St James Park Management (salford) Limited MANCHESTER


St James Park Management (salford) started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02155782. The St James Park Management (salford) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Manchester at 22 Church Street Church Street. Postal code: M30 0DF.

The firm has 5 directors, namely Dominic E., Katrina B. and David B. and others. Of them, Margaret A. has been with the company the longest, being appointed on 16 December 2008 and Dominic E. has been with the company for the least time - from 1 September 2022. Currently 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.

St James Park Management (salford) Limited Address / Contact

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

Company Information / Profile

Registration Number 02155782
Date of Incorporation Thu, 20th Aug 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Stevenson Whyte

Position: Corporate Secretary

Appointed: 19 December 2023

Dominic E.

Position: Director

Appointed: 01 September 2022

Katrina B.

Position: Director

Appointed: 08 March 2018

David B.

Position: Director

Appointed: 18 April 2016

Peter N.

Position: Director

Appointed: 16 April 2015

Margaret A.

Position: Director

Appointed: 16 December 2008

Stevenson Whyte

Position: Corporate Secretary

Appointed: 02 November 2023

Resigned: 04 November 2023

Tracy R.

Position: Director

Appointed: 22 July 2021

Resigned: 01 September 2022

Ashok O.

Position: Director

Appointed: 22 July 2021

Resigned: 01 September 2022

Yvette F.

Position: Director

Appointed: 22 July 2021

Resigned: 01 September 2022

Yvy H.

Position: Director

Appointed: 21 March 2019

Resigned: 22 September 2020

Cristina S.

Position: Director

Appointed: 21 March 2019

Resigned: 30 August 2020

Thomas S.

Position: Director

Appointed: 08 March 2018

Resigned: 05 November 2019

Paul G.

Position: Director

Appointed: 08 March 2018

Resigned: 21 March 2019

Rebecca H.

Position: Director

Appointed: 15 February 2017

Resigned: 01 November 2021

Gillian B.

Position: Director

Appointed: 15 February 2017

Resigned: 07 January 2020

Clement B.

Position: Director

Appointed: 20 December 2016

Resigned: 08 March 2018

Daniel F.

Position: Director

Appointed: 16 April 2015

Resigned: 08 March 2018

Anthony K.

Position: Director

Appointed: 16 April 2015

Resigned: 03 November 2019

Pauline M.

Position: Director

Appointed: 02 March 2011

Resigned: 06 February 2013

Katherine H.

Position: Director

Appointed: 02 March 2011

Resigned: 11 September 2017

Helen J.

Position: Director

Appointed: 02 March 2011

Resigned: 18 April 2016

Rita A.

Position: Director

Appointed: 02 March 2011

Resigned: 06 February 2013

Katrina B.

Position: Director

Appointed: 02 March 2011

Resigned: 28 March 2013

Daniel F.

Position: Director

Appointed: 16 December 2008

Resigned: 23 October 2009

Steven H.

Position: Director

Appointed: 16 December 2008

Resigned: 28 March 2013

Gregory T.

Position: Director

Appointed: 16 December 2008

Resigned: 17 March 2011

Henry T.

Position: Director

Appointed: 16 December 2008

Resigned: 11 August 2009

Peter C.

Position: Director

Appointed: 16 December 2008

Resigned: 30 June 2015

Joseph W.

Position: Director

Appointed: 16 December 2008

Resigned: 24 April 2009

Mark G.

Position: Director

Appointed: 16 December 2008

Resigned: 14 July 2010

Nwakaji E.

Position: Secretary

Appointed: 29 January 2008

Resigned: 02 November 2023

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2007

Resigned: 29 January 2008

John T.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 February 2007

Stuart F.

Position: Director

Appointed: 01 October 2005

Resigned: 22 August 2014

Rachel C.

Position: Director

Appointed: 01 July 2004

Resigned: 25 January 2010

David G.

Position: Director

Appointed: 01 November 2002

Resigned: 24 August 2015

Emma C.

Position: Director

Appointed: 01 March 2002

Resigned: 31 January 2006

Peter N.

Position: Director

Appointed: 07 December 2000

Resigned: 28 March 2013

Arkwright House Secretaries Limited

Position: Corporate Secretary

Appointed: 18 August 1994

Resigned: 31 January 2006

Debi S.

Position: Director

Appointed: 17 May 1993

Resigned: 06 December 2000

Julia R.

Position: Director

Appointed: 17 May 1993

Resigned: 30 July 1997

Angela J.

Position: Director

Appointed: 01 October 1992

Resigned: 06 April 1994

Sheela S.

Position: Director

Appointed: 01 October 1992

Resigned: 09 May 1995

John S.

Position: Director

Appointed: 01 October 1992

Resigned: 01 February 1993

Jewan C.

Position: Director

Appointed: 01 October 1992

Resigned: 04 October 1993

Carol G.

Position: Director

Appointed: 01 October 1992

Resigned: 16 June 1994

Michael H.

Position: Director

Appointed: 01 October 1992

Resigned: 29 April 2003

John M.

Position: Secretary

Appointed: 21 January 1992

Resigned: 18 August 1994

Jeremy H.

Position: Director

Appointed: 21 January 1992

Resigned: 05 October 1992

Mark A.

Position: Director

Appointed: 21 January 1992

Resigned: 05 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand406 589357 117368 922467 165547 085772 647962 170
Current Assets424 797389 645390 475497 531592 021795 962985 328
Debtors18 20832 52821 55330 36644 93623 31523 158
Other Debtors43022 008    602
Property Plant Equipment  11111
Other
Accrued Liabilities41 52715 94618 35629 98237 20634 09935 556
Accrued Liabilities Deferred Income250250250    
Average Number Employees During Period 555555
Corporation Tax Payable64962364521817991156
Creditors94 71565 70390 719117 558122 176130 826142 140
Net Current Assets Liabilities330 082323 942299 756379 973469 845665 136843 188
Other Creditors  14 79413 07224 10622 84724 721
Prepayments Accrued Income3 2032 3242 55214 25814 63514 92515 771
Profit Loss 70 204-24 18580 21789 872195 291178 052
Property Plant Equipment Gross Cost  1111 
Total Additions Including From Business Combinations Property Plant Equipment  1    
Total Assets Less Current Liabilities330 082323 942299 757379 974469 846665 137843 189
Trade Debtors Trade Receivables14 5758 19619 00116 10830 3018 3906 785

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 23rd, June 2023
Free Download (6 pages)

Company search

Advertisements