Racefield Management Company Limited


Founded in 1979, Racefield Management Company, classified under reg no. 01433180 is an active company. Currently registered at 31 Sackville Street M1 3LZ, the company has been in the business for fourty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Deborah W., Michael M. and Terence H.. Of them, Terence H. has been with the company the longest, being appointed on 9 December 1997 and Deborah W. has been with the company for the least time - from 25 January 2024. 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.

Racefield Management Company Limited Address / Contact

Office Address 31 Sackville Street
Office Address2 Manchester
Town
Post code M1 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01433180
Date of Incorporation Wed, 27th Jun 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Deborah W.

Position: Director

Appointed: 25 January 2024

Michael M.

Position: Director

Appointed: 07 December 2006

Terence H.

Position: Director

Appointed: 09 December 1997

Alison M.

Position: Director

Appointed: 27 February 2018

Resigned: 30 June 2021

Walter L.

Position: Director

Appointed: 07 December 2011

Resigned: 28 February 2018

Andrew N.

Position: Director

Appointed: 26 March 2010

Resigned: 07 December 2011

Harry H.

Position: Director

Appointed: 05 March 2008

Resigned: 26 March 2010

Margaret G.

Position: Director

Appointed: 18 October 2007

Resigned: 12 October 2014

Gerard D.

Position: Director

Appointed: 07 December 2006

Resigned: 25 January 2023

Jane C.

Position: Secretary

Appointed: 31 March 2004

Resigned: 15 July 2004

Harry H.

Position: Secretary

Appointed: 31 March 2004

Resigned: 25 February 2013

Lionel G.

Position: Director

Appointed: 30 June 2003

Resigned: 20 July 2007

David R.

Position: Director

Appointed: 30 June 2003

Resigned: 25 January 2023

Frances D.

Position: Secretary

Appointed: 01 May 2003

Resigned: 31 March 2004

Alison M.

Position: Director

Appointed: 01 June 2000

Resigned: 30 June 2003

Enid J.

Position: Secretary

Appointed: 23 March 1999

Resigned: 01 May 2003

Margaret G.

Position: Director

Appointed: 23 March 1999

Resigned: 30 June 2003

John C.

Position: Director

Appointed: 02 December 1995

Resigned: 29 November 1997

James K.

Position: Director

Appointed: 27 November 1995

Resigned: 07 July 1996

Arthur B.

Position: Director

Appointed: 08 March 1994

Resigned: 27 November 1995

Margaret G.

Position: Secretary

Appointed: 26 January 1993

Resigned: 23 March 1999

Arthur B.

Position: Director

Appointed: 01 April 1992

Resigned: 26 January 1993

Maureen H.

Position: Secretary

Appointed: 06 February 1992

Resigned: 26 January 1993

Terence H.

Position: Director

Appointed: 06 February 1992

Resigned: 08 March 1994

Pamela H.

Position: Director

Appointed: 06 February 1992

Resigned: 31 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 41559 68764 084       
Balance Sheet
Cash Bank On Hand  28 51930 80433 15111 67714 33318 03218 58610 689
Current Assets26 87627 81929 95931 88434 65112 29414 83018 74118 58611 138
Debtors1 3001 0801 4401 0801 500617497709 449
Net Assets Liabilities  64 08466 00268 60546 15848 61851 74552 076 
Property Plant Equipment  34 90034 77834 67434 58534 51034 44534 390 
Cash Bank In Hand25 57626 73928 519       
Net Assets Liabilities Including Pension Asset Liability53 41559 68764 084       
Tangible Fixed Assets35 21435 04434 900       
Reserves/Capital
Called Up Share Capital1 1001 1001 100       
Profit Loss Account Reserve30 06436 33640 733       
Shareholder Funds53 41559 68764 084       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -720-1 440-900 
Accumulated Depreciation Impairment Property Plant Equipment  7 3037 4257 5297 6187 6937 7587 8137 860
Average Number Employees During Period      5554
Creditors  775660720721219001 223
Fixed Assets35 21435 04434 90034 77834 67434 585    
Increase From Depreciation Charge For Year Property Plant Equipment   12210489 655547
Net Current Assets Liabilities18 20124 64329 18431 22433 93111 57314 82818 74017 6869 915
Property Plant Equipment Gross Cost  42 20342 20342 20342 20342 20342 20342 203 
Total Assets Less Current Liabilities53 41559 68764 08466 00268 60546 15849 33853 18552 07644 258
Number Shares Issued Fully Paid         1 100
Par Value Share 11      1
Creditors Due Within One Year8 6753 176775       
Number Shares Allotted 1 0001 100       
Other Aggregate Reserves22 25122 25122 251       
Share Capital Allotted Called Up Paid1 0001 0001 100       
Tangible Fixed Assets Cost Or Valuation42 20342 20342 203       
Tangible Fixed Assets Depreciation6 9897 1597 303       
Tangible Fixed Assets Depreciation Charged In Period 170144       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
Free Download (3 pages)

Company search

Advertisements