STANLEY COURT (MANCHESTER) MANAGEMENT CO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M16 8HS

Company number 03047380
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 36 STANLEY ROAD, WHALLEY RANGE, MANCHESTER, M16 8HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STANLEY COURT (MANCHESTER) MANAGEMENT CO LIMITED are www.stanleycourtmanchestermanagementco.co.uk, and www.stanley-court-manchester-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Stanley Court Manchester Management Co Limited is a Private Limited Company. The company registration number is 03047380. Stanley Court Manchester Management Co Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Stanley Court Manchester Management Co Limited is 36 Stanley Road Whalley Range Manchester M16 8hs. The company`s financial liabilities are £0.43k. It is £0.35k against last year. The cash in hand is £1.36k. It is £0.37k against last year. And the total assets are £2.4k, which is £0.35k against last year. TOTTY, Howard Walton is a Secretary of the company. ABRAMS, Julian Hilton is a Director of the company. FERGUSON, Aine Catherine is a Director of the company. PIPER, Roger Alan is a Director of the company. TOTTY, Howard Walton is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SLOAN, Ramsay Robertson has been resigned. Director HIGSON, Carl William has been resigned. Director SLOAN, Alexander Scott Taylor has been resigned. Director SLOAN, Ramsay Robertson has been resigned. Director WALLIS, Andrew Armstrong has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


stanley court (manchester) management co Key Finiance

LIABILITIES £0.43k
+458%
CASH £1.36k
+37%
TOTAL ASSETS £2.4k
+17%
All Financial Figures

Current Directors

Secretary
TOTTY, Howard Walton
Appointed Date: 07 June 1997

Director
ABRAMS, Julian Hilton
Appointed Date: 20 April 1995
65 years old

Director
FERGUSON, Aine Catherine
Appointed Date: 20 April 1995
60 years old

Director
PIPER, Roger Alan
Appointed Date: 20 April 1995
78 years old

Director
TOTTY, Howard Walton
Appointed Date: 20 April 1995
81 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 April 1995
Appointed Date: 19 April 1995

Secretary
SLOAN, Ramsay Robertson
Resigned: 06 June 1997
Appointed Date: 20 April 1995

Director
HIGSON, Carl William
Resigned: 21 March 2003
Appointed Date: 12 March 2001
50 years old

Director
SLOAN, Alexander Scott Taylor
Resigned: 10 January 2001
Appointed Date: 07 June 1997
54 years old

Director
SLOAN, Ramsay Robertson
Resigned: 06 June 1997
Appointed Date: 20 April 1995
86 years old

Director
WALLIS, Andrew Armstrong
Resigned: 28 July 2005
Appointed Date: 21 March 2003
50 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 April 1995
Appointed Date: 19 April 1995

STANLEY COURT (MANCHESTER) MANAGEMENT CO LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5

13 May 2015
Director's details changed for Ms Aine Catherine Ferguson on 1 October 2014
...
... and 57 more events
19 May 1995
New director appointed
19 May 1995
Secretary resigned;new secretary appointed;new director appointed
25 Apr 1995
Director resigned;new director appointed
25 Apr 1995
Registered office changed on 25/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
19 Apr 1995
Incorporation