 2004

Resigned: 01 September 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2004

Resigned: 25 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-242014-04-242015-04-242016-04-242017-04-242018-04-242019-04-242020-04-242021-04-242022-04-242023-04-24
Net Worth-12 992-11 956-11 208-11 076       
Balance Sheet
Cash Bank In Hand2 7784 0134 7614 380       
Cash Bank On Hand   4 3802 9433 7872 6153 7325 0465 0446 592
Current Assets3 1674 0134 7614 8933 8394 1853 9034 1066 3166 3427 028
Debtors389  5138963981 2883741 2701 298436
Reserves/Capital
Profit Loss Account Reserve-12 992-11 956-11 208-11 076       
Shareholder Funds-12 992-11 956-11 208-11 076       
Other
Accruals Deferred Income Within One Year 330330        
Accrued Liabilities   330330330330330330354354
Administrative Expenses 4 1273 297        
Creditors   15 96915 96915 96915 96915 96915 96915 99315 993
Creditors Due Within One Year16 15915 96915 96915 969       
Net Current Assets Liabilities-12 992-11 956-11 208-11 076-12 130-11 784-12 066-11 863-9 653-9 651-8 965
Other Creditors   15 63915 63915 63915 63915 63915 63915 63915 639
Other Creditors Due Within One Year 15 63915 639        
Prepayments   5138963981 2883741 2701 298436
Profit Loss For Period 1 036748        
Profit Loss On Ordinary Activities Before Tax 1 036748        
Total Assets Less Current Liabilities-12 992-11 956-11 208-11 076-12 130-11 784-12 066-11 863-9 653-9 651-8 965
Turnover Gross Operating Revenue 5 1634 045        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
2024/02/12 - the day director's appointment was terminated
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements