The Villas (royton) Management Company Limited MANCHESTER


The Villas (royton) Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06057257. The The Villas (royton) Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at Capital House 272 Manchester Road. Postal code: M43 6PW.

The firm has one director. Robert W., appointed on 2 November 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - George D. who worked with the the firm until 2 November 2022.

The Villas (royton) Management Company Limited Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06057257
Date of Incorporation Thu, 18th Jan 2007
Industry Residents property management
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Robert W.

Position: Director

Appointed: 02 November 2022

George D.

Position: Director

Appointed: 01 July 2009

Resigned: 02 November 2022

George D.

Position: Secretary

Appointed: 01 July 2009

Resigned: 02 November 2022

Gaskells Property Management Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 01 July 2009

Gaskells Property Management Limited

Position: Corporate Director

Appointed: 01 July 2009

Resigned: 01 July 2009

Shohreh B.

Position: Director

Appointed: 11 October 2007

Resigned: 01 July 2009

Christopher O.

Position: Director

Appointed: 18 January 2007

Resigned: 01 October 2007

Andrew T.

Position: Director

Appointed: 18 January 2007

Resigned: 01 July 2009

Scanlans Property Management Llp

Position: Corporate Secretary

Appointed: 18 January 2007

Resigned: 01 July 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Robert W. This PSC has significiant influence or control over this company,. Another entity in the PSC register is George D. This PSC has significiant influence or control over the company,.

Robert W.

Notified on 2 November 2022
Nature of control: significiant influence or control

George D.

Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand2032036121 1431 27629
Current Assets4334999041 5132 978819
Debtors2302962923701 702790
Other
Accrued Liabilities Deferred Income4804804804805104 987
Average Number Employees During Period  1111
Bank Borrowings Overdrafts528734    
Creditors2 3572 5631 8291 8292 3526 336
Net Current Assets Liabilities-1 924-2 064-925-316626-5 517
Other Creditors1 3491 3491 3491 3491 8421 349
Prepayments Accrued Income230296292370419421
Trade Debtors Trade Receivables    1 283369

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 18th January 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements