Peaknine Residents Association Limited ALTRINCHAM


Founded in 1984, Peaknine Residents Association, classified under reg no. 01815959 is an active company. Currently registered at 7 Ambassador Place, Stockport Road WA15 8DB, Altrincham the company has been in the business for 40 years. Its financial year was closed on Thu, 12th Dec and its latest financial statement was filed on Monday 12th December 2022.

The company has 3 directors, namely Geoffrey M., Julia C. and Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 10 September 2009 and Geoffrey M. has been with the company for the least time - from 6 June 2023. Currently 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.

Peaknine Residents Association Limited Address / Contact

Office Address 7 Ambassador Place, Stockport Road
Town Altrincham
Post code WA15 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815959
Date of Incorporation Mon, 14th May 1984
Industry Residents property management
End of financial Year 12th December
Company age 40 years old
Account next due date Thu, 12th Sep 2024 (141 days left)
Account last made up date Mon, 12th Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Geoffrey M.

Position: Director

Appointed: 06 June 2023

Stuarts Ltd

Position: Corporate Secretary

Appointed: 19 July 2017

Julia C.

Position: Director

Appointed: 19 July 2017

Stephen C.

Position: Director

Appointed: 10 September 2009

Suzanne C.

Position: Secretary

Resigned: 22 March 1994

John M.

Position: Director

Appointed: 19 July 2017

Resigned: 16 July 2021

Michael G.

Position: Director

Appointed: 27 March 2014

Resigned: 25 January 2018

Janet B.

Position: Director

Appointed: 17 March 2011

Resigned: 17 February 2014

Ann C.

Position: Director

Appointed: 10 March 2009

Resigned: 24 March 2010

Hilary G.

Position: Director

Appointed: 10 March 2009

Resigned: 01 January 2011

William M.

Position: Director

Appointed: 25 March 2003

Resigned: 11 March 2008

Lily V.

Position: Director

Appointed: 19 March 2002

Resigned: 26 July 2005

Barbara C.

Position: Director

Appointed: 21 March 2000

Resigned: 17 May 2023

Janet L.

Position: Director

Appointed: 20 March 2000

Resigned: 01 March 2009

Beryl W.

Position: Director

Appointed: 28 April 1998

Resigned: 14 July 2011

Robert W.

Position: Director

Appointed: 28 April 1998

Resigned: 12 December 2000

Alice O.

Position: Secretary

Appointed: 10 March 1998

Resigned: 31 May 2016

Peter F.

Position: Director

Appointed: 11 March 1997

Resigned: 15 June 2012

Mark B.

Position: Director

Appointed: 11 March 1997

Resigned: 10 March 1998

Alice O.

Position: Director

Appointed: 28 February 1995

Resigned: 31 May 2016

Barbara C.

Position: Secretary

Appointed: 22 March 1994

Resigned: 10 March 1998

Christopher M.

Position: Director

Appointed: 13 March 1994

Resigned: 16 March 1999

Ann L.

Position: Director

Appointed: 22 February 1994

Resigned: 30 January 1996

Jean C.

Position: Director

Appointed: 20 April 1993

Resigned: 31 December 1998

Joyce M.

Position: Director

Appointed: 20 April 1993

Resigned: 23 June 2016

Keith S.

Position: Director

Appointed: 23 February 1993

Resigned: 24 September 1996

Lionel S.

Position: Director

Appointed: 13 March 1992

Resigned: 16 June 1992

Henry T.

Position: Director

Appointed: 13 March 1992

Resigned: 23 July 1996

Lily V.

Position: Director

Appointed: 13 March 1992

Resigned: 11 September 1997

Patricia C.

Position: Director

Appointed: 13 March 1992

Resigned: 23 February 1993

Suzanne C.

Position: Director

Appointed: 13 March 1992

Resigned: 14 May 2003

Jean D.

Position: Director

Appointed: 13 March 1992

Resigned: 14 December 1994

Barbara C.

Position: Director

Appointed: 13 March 1992

Resigned: 10 March 1998

Christopher M.

Position: Director

Appointed: 13 March 1992

Resigned: 31 March 1992

Richard H.

Position: Director

Appointed: 13 March 1992

Resigned: 08 December 1992

Jean M.

Position: Director

Appointed: 13 March 1992

Resigned: 17 January 1995

Margaret R.

Position: Director

Appointed: 13 March 1992

Resigned: 18 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-122018-12-122019-12-122020-12-122021-12-122022-12-12
Balance Sheet
Cash Bank On Hand109 33695 064113 174124 700131 052125 922
Current Assets122 030112 338123 077132 471143 156139 822
Debtors12 69417 2749 9037 77112 10413 900
Other Debtors 2 310    
Other
Audit Fees Expenses2 5002 5002 5002 5002 600 
Accrued Liabilities Deferred Income6 8106 3475 0004 6824 4572 433
Corporation Tax Payable2 5028251 1323651 2151 452
Creditors23 95312 95411 71711 63413 0759 926
Net Current Assets Liabilities98 07799 384111 360120 837130 081129 896
Number Shares Issued Fully Paid 7373   
Par Value Share 11   
Prepayments Accrued Income6 1675 8476 3335 3914 8935 600
Trade Creditors Trade Payables12 5343 3992 2931 3352 569929
Trade Debtors Trade Receivables6 5279 1173 5702 3807 2118 300

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 12th December 2022
filed on: 3rd, April 2023
Free Download (7 pages)

Company search

Advertisements