Vale Royal Abbey Apartments Management Limited STOCKPORT


Vale Royal Abbey Apartments Management started in year 1998 as Private Limited Company with registration number 03601998. The Vale Royal Abbey Apartments Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stockport at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane. Postal code: SK6 6NE.

The company has 6 directors, namely Barbara R., Angela S. and Hazel W. and others. Of them, Rosemarie A. has been with the company the longest, being appointed on 1 May 2020 and Barbara R. has been with the company for the least time - from 17 January 2024. At the moment 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.

Vale Royal Abbey Apartments Management Limited Address / Contact

Office Address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Office Address2 Marple
Town Stockport
Post code SK6 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03601998
Date of Incorporation Wed, 22nd Jul 1998
Industry Residents property management
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Barbara R.

Position: Director

Appointed: 17 January 2024

Angela S.

Position: Director

Appointed: 16 January 2024

Hazel W.

Position: Director

Appointed: 05 January 2024

Cherie A.

Position: Director

Appointed: 05 January 2024

Irene J.

Position: Director

Appointed: 03 May 2023

Dempster Management Services Limited

Position: Corporate Secretary

Appointed: 26 May 2021

Rosemarie A.

Position: Director

Appointed: 01 May 2020

Cherie A.

Position: Director

Appointed: 26 July 2023

Resigned: 26 September 2023

Hazel W.

Position: Director

Appointed: 19 December 2022

Resigned: 28 February 2023

David A.

Position: Director

Appointed: 13 December 2022

Resigned: 26 July 2023

Kevin A.

Position: Director

Appointed: 22 December 2021

Resigned: 31 March 2023

Alan M.

Position: Director

Appointed: 24 May 2021

Resigned: 08 January 2024

Kelly B.

Position: Director

Appointed: 24 May 2021

Resigned: 14 September 2022

Ian W.

Position: Director

Appointed: 10 April 2021

Resigned: 14 December 2023

Stevenson Whyte

Position: Corporate Secretary

Appointed: 25 October 2019

Resigned: 26 May 2021

Ian W.

Position: Director

Appointed: 19 December 2018

Resigned: 15 July 2020

Graymarsh Property Services Limited

Position: Corporate Secretary

Appointed: 24 August 2018

Resigned: 25 October 2019

Sarah D.

Position: Secretary

Appointed: 01 August 2018

Resigned: 24 August 2018

Martin G.

Position: Director

Appointed: 22 December 2015

Resigned: 01 May 2020

Simon G.

Position: Secretary

Appointed: 24 August 2015

Resigned: 01 August 2018

Christopher H.

Position: Secretary

Appointed: 04 March 2008

Resigned: 24 August 2015

Hadyn R.

Position: Director

Appointed: 02 March 2008

Resigned: 19 December 2018

Hadyn R.

Position: Secretary

Appointed: 02 March 2008

Resigned: 18 July 2009

Martin G.

Position: Director

Appointed: 02 March 2008

Resigned: 07 May 2010

Bernard S.

Position: Director

Appointed: 07 January 2003

Resigned: 16 February 2008

John M.

Position: Director

Appointed: 07 January 2003

Resigned: 16 February 2008

John M.

Position: Secretary

Appointed: 07 January 2003

Resigned: 16 February 2008

Herbert W.

Position: Director

Appointed: 25 July 1999

Resigned: 13 February 2003

Lynne R.

Position: Secretary

Appointed: 22 July 1998

Resigned: 13 February 2003

Ian H.

Position: Director

Appointed: 22 July 1998

Resigned: 23 July 1999

Lynne R.

Position: Director

Appointed: 22 July 1998

Resigned: 13 February 2003

Howard T.

Position: Nominee Secretary

Appointed: 22 July 1998

Resigned: 22 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth21 82925 689       
Balance Sheet
Current Assets23 32429 86922 15825 75737 17019 34512 88115 6749 609
Net Assets Liabilities  21 20824 93635 29515 75110 32813 4261 260
Cash Bank In Hand17 95122 253       
Debtors5 3737 616       
Net Assets Liabilities Including Pension Asset Liability21 82925 689       
Reserves/Capital
Called Up Share Capital1515       
Profit Loss Account Reserve21 81425 674       
Shareholder Funds21 82925 689       
Other
Average Number Employees During Period    22458
Creditors  1 7181 4881 8753 5942 5532 2488 349
Fixed Assets  768667     
Net Current Assets Liabilities21 82925 68920 44024 26935 29515 75110 32813 4261 260
Total Assets Less Current Liabilities21 82925 68921 20824 93635 29515 75110 32813 4261 260
Creditors Due Within One Year1 4954 180       
Number Shares Allotted 15       
Par Value Share 1       
Share Capital Allotted Called Up Paid1515       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-07-31
filed on: 29th, April 2024
Free Download (3 pages)

Company search