Parsonage Road, Management Limited MANCHESTER


Founded in 1996, Parsonage Road, Management, classified under reg no. 03181474 is an active company. Currently registered at 69 Middleton Road M8 4JY, Manchester the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Christine S., Mark E. and Robert S.. In addition one secretary - Robert S. - is with the company. 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.

Parsonage Road, Management Limited Address / Contact

Office Address 69 Middleton Road
Office Address2 Crumpsall
Town Manchester
Post code M8 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181474
Date of Incorporation Tue, 2nd Apr 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Christine S.

Position: Director

Appointed: 16 April 2015

Mark E.

Position: Director

Appointed: 18 April 2012

Robert S.

Position: Secretary

Appointed: 25 January 2010

Robert S.

Position: Director

Appointed: 20 May 2002

Sarah B.

Position: Director

Appointed: 31 January 2010

Resigned: 12 July 2011

Emma R.

Position: Secretary

Appointed: 30 November 2008

Resigned: 26 January 2010

Zonera K.

Position: Secretary

Appointed: 05 December 2006

Resigned: 30 November 2008

Jane C.

Position: Secretary

Appointed: 03 June 2004

Resigned: 05 December 2006

Katherine D.

Position: Director

Appointed: 28 August 2001

Resigned: 21 July 2003

Enid J.

Position: Secretary

Appointed: 24 April 2001

Resigned: 03 June 2004

Katherine D.

Position: Secretary

Appointed: 01 February 2000

Resigned: 24 April 2001

Alison L.

Position: Director

Appointed: 14 December 1999

Resigned: 04 April 2000

Ajay K.

Position: Secretary

Appointed: 14 December 1999

Resigned: 01 February 2000

Karen D.

Position: Director

Appointed: 14 December 1999

Resigned: 31 July 2003

Husham A.

Position: Secretary

Appointed: 02 April 1996

Resigned: 14 December 1999

Husham A.

Position: Director

Appointed: 02 April 1996

Resigned: 14 December 1999

Imad A.

Position: Director

Appointed: 02 April 1996

Resigned: 14 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 72014 141     
Balance Sheet
Current Assets19 46417 18817 08615 57916 23219 98926 895
Net Assets Liabilities 14 14113 12113 40013 37118 26423 798
Net Assets Liabilities Including Pension Asset Liability16 72014 141     
Reserves/Capital
Shareholder Funds16 72014 141     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 8001 800  
Creditors 3 0473 9653791 0811 9853 097
Net Current Assets Liabilities16 72014 14113 12113 40015 17118 26423 798
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    20260 
Provisions For Liabilities Balance Sheet Subtotal    1 8001 800 
Total Assets Less Current Liabilities16 72014 14113 12115 20015 17120 06423 798
Creditors Due Within One Year2 7443 047     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements