St Clements Road Limited MANCHESTER


St Clements Road started in year 2006 as Private Limited Company with registration number 06014774. The St Clements Road company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at C/o Scanlans Property Management Carvers Warehouse Suite 2b. Postal code: M1 2HG.

The company has 2 directors, namely David G., James M.. Of them, David G., James M. have been with the company the longest, being appointed on 3 March 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane E. who worked with the the company until 4 August 2015.

St Clements Road Limited Address / Contact

Office Address C/o Scanlans Property Management Carvers Warehouse Suite 2b
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06014774
Date of Incorporation Thu, 30th Nov 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 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 Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

David G.

Position: Director

Appointed: 03 March 2021

James M.

Position: Director

Appointed: 03 March 2021

Scanlans Property Management

Position: Corporate Secretary

Appointed: 05 August 2015

Peter A.

Position: Director

Appointed: 05 February 2019

Resigned: 07 July 2022

Glyn D.

Position: Director

Appointed: 21 January 2019

Resigned: 03 June 2020

Amanda B.

Position: Director

Appointed: 05 August 2015

Resigned: 03 March 2021

Jaqueline D.

Position: Director

Appointed: 05 August 2015

Resigned: 21 January 2019

Jane E.

Position: Secretary

Appointed: 30 November 2006

Resigned: 04 August 2015

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2006

Resigned: 30 November 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 November 2006

Resigned: 30 November 2006

David E.

Position: Director

Appointed: 30 November 2006

Resigned: 04 August 2015

Jane E.

Position: Director

Appointed: 30 November 2006

Resigned: 04 August 2015

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 November 2006

Resigned: 30 November 2006

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 Worth1515       
Balance Sheet
Current Assets 2901 83515     
Net Assets Liabilities 1515151515151515
Net Assets Liabilities Including Pension Asset Liability1515       
Reserves/Capital
Shareholder Funds1515       
Other
Creditors 8532 247      
Net Current Assets Liabilities 151515     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 578427      
Called Up Share Capital Not Paid Not Expressed As Current Asset1515 151515151515
Number Shares Allotted 15  1515151515
Par Value Share 1  11111
Total Assets Less Current Liabilities  1515     
Share Capital Allotted Called Up Paid1515       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search