Offerton House Management Company Limited STOCKPORT


Offerton House Management Company started in year 1992 as Private Limited Company with registration number 02720201. The Offerton House Management Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stockport at 16 Rose Walk. Postal code: SK6 6DY.

At present there are 2 directors in the the company, namely Susan G. and Elaine M.. In addition one secretary - Elaine M. - is with the firm. At present 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.

Offerton House Management Company Limited Address / Contact

Office Address 16 Rose Walk
Office Address2 Marple
Town Stockport
Post code SK6 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720201
Date of Incorporation Wed, 3rd Jun 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 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 Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Susan G.

Position: Director

Appointed: 20 March 2013

Elaine M.

Position: Secretary

Appointed: 08 July 2008

Elaine M.

Position: Director

Appointed: 08 July 2008

Gillian S.

Position: Director

Appointed: 12 January 2009

Resigned: 28 June 2013

Jennifer G.

Position: Director

Appointed: 08 December 1999

Resigned: 31 January 2009

David R.

Position: Director

Appointed: 10 July 1997

Resigned: 08 December 1999

Timothy H.

Position: Secretary

Appointed: 10 July 1997

Resigned: 08 July 2008

Timothy H.

Position: Director

Appointed: 20 May 1996

Resigned: 08 July 2008

Colette H.

Position: Secretary

Appointed: 04 October 1995

Resigned: 10 July 1997

Colette H.

Position: Director

Appointed: 01 June 1994

Resigned: 10 July 1997

Diane P.

Position: Secretary

Appointed: 01 June 1994

Resigned: 20 September 1995

Diane P.

Position: Director

Appointed: 01 June 1994

Resigned: 20 May 1996

Yvonne W.

Position: Nominee Director

Appointed: 03 June 1992

Resigned: 03 June 1992

Harold W.

Position: Nominee Secretary

Appointed: 03 June 1992

Resigned: 03 June 1992

Kenneth H.

Position: Secretary

Appointed: 03 June 1992

Resigned: 01 June 1994

Adnan S.

Position: Director

Appointed: 03 June 1992

Resigned: 01 June 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Susan G. The abovementioned PSC. The second entity in the PSC register is Elaine M. This PSC .

Susan G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Elaine M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2949002 1442 687      
Balance Sheet
Current Assets5641 0202 2772 8204 1735 9036 5265 4006 6415 973
Net Assets Liabilities   2 6873 8375 3056 2354 9095 8605 599
Cash Bank In Hand5601 020        
Debtors4         
Net Assets Liabilities Including Pension Asset Liability2949002 1442 687      
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve290896        
Shareholder Funds2949002 1442 687      
Other
Creditors   133336598291491781374
Net Current Assets Liabilities2949002 1442 6873 8375 3056 2354 9095 8605 599
Total Assets Less Current Liabilities2949002 1442 6873 8375 3056 2354 9095 8605 599
Creditors Due Within One Year270120133133      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements