Scowcroft House Management Company Limited OLDHAM


Founded in 2002, Scowcroft House Management Company, classified under reg no. 04464033 is an active company. Currently registered at Sterling House 501 Middleton Road OL9 9LY, Oldham the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely David S. and Peter M.. In addition one secretary - Peter M. - is with the company. At present 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.

Scowcroft House Management Company Limited Address / Contact

Office Address Sterling House 501 Middleton Road
Office Address2 Chadderton
Town Oldham
Post code OL9 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04464033
Date of Incorporation Tue, 18th Jun 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Peter M.

Position: Secretary

Appointed: 02 February 2020

David S.

Position: Director

Appointed: 14 December 2017

Peter M.

Position: Director

Appointed: 25 November 2006

Joseph C.

Position: Director

Appointed: 02 February 2020

Resigned: 30 June 2020

Terence P.

Position: Director

Appointed: 11 June 2008

Resigned: 02 February 2020

Terence P.

Position: Secretary

Appointed: 11 June 2008

Resigned: 02 February 2020

Peter M.

Position: Secretary

Appointed: 19 May 2008

Resigned: 22 September 2008

Wayne M.

Position: Director

Appointed: 19 September 2006

Resigned: 07 December 2007

Karen D.

Position: Director

Appointed: 12 October 2005

Resigned: 13 October 2006

John M.

Position: Secretary

Appointed: 30 September 2005

Resigned: 19 May 2008

Peter M.

Position: Secretary

Appointed: 01 May 2004

Resigned: 30 September 2005

Peter M.

Position: Director

Appointed: 01 May 2004

Resigned: 30 September 2005

Roger M.

Position: Director

Appointed: 01 May 2004

Resigned: 13 November 2016

Richard M.

Position: Director

Appointed: 01 May 2004

Resigned: 14 October 2005

John M.

Position: Director

Appointed: 01 May 2004

Resigned: 19 May 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 June 2002

Resigned: 18 June 2002

Marilyn W.

Position: Director

Appointed: 18 June 2002

Resigned: 01 May 2004

Philip W.

Position: Director

Appointed: 18 June 2002

Resigned: 01 May 2004

Philip W.

Position: Secretary

Appointed: 18 June 2002

Resigned: 01 May 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2002

Resigned: 18 June 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 18 June 2002

Resigned: 19 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 9164 092       
Balance Sheet
Current Assets4 9574 0925 5158 0285 2546 04915 4905 9266 446
Net Assets Liabilities  5 5156 2285 0435 7438 6182 4216 138
Debtors4 9574 092       
Net Assets Liabilities Including Pension Asset Liability3 9164 092       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve-123177       
Shareholder Funds3 9164 092       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2205207 0143 727480
Called Up Share Capital Not Paid Not Expressed As Current Asset    99999
Creditors -551 1 800220    
Net Current Assets Liabilities3 9164 0925 515 5 2546 25415 6236 1396 609
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     205133213163
Total Assets Less Current Liabilities3 9164 0925 515 5 2636 26315 6326 1486 618
Creditors Due Within One Year1 041        
Other Aggregate Reserves4 0303 906       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, November 2023
Free Download (5 pages)

Company search