The St. Hilary's (alderley Edge) Management Company Limited CHEADLE


The St. Hilary's (alderley Edge) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04685474. The The St. Hilary's (alderley Edge) Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cheadle at 218 Finney Lane. Postal code: SK8 3QA.

The firm has 2 directors, namely Michael S., John H.. Of them, John H. has been with the company the longest, being appointed on 30 August 2022 and Michael S. has been with the company for the least time - from 15 September 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher T. who worked with the the firm until 14 May 2012.

The St. Hilary's (alderley Edge) Management Company Limited Address / Contact

Office Address 218 Finney Lane
Office Address2 Heald Green
Town Cheadle
Post code SK8 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04685474
Date of Incorporation Tue, 4th Mar 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 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 Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 15 September 2022

John H.

Position: Director

Appointed: 30 August 2022

Roger W. Dean & Company Limited

Position: Corporate Secretary

Appointed: 01 March 2018

Therese K.

Position: Director

Appointed: 06 October 2022

Resigned: 28 September 2023

Terence B.

Position: Director

Appointed: 20 January 2022

Resigned: 22 June 2022

Mark R.

Position: Director

Appointed: 04 January 2022

Resigned: 01 November 2022

Malcolm M.

Position: Director

Appointed: 05 April 2019

Resigned: 18 May 2022

William R.

Position: Director

Appointed: 20 December 2016

Resigned: 29 August 2019

Gary C.

Position: Director

Appointed: 02 November 2016

Resigned: 17 August 2021

Lorna D.

Position: Director

Appointed: 09 November 2015

Resigned: 26 October 2022

Christopher T.

Position: Director

Appointed: 06 November 2015

Resigned: 07 April 2022

Stephen O.

Position: Director

Appointed: 03 November 2015

Resigned: 15 July 2016

Revolution Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 28 February 2018

Terence B.

Position: Director

Appointed: 02 June 2013

Resigned: 19 December 2020

Susan M.

Position: Director

Appointed: 09 May 2011

Resigned: 10 July 2014

Richard W.

Position: Director

Appointed: 28 October 2010

Resigned: 08 May 2017

Jack Y.

Position: Director

Appointed: 12 November 2007

Resigned: 15 September 2010

Peter B.

Position: Director

Appointed: 12 November 2007

Resigned: 27 January 2010

William R.

Position: Director

Appointed: 12 November 2007

Resigned: 23 June 2015

Peter D.

Position: Director

Appointed: 12 November 2007

Resigned: 31 July 2015

Harvey S.

Position: Director

Appointed: 12 November 2007

Resigned: 14 May 2012

Christopher T.

Position: Secretary

Appointed: 12 November 2007

Resigned: 14 May 2012

Robert S.

Position: Director

Appointed: 12 November 2007

Resigned: 03 December 2010

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 26 January 2004

Resigned: 12 November 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2003

Resigned: 12 November 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 04 March 2003

Resigned: 12 November 2007

Corporate Property Management Limited

Position: Director

Appointed: 04 March 2003

Resigned: 26 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-31
Net Worth89 350142 599195 474 
Balance Sheet
Current Assets105 029145 224199 883127 244
Net Assets Liabilities   11 310
Cash Bank In Hand93 387143 580199 883 
Cash Bank On Hand  199 883 
Debtors1 7931 644  
Net Assets Liabilities Including Pension Asset Liability89 350142 599  
Property Plant Equipment  79 600 
Tangible Fixed Assets79 60079 60079 600 
Reserves/Capital
Profit Loss Account Reserve25 68831 22573 155 
Shareholder Funds89 350142 599195 474 
Other
Creditors  84 0092 653
Net Current Assets Liabilities24 99462 999115 874124 591
Total Assets Less Current Liabilities104 594142 599195 474124 591
Capital Redemption Reserve49 80865 49881 188 
Creditors Due After One Year15 244   
Creditors Due Within One Year80 03582 22584 009 
Disposals Property Plant Equipment    
Other Creditors  70 401 
Other Reserves13 85445 87641 131 
Other Taxation Social Security Payable  10 725 
Prepayments Accrued Income Current Asset9 849   
Property Plant Equipment Gross Cost  79 600 
Tangible Fixed Assets Cost Or Valuation79 60079 600  
Trade Creditors Trade Payables  2 883 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements