Shout Tenant Management Organisation Limited MANCHESTER


Founded in 2003, Shout Tenant Management Organisation, classified under reg no. 04700552 is an active company. Currently registered at 50 Kilnside Drive M9 5QP, Manchester the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 7 directors, namely Alan P., Kenneth W. and Louise W. and others. Of them, Mary-Jane S. has been with the company the longest, being appointed on 28 September 2015 and Alan P. and Kenneth W. and Louise W. and Bienvenue M. and Adesola O. and Shufe A. have been with the company for the least time - from 14 July 2022. 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.

Shout Tenant Management Organisation Limited Address / Contact

Office Address 50 Kilnside Drive
Office Address2 Harpurhey
Town Manchester
Post code M9 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700552
Date of Incorporation Tue, 18th Mar 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Alan P.

Position: Director

Appointed: 14 July 2022

Kenneth W.

Position: Director

Appointed: 14 July 2022

Louise W.

Position: Director

Appointed: 14 July 2022

Bienvenue M.

Position: Director

Appointed: 14 July 2022

Adesola O.

Position: Director

Appointed: 14 July 2022

Shufe A.

Position: Director

Appointed: 14 July 2022

Mary-Jane S.

Position: Director

Appointed: 28 September 2015

Fleur D.

Position: Director

Appointed: 20 February 2020

Resigned: 21 April 2021

Temesgen T.

Position: Director

Appointed: 20 February 2020

Resigned: 14 July 2022

Anthony K.

Position: Director

Appointed: 20 February 2020

Resigned: 21 April 2021

Debra J.

Position: Director

Appointed: 20 February 2020

Resigned: 14 July 2022

Diane H.

Position: Director

Appointed: 20 February 2020

Resigned: 14 July 2022

Keith F.

Position: Director

Appointed: 20 February 2020

Resigned: 14 July 2022

Georgina L.

Position: Director

Appointed: 24 April 2018

Resigned: 20 February 2020

Ann-Marie M.

Position: Director

Appointed: 22 May 2016

Resigned: 20 February 2020

Andrew B.

Position: Director

Appointed: 08 April 2016

Resigned: 29 May 2016

Gassim M.

Position: Director

Appointed: 19 January 2014

Resigned: 20 February 2020

Grace F.

Position: Director

Appointed: 27 October 2013

Resigned: 20 August 2014

Dale J.

Position: Director

Appointed: 22 July 2013

Resigned: 20 February 2020

David F.

Position: Director

Appointed: 22 July 2013

Resigned: 20 February 2020

Ann-Marie M.

Position: Secretary

Appointed: 27 July 2011

Resigned: 01 January 2016

Thomas M.

Position: Director

Appointed: 27 July 2011

Resigned: 01 April 2012

Ann-Marie M.

Position: Director

Appointed: 27 July 2011

Resigned: 01 January 2016

Russell B.

Position: Director

Appointed: 27 July 2011

Resigned: 20 February 2020

Edith W.

Position: Director

Appointed: 10 December 2003

Resigned: 20 February 2020

Stanley W.

Position: Director

Appointed: 18 March 2003

Resigned: 31 July 2013

Janet R.

Position: Director

Appointed: 18 March 2003

Resigned: 19 March 2004

Sheila E.

Position: Secretary

Appointed: 18 March 2003

Resigned: 27 July 2011

People with significant control

The list of PSCs who own or control the company includes 9 names. As BizStats found, there is Mary S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Louise W. This PSC has significiant influence or control over the company,. Moving on, there is Shufe A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mary S.

Notified on 1 January 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Louise W.

Notified on 14 July 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Shufe A.

Notified on 14 July 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Kenneth W.

Notified on 14 July 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Adesola O.

Notified on 14 July 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Alan P.

Notified on 14 July 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Anthony K.

Notified on 20 February 2020
Ceased on 21 April 2021
Nature of control: significiant influence or control

Georgina L.

Notified on 25 April 2018
Ceased on 20 February 2020
Nature of control: significiant influence or control

Mary S.

Notified on 18 March 2017
Ceased on 24 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 73249 62395 606179 748
Current Assets20 01449 97396 818180 498
Debtors3 2823501 212750
Net Assets Liabilities9 91247 508  
Other Debtors3 2823501 212750
Property Plant Equipment1 0141 6081 9101 528
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5091 9112 3882 770
Additions Other Than Through Business Combinations Property Plant Equipment 996  
Average Number Employees During Period2223
Creditors11 1164 0732 98220 608
Increase From Depreciation Charge For Year Property Plant Equipment 402477382
Net Current Assets Liabilities8 89845 90093 836159 890
Property Plant Equipment Gross Cost2 5232 5234 298 
Taxation Social Security Payable 2 105  
Trade Creditors Trade Payables11 1161 968374673
Other Creditors  1 9411 276
Other Taxation Social Security Payable 2 10566718 659
Total Additions Including From Business Combinations Property Plant Equipment  1 775 
Total Assets Less Current Liabilities 47 50895 746161 418

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, November 2023
Free Download (9 pages)

Company search

Advertisements