Plas Aney Management Company Limited 68 HIGH STREET TARPORLEY


Founded in 2002, Plas Aney Management Company, classified under reg no. 04501026 is an active company. Currently registered at Hall Livesey Brown CW6 0AT, 68 High Street Tarporley the company has been in the business for twenty two years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 5 directors in the the firm, namely Angela T., Helen N. and Michael K. and others. In addition one secretary - Christopher S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Saira M. who worked with the the firm until 15 May 2004.

Plas Aney Management Company Limited Address / Contact

Office Address Hall Livesey Brown
Office Address2 Chartered Accountants
Town 68 High Street Tarporley
Post code CW6 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501026
Date of Incorporation Thu, 1st Aug 2002
Industry Residents property management
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Angela T.

Position: Director

Appointed: 26 March 2021

Helen N.

Position: Director

Appointed: 06 August 2007

Christopher S.

Position: Secretary

Appointed: 20 September 2004

Michael K.

Position: Director

Appointed: 14 July 2004

Christopher H.

Position: Director

Appointed: 09 May 2004

Christopher S.

Position: Director

Appointed: 01 December 2003

Susan F.

Position: Director

Appointed: 27 March 2015

Resigned: 26 March 2021

Stuart W.

Position: Director

Appointed: 11 July 2004

Resigned: 06 August 2007

Andrew B.

Position: Director

Appointed: 01 December 2003

Resigned: 27 March 2015

Emma B.

Position: Director

Appointed: 01 December 2003

Resigned: 20 September 2004

Saira M.

Position: Director

Appointed: 01 August 2002

Resigned: 15 May 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 August 2002

Resigned: 01 August 2002

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2002

Resigned: 01 August 2002

Saira M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 15 May 2004

Camran M.

Position: Director

Appointed: 01 August 2002

Resigned: 15 May 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Helen N. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher H. This PSC has significiant influence or control over the company,. The third one is Michael K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Helen N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan F.

Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth55       
Balance Sheet
Current Assets 6 6716 5827 3598 5907 3241 6111 8502 629
Net Assets Liabilities 555555  
Cash Bank In Hand5 7836 671       
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds55       
Other
Average Number Employees During Period   555555
Creditors 6 6666 5777 3548 5857 3191 6061 8452 624
Net Current Assets Liabilities 555555  
Creditors Due Within One Year5 7786 666       
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities55       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2023
filed on: 21st, February 2024
Free Download (4 pages)

Company search

Advertisements