Storthwood Housing Management Company Limited SHEFFIELD


Storthwood Housing Management Company started in year 1982 as Private Limited Company with registration number 01646035. The Storthwood Housing Management Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Sheffield at Omnia One. Postal code: S1 2DU.

The firm has 8 directors, namely Annabel S., Ian G. and Damian T. and others. Of them, Norma H. has been with the company the longest, being appointed on 7 March 2005 and Annabel S. has been with the company for the least time - from 19 February 2024. At present 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.

Storthwood Housing Management Company Limited Address / Contact

Office Address Omnia One
Office Address2 125 Queen Street
Town Sheffield
Post code S1 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01646035
Date of Incorporation Wed, 23rd Jun 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Annabel S.

Position: Director

Appointed: 19 February 2024

Ian G.

Position: Director

Appointed: 16 February 2024

Damian T.

Position: Director

Appointed: 18 May 2017

Gary P.

Position: Director

Appointed: 18 May 2017

Denise T.

Position: Director

Appointed: 18 May 2017

Emma W.

Position: Director

Appointed: 16 May 2017

Christine W.

Position: Director

Appointed: 14 January 2015

Omnia Estates Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Norma H.

Position: Director

Appointed: 07 March 2005

Julie J.

Position: Director

Appointed: 02 June 2017

Resigned: 02 October 2023

David K.

Position: Director

Appointed: 18 May 2017

Resigned: 23 January 2020

Tracey D.

Position: Director

Appointed: 18 May 2017

Resigned: 09 September 2020

Jane J.

Position: Director

Appointed: 16 May 2017

Resigned: 06 July 2020

Paul H.

Position: Director

Appointed: 11 May 2017

Resigned: 17 July 2020

Lynn B.

Position: Director

Appointed: 04 November 2014

Resigned: 30 October 2020

Jane C.

Position: Director

Appointed: 29 January 2014

Resigned: 29 October 2020

David C.

Position: Director

Appointed: 31 January 2012

Resigned: 09 October 2014

Lynn B.

Position: Director

Appointed: 07 April 2011

Resigned: 29 August 2014

Paul H.

Position: Director

Appointed: 31 March 2011

Resigned: 25 February 2015

Gary P.

Position: Director

Appointed: 01 December 2008

Resigned: 01 February 2010

Paul H.

Position: Director

Appointed: 01 December 2008

Resigned: 01 February 2010

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 24 March 2005

Resigned: 31 December 2014

Rebecca S.

Position: Director

Appointed: 07 March 2005

Resigned: 24 March 2010

Jennifer L.

Position: Director

Appointed: 07 March 2005

Resigned: 26 January 2011

Susan T.

Position: Director

Appointed: 07 March 2005

Resigned: 01 September 2010

Stephen W.

Position: Director

Appointed: 07 March 2005

Resigned: 31 October 2014

Peter D.

Position: Director

Appointed: 07 March 2005

Resigned: 13 October 2014

David M.

Position: Secretary

Appointed: 01 June 2004

Resigned: 24 March 2005

Keith P.

Position: Director

Appointed: 05 December 2003

Resigned: 18 October 2009

John H.

Position: Director

Appointed: 18 November 1999

Resigned: 12 September 2007

Edward W.

Position: Secretary

Appointed: 24 March 1999

Resigned: 01 June 2004

John L.

Position: Director

Appointed: 01 November 1995

Resigned: 21 November 2002

Edward W.

Position: Director

Appointed: 01 November 1995

Resigned: 03 May 2005

Barbara R.

Position: Director

Appointed: 31 December 1992

Resigned: 12 September 1998

Geoffrey S.

Position: Director

Appointed: 31 December 1992

Resigned: 12 May 1994

William P.

Position: Director

Appointed: 31 December 1992

Resigned: 24 March 1999

Ronald S.

Position: Director

Appointed: 31 December 1992

Resigned: 20 September 2002

James C.

Position: Director

Appointed: 31 December 1992

Resigned: 18 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 42165 37865 37965 37960     
Balance Sheet
Current Assets5974 88565 37965 379606060606060
Net Assets Liabilities    606060606060
Debtors5974 88565 37965 379      
Net Assets Liabilities Including Pension Asset Liability-2 42165 37865 3796060     
Reserves/Capital
Called Up Share Capital5959606060     
Profit Loss Account Reserve-2 48065 31965 319       
Shareholder Funds-2 42165 37865 37965 37960     
Other
Net Current Assets Liabilities-2 42165 37865 37965 379606060606060
Total Assets Less Current Liabilities-2 42165 37865 37965 379606060606060
Called Up Share Capital Not Paid Not Expressed As Current Asset   6060     
Creditors Due Within One Year2 4809 507        
Number Shares Allotted 5960 60     
Other Debtors Due After One Year 74 88565 37965 379      
Par Value Share 11 1     
Share Capital Allotted Called Up Paid5959606060     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements