Spurstow Mews Limited CHEADLE HULME


Founded in 1973, Spurstow Mews, classified under reg no. 01116369 is an active company. Currently registered at Flats 1-6 Spurstow Mews SK8 7HD, Cheadle Hulme the company has been in the business for 51 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Susan M. and Philip M.. In addition one secretary - Susan M. - 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.

Spurstow Mews Limited Address / Contact

Office Address Flats 1-6 Spurstow Mews
Office Address2 Glandon Dr
Town Cheadle Hulme
Post code SK8 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01116369
Date of Incorporation Mon, 4th Jun 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Susan M.

Position: Secretary

Appointed: 15 May 2015

Susan M.

Position: Director

Appointed: 15 May 2015

Philip M.

Position: Director

Appointed: 28 June 2013

James K.

Position: Director

Appointed: 22 May 2009

Resigned: 28 June 2013

Allan B.

Position: Secretary

Appointed: 05 June 2003

Resigned: 15 May 2015

Allan B.

Position: Director

Appointed: 05 June 2003

Resigned: 15 May 2015

Ronald F.

Position: Director

Appointed: 01 January 2002

Resigned: 19 May 2009

Yvonne F.

Position: Director

Appointed: 23 May 1997

Resigned: 05 June 2003

Yvonne F.

Position: Secretary

Appointed: 23 May 1997

Resigned: 05 June 2003

Eileen D.

Position: Director

Appointed: 02 May 1994

Resigned: 31 December 2001

Ada T.

Position: Director

Appointed: 11 May 1991

Resigned: 23 May 1997

Sarah A.

Position: Director

Appointed: 11 May 1991

Resigned: 13 February 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Philip M. This PSC.

Philip M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 9584 5752 698     
Balance Sheet
Current Assets5 5045 0823 4113 5741891 586348277
Net Assets Liabilities  2 6982 9181 3884912 2561 123
Net Assets Liabilities Including Pension Asset Liability4 9584 5752 698     
Reserves/Capital
Shareholder Funds4 9584 5752 698     
Other
Creditors  7216641 5852 0852 6041 400
Fixed Assets888888  
Net Current Assets Liabilities4 9504 7672 6902 9101 3964992 2561 123
Total Assets Less Current Liabilities4 9584 7752 6982 9181 3884912 2561 123
Creditors Due Within One Year554515721     

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements