WHITEOAK COURT MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 01094128
Status Active
Incorporation Date 2 February 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 November 2016 with updates; Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016. The most likely internet sites of WHITEOAK COURT MANAGEMENT COMPANY LIMITED are www.whiteoakcourtmanagementcompany.co.uk, and www.whiteoak-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Whiteoak Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01094128. Whiteoak Court Management Company Limited has been working since 02 February 1973. The present status of the company is Active. The registered address of Whiteoak Court Management Company Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. The company`s financial liabilities are £7.94k. It is £-7.56k against last year. The cash in hand is £0.7k. It is £-2.56k against last year. And the total assets are £11.08k, which is £-8.3k against last year. SLATER, Roderick Edward Yates is a Secretary of the company. LAYER, Ethel is a Director of the company. POLLEY, Caleb March is a Director of the company. Secretary O'CONNOR, Carol Ann has been resigned. Secretary SLATER, David Anderson has been resigned. Director BEWLEY, Bernard has been resigned. Director CLARKE, Bryan has been resigned. Director LEVY, Joseph Benjamin has been resigned. Director LIU, Rachel has been resigned. Director O'CONNOR, Carol Ann has been resigned. Director SLATER, David Anderson has been resigned. The company operates in "Residents property management".


whiteoak court management company Key Finiance

LIABILITIES £7.94k
-49%
CASH £0.7k
-79%
TOTAL ASSETS £11.08k
-43%
All Financial Figures

Current Directors

Secretary
SLATER, Roderick Edward Yates
Appointed Date: 28 June 2004

Director
LAYER, Ethel
Appointed Date: 01 January 1998
97 years old

Director
POLLEY, Caleb March
Appointed Date: 31 August 2006
48 years old

Resigned Directors

Secretary
O'CONNOR, Carol Ann
Resigned: 01 January 2000

Secretary
SLATER, David Anderson
Resigned: 28 June 2004
Appointed Date: 01 January 2000

Director
BEWLEY, Bernard
Resigned: 12 May 1997
89 years old

Director
CLARKE, Bryan
Resigned: 29 November 1993
99 years old

Director
LEVY, Joseph Benjamin
Resigned: 24 November 1997
111 years old

Director
LIU, Rachel
Resigned: 18 February 2015
Appointed Date: 28 June 2004
52 years old

Director
O'CONNOR, Carol Ann
Resigned: 01 January 2000
Appointed Date: 01 January 1998
87 years old

Director
SLATER, David Anderson
Resigned: 28 June 2004
Appointed Date: 01 January 2000
63 years old

WHITEOAK COURT MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
11 May 2016
Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 18 November 2015 no member list
...
... and 80 more events
22 Apr 1988
Accounts for a small company made up to 30 June 1987

12 Apr 1988
Annual return made up to 16/11/87

09 Jan 1987
Accounting reference date extended from 05/04 to 30/06

31 Dec 1986
Annual return made up to 23/12/86

12 Dec 1986
Full accounts made up to 5 April 1986