The Galleries Warrington Management Company Limited MANCHESTER


The Galleries Warrington Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05795171. The The Galleries Warrington Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at Unit 1 Stiltz Building Ledson Road. Postal code: M23 9GP.

The company has 3 directors, namely Julie L., Jonathan E. and Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 11 November 2014 and Julie L. has been with the company for the least time - from 9 June 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Galleries Warrington Management Company Limited Address / Contact

Office Address Unit 1 Stiltz Building Ledson Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05795171
Date of Incorporation Tue, 25th Apr 2006
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Edge Property Management Company Limited

Position: Corporate Secretary

Appointed: 01 October 2016

Julie L.

Position: Director

Appointed: 09 June 2016

Jonathan E.

Position: Director

Appointed: 01 June 2016

Paul W.

Position: Director

Appointed: 11 November 2014

Jonathan E.

Position: Director

Appointed: 15 April 2016

Resigned: 25 May 2016

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 October 2014

Resigned: 30 September 2016

Philip J.

Position: Director

Appointed: 24 October 2014

Resigned: 11 November 2014

David R.

Position: Director

Appointed: 24 October 2014

Resigned: 01 April 2020

Stuart S.

Position: Director

Appointed: 28 February 2014

Resigned: 24 October 2014

Joanne M.

Position: Director

Appointed: 03 June 2013

Resigned: 24 October 2014

Andrew C.

Position: Director

Appointed: 21 May 2012

Resigned: 28 February 2014

Giles A.

Position: Director

Appointed: 30 June 2010

Resigned: 31 July 2013

Stephen H.

Position: Director

Appointed: 30 June 2010

Resigned: 21 May 2012

David P.

Position: Secretary

Appointed: 02 January 2008

Resigned: 31 July 2009

David P.

Position: Director

Appointed: 02 January 2008

Resigned: 31 July 2009

St Pauls Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2007

Resigned: 08 February 2012

Malcolm B.

Position: Director

Appointed: 25 April 2006

Resigned: 30 June 2010

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 25 April 2006

Resigned: 25 April 2006

7side Nominees Limited

Position: Corporate Director

Appointed: 25 April 2006

Resigned: 25 April 2006

Joanne S.

Position: Secretary

Appointed: 25 April 2006

Resigned: 31 December 2007

Joanne S.

Position: Director

Appointed: 25 April 2006

Resigned: 31 December 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to April 30, 2023
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements