Peel Moat Court Management Company Limited STOCKPORT


Peel Moat Court Management Company started in year 1986 as Private Limited Company with registration number 02051538. The Peel Moat Court Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Stockport at Office 1, The Old Printshop Bowden Lane. Postal code: SK6 6NE.

The firm has one director. Helen P., appointed on 27 April 2004. There are currently no secretaries appointed. 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.

Peel Moat Court Management Company Limited Address / Contact

Office Address Office 1, The Old Printshop Bowden Lane
Office Address2 Marple
Town Stockport
Post code SK6 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02051538
Date of Incorporation Tue, 2nd Sep 1986
Industry Residents property management
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Dempster Management Services Limited

Position: Corporate Secretary

Appointed: 01 May 2022

Helen P.

Position: Director

Appointed: 27 April 2004

Abigail L.

Position: Director

Appointed: 19 December 2007

Resigned: 19 October 2019

Helen C.

Position: Director

Appointed: 21 March 2007

Resigned: 01 November 2007

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Resigned: 30 April 2022

Malcolm O.

Position: Director

Appointed: 21 January 2005

Resigned: 21 March 2007

Joel A.

Position: Director

Appointed: 02 October 2002

Resigned: 19 September 2003

Alexander D.

Position: Secretary

Appointed: 27 June 2002

Resigned: 21 June 2005

Helen P.

Position: Secretary

Appointed: 01 March 1999

Resigned: 27 June 2002

Philip I.

Position: Secretary

Appointed: 05 August 1994

Resigned: 12 March 1998

Philip I.

Position: Director

Appointed: 05 August 1994

Resigned: 12 March 1998

Heather R.

Position: Director

Appointed: 14 June 1992

Resigned: 23 July 2004

Simon M.

Position: Director

Appointed: 28 February 1991

Resigned: 14 June 1992

Helen C.

Position: Director

Appointed: 28 February 1991

Resigned: 05 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth 88   
Balance Sheet
Cash Bank On Hand  8888
Net Assets Liabilities888888
Cash Bank In Hand 88   
Net Assets Liabilities Including Pension Asset Liability 88   
Reserves/Capital
Shareholder Funds 88   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset80000 
Number Shares Allotted 88888
Par Value Share 11111
Share Capital Allotted Called Up Paid 88   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2022/10/31
filed on: 15th, June 2023
Free Download (2 pages)

Company search