Starnthwaite Ghyll Management Company Limited ORMSKIRK


Starnthwaite Ghyll Management Company started in year 1984 as Private Limited Company with registration number 01811509. The Starnthwaite Ghyll Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Ormskirk at 62 Highfield Road. Postal code: L39 1NR.

The firm has 4 directors, namely Sarah J., Jayne C. and Christopher C. and others. Of them, Sue R. has been with the company the longest, being appointed on 6 April 2014 and Sarah J. has been with the company for the least time - from 12 June 2023. 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.

Starnthwaite Ghyll Management Company Limited Address / Contact

Office Address 62 Highfield Road
Town Ormskirk
Post code L39 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01811509
Date of Incorporation Thu, 26th Apr 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sarah J.

Position: Director

Appointed: 12 June 2023

Jayne C.

Position: Director

Appointed: 21 July 2018

Christopher C.

Position: Director

Appointed: 21 July 2018

Sue R.

Position: Director

Appointed: 06 April 2014

Judith G.

Position: Director

Appointed: 12 June 2023

Resigned: 05 March 2024

Susan R.

Position: Secretary

Appointed: 12 June 2018

Resigned: 12 June 2018

Alison G.

Position: Director

Appointed: 31 March 2012

Resigned: 21 December 2016

Eifion J.

Position: Director

Appointed: 31 March 2012

Resigned: 01 June 2023

Mary S.

Position: Secretary

Appointed: 25 March 2007

Resigned: 25 March 2007

Roger G.

Position: Director

Appointed: 01 July 2006

Resigned: 31 October 2011

Mary S.

Position: Director

Appointed: 01 July 2006

Resigned: 11 June 2018

Judith G.

Position: Director

Appointed: 08 April 2001

Resigned: 06 April 2014

James C.

Position: Director

Appointed: 03 April 1991

Resigned: 08 April 2001

Donald W.

Position: Secretary

Appointed: 03 April 1991

Resigned: 25 March 2007

Edward R.

Position: Director

Appointed: 03 April 1991

Resigned: 01 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets26 18718 41623 24328 14224 99521 75212 373
Net Assets Liabilities25 87117 78020 78026 93224 4669 82911 968
Other
Version Production Software   2 0202 022 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal  23624627611 375305
Called Up Share Capital Not Paid Not Expressed As Current Asset     -12 
Creditors2165362 3638641534484 100
Fixed Assets4 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities25 97117 88020 88027 27824 84221 30412 373
Total Assets Less Current Liabilities29 97121 88024 88031 27828 84225 30416 373

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 2nd, May 2023
Free Download (5 pages)

Company search