Shaw Hall Residents Association Limited OLDHAM


Founded in 2002, Shaw Hall Residents Association, classified under reg no. 04349574 is an active company. Currently registered at Sterling House OL9 9LB, Oldham the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Pauline W., Elizabeth B. and David C. and others. In addition one secretary - Karen B. - 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.

Shaw Hall Residents Association Limited Address / Contact

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

Company Information / Profile

Registration Number 04349574
Date of Incorporation Wed, 9th Jan 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Pauline W.

Position: Director

Appointed: 15 March 2018

Elizabeth B.

Position: Director

Appointed: 26 May 2011

Karen B.

Position: Secretary

Appointed: 02 November 2007

David C.

Position: Director

Appointed: 15 December 2005

Karen B.

Position: Director

Appointed: 15 December 2005

Stephen H.

Position: Director

Appointed: 24 January 2013

Resigned: 01 February 2022

Nathan S.

Position: Director

Appointed: 14 March 2008

Resigned: 24 January 2013

Richard F.

Position: Director

Appointed: 12 November 2002

Resigned: 08 March 2006

Christopher L.

Position: Director

Appointed: 12 November 2002

Resigned: 09 June 2005

Richard B.

Position: Director

Appointed: 12 November 2002

Resigned: 26 May 2011

Stephen H.

Position: Secretary

Appointed: 12 November 2002

Resigned: 02 November 2007

Stephen H.

Position: Director

Appointed: 12 November 2002

Resigned: 08 January 2018

Elizabeth E.

Position: Director

Appointed: 12 November 2002

Resigned: 06 October 2005

Philip W.

Position: Director

Appointed: 09 January 2002

Resigned: 12 November 2002

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 January 2002

Resigned: 09 January 2002

Philip W.

Position: Secretary

Appointed: 09 January 2002

Resigned: 12 November 2002

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 09 January 2002

Resigned: 09 January 2002

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 09 January 2002

Resigned: 09 January 2002

Marilyn W.

Position: Director

Appointed: 09 January 2002

Resigned: 12 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 9755 6526 5346 0075 753
Current Assets5 0535 7776 6596 1415 904
Debtors78125125134151
Net Assets Liabilities4 8935 6176 4995 9325 695
Other Debtors78125125134151
Other
Creditors160160160209209
Net Current Assets Liabilities4 8935 6176 4995 9325 695
Other Creditors160160160209209
Total Assets Less Current Liabilities4 8935 6176 4995 9325 695

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, May 2023
Free Download (7 pages)

Company search

Advertisements