Quickmere Court (management) Limited ALTRINCHAM


Founded in 2003, Quickmere Court (management), classified under reg no. 04783126 is an active company. Currently registered at 20a Victoria Road WA15 9AD, Altrincham the company has been in the business for twenty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 5th December 2003 Quickmere Court (management) Limited is no longer carrying the name Smith Meehan (management).

The company has 6 directors, namely Ron B., William B. and Raja M. and others. Of them, Raja M., Thomas D., Wendy D., Michael R. have been with the company the longest, being appointed on 1 July 2004 and Ron B. has been with the company for the least time - from 10 November 2014. 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.

Quickmere Court (management) Limited Address / Contact

Office Address 20a Victoria Road
Office Address2 Hale
Town Altrincham
Post code WA15 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04783126
Date of Incorporation Sun, 1st Jun 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 21 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 Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Oakland Residential Management Limited

Position: Corporate Secretary

Appointed: 17 August 2015

Ron B.

Position: Director

Appointed: 10 November 2014

William B.

Position: Director

Appointed: 22 April 2010

Raja M.

Position: Director

Appointed: 01 July 2004

Thomas D.

Position: Director

Appointed: 01 July 2004

Wendy D.

Position: Director

Appointed: 01 July 2004

Michael R.

Position: Director

Appointed: 01 July 2004

George T.

Position: Director

Appointed: 18 August 2008

Resigned: 01 February 2021

Wendy D.

Position: Secretary

Appointed: 28 January 2008

Resigned: 17 November 2011

Roman R.

Position: Director

Appointed: 01 July 2004

Resigned: 14 December 2007

Susan J.

Position: Director

Appointed: 01 July 2004

Resigned: 21 December 2023

Michelle N.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 February 2008

Lucy H.

Position: Director

Appointed: 01 July 2004

Resigned: 31 July 2008

Marcia L.

Position: Director

Appointed: 01 July 2004

Resigned: 17 March 2005

Adam S.

Position: Director

Appointed: 01 July 2004

Resigned: 22 September 2009

Jennifer M.

Position: Director

Appointed: 03 June 2003

Resigned: 01 July 2004

Union Street Nominees Limited

Position: Corporate Secretary

Appointed: 03 June 2003

Resigned: 01 July 2004

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 01 June 2003

Resigned: 03 June 2003

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2003

Resigned: 03 June 2003

Company previous names

Smith Meehan (management) December 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 74914 60610 277      
Balance Sheet
Current Assets13 84915 43411 13210 4929 5824 896999
Net Assets Liabilities  10 2779 9908 8041 717999
Cash Bank In Hand10 3207 003       
Debtors3 5298 431       
Net Assets Liabilities Including Pension Asset Liability13 74914 60610 277      
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve10 86011 717       
Shareholder Funds13 74914 60610 277      
Other
Creditors  8555027783 1793 055  
Net Current Assets Liabilities13 74914 60610 2779 9908 8041 7083 17099
Total Assets Less Current Liabilities13 74914 60610 2779 9908 8041 717999
Creditors Due Within One Year100828855      
Other Aggregate Reserves2 8802 880       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 3rd, March 2023
Free Download (3 pages)

Company search

Advertisements