Slate Wharf Management Company Limited MANCHESTER


Slate Wharf Management Company started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02963615. The Slate Wharf Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Manchester at 22 Church Street. Postal code: M30 0DF.

At the moment there are 6 directors in the the firm, namely Joseph P., Alan R. and Justin K. and others. In addition one secretary - Nwakaji E. - is with the company. At the moment 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.

Slate Wharf Management Company Limited Address / Contact

Office Address 22 Church Street
Office Address2 Eccles
Town Manchester
Post code M30 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963615
Date of Incorporation Wed, 31st Aug 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Joseph P.

Position: Director

Appointed: 19 September 2023

Alan R.

Position: Director

Appointed: 19 September 2023

Justin K.

Position: Director

Appointed: 19 September 2023

Hamid Z.

Position: Director

Appointed: 19 September 2023

Susan N.

Position: Director

Appointed: 19 December 2020

Matthew F.

Position: Director

Appointed: 13 November 2020

Nwakaji E.

Position: Secretary

Appointed: 17 December 2007

Victoria D.

Position: Director

Appointed: 16 May 2023

Resigned: 06 November 2023

Rachel F.

Position: Director

Appointed: 02 December 2020

Resigned: 20 September 2023

Neil H.

Position: Director

Appointed: 27 November 2020

Resigned: 20 September 2023

James S.

Position: Director

Appointed: 30 June 2010

Resigned: 23 October 2012

Nicola P.

Position: Director

Appointed: 22 May 2009

Resigned: 03 June 2015

Donald P.

Position: Director

Appointed: 17 December 2007

Resigned: 19 September 2023

Tim R.

Position: Director

Appointed: 01 December 2006

Resigned: 19 December 2012

Michael G.

Position: Director

Appointed: 01 February 2006

Resigned: 02 August 2007

Sasha V.

Position: Director

Appointed: 29 November 2005

Resigned: 02 September 2009

Stuart C.

Position: Secretary

Appointed: 07 November 2005

Resigned: 17 December 2007

Anthony B.

Position: Director

Appointed: 01 September 2005

Resigned: 20 September 2023

Hannah U.

Position: Director

Appointed: 01 July 2005

Resigned: 11 December 2006

Charlotte J.

Position: Director

Appointed: 13 June 2005

Resigned: 31 October 2006

Martin A.

Position: Director

Appointed: 13 June 2005

Resigned: 01 March 2006

Christopher C.

Position: Director

Appointed: 13 June 2005

Resigned: 01 June 2007

Andrew O.

Position: Director

Appointed: 29 March 2004

Resigned: 22 November 2004

Simon T.

Position: Director

Appointed: 01 March 2004

Resigned: 13 June 2005

Nichola M.

Position: Director

Appointed: 16 February 2004

Resigned: 13 June 2005

Matthew C.

Position: Director

Appointed: 16 December 2003

Resigned: 22 November 2004

Daryl W.

Position: Director

Appointed: 09 April 2003

Resigned: 28 October 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 10 February 2005

Neil F.

Position: Secretary

Appointed: 17 September 2002

Resigned: 13 June 2005

Craig S.

Position: Director

Appointed: 17 September 2002

Resigned: 05 November 2004

John S.

Position: Director

Appointed: 17 September 2002

Resigned: 12 January 2006

Brierley S.

Position: Director

Appointed: 17 September 2002

Resigned: 08 November 2004

Neil F.

Position: Director

Appointed: 17 September 2002

Resigned: 02 February 2004

Timothy R.

Position: Director

Appointed: 03 September 2002

Resigned: 08 November 2004

Richard E.

Position: Director

Appointed: 29 August 2002

Resigned: 09 January 2006

Barrie W.

Position: Secretary

Appointed: 31 March 1999

Resigned: 31 July 2002

Graham M.

Position: Director

Appointed: 20 July 1996

Resigned: 17 September 2002

Macbryde Homes Limited

Position: Corporate Secretary

Appointed: 01 September 1994

Resigned: 27 April 1998

Antony H.

Position: Director

Appointed: 01 September 1994

Resigned: 10 September 1996

Macbryde Homes Limited

Position: Corporate Director

Appointed: 01 September 1994

Resigned: 27 April 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 31 August 1994

Resigned: 01 September 1994

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 31 August 1994

Resigned: 01 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth131 126143 793       
Balance Sheet
Cash Bank In Hand133 397154 391       
Current Assets147 357221 892237 194258 644244 237270 209296 452311 612323 466
Debtors13 9605 317       
Reserves/Capital
Profit Loss Account Reserve131 126143 793       
Shareholder Funds131 126143 793       
Other
Creditors 78 09964 43571 79473 63776 03087 17495 650111 061
Creditors Due Within One Year16 23115 915       
Net Current Assets Liabilities131 126143 793172 759186 850170 600194 179209 278215 962212 405
Total Assets Less Current Liabilities131 126143 793172 759186 850170 600194 179209 278215 962212 405
Average Number Employees During Period       77

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 20th, June 2023
Free Download (6 pages)

Company search

Advertisements