37 CROSS STREET MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M30 0SF

Company number 04532415
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address CASSERLY PROPERTY MANAGEMENT, 10 JAMES NASMYTH WAY, ECCLES, MANCHESTER, M30 0SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 13 . The most likely internet sites of 37 CROSS STREET MANAGEMENT COMPANY LIMITED are www.37crossstreetmanagementcompany.co.uk, and www.37-cross-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. 37 Cross Street Management Company Limited is a Private Limited Company. The company registration number is 04532415. 37 Cross Street Management Company Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of 37 Cross Street Management Company Limited is Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0sf. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. CASSERLY, Paul Anthony is a Secretary of the company. BRIDGE, Jonathon Martin is a Director of the company. ROONEY, Thomas James John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SHEARMAN, Claire Catherine Mary has been resigned. Secretary SILVERMAN, Martin Barry has been resigned. Secretary THOMSON, John James has been resigned. Director CLAYDON, Richard Dominic has been resigned. Director CLAYDON, Richard Dominic has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MCGREGOR, Hamish Mclean has been resigned. Director MCGREGOR, Marika Ann has been resigned. Director SHEARMAN, Claire Catherine Mary has been resigned. Director SILVERMAN, Martin Barry has been resigned. The company operates in "Residents property management".


37 cross street management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
CASSERLY, Paul Anthony
Appointed Date: 10 April 2012

Director
BRIDGE, Jonathon Martin
Appointed Date: 16 June 2014
37 years old

Director
ROONEY, Thomas James John
Appointed Date: 25 July 2013
44 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Secretary
SHEARMAN, Claire Catherine Mary
Resigned: 20 December 2006
Appointed Date: 16 December 2004

Secretary
SILVERMAN, Martin Barry
Resigned: 18 December 2004
Appointed Date: 11 September 2002

Secretary
THOMSON, John James
Resigned: 10 April 2012
Appointed Date: 20 December 2006

Director
CLAYDON, Richard Dominic
Resigned: 16 June 2014
Appointed Date: 25 July 2013
72 years old

Director
CLAYDON, Richard Dominic
Resigned: 17 December 2004
Appointed Date: 11 September 2002
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
MCGREGOR, Hamish Mclean
Resigned: 25 July 2013
Appointed Date: 16 December 2004
81 years old

Director
MCGREGOR, Marika Ann
Resigned: 25 July 2013
Appointed Date: 16 December 2004
71 years old

Director
SHEARMAN, Claire Catherine Mary
Resigned: 20 December 2006
Appointed Date: 16 December 2004
69 years old

Director
SILVERMAN, Martin Barry
Resigned: 18 December 2004
Appointed Date: 11 September 2002
80 years old

37 CROSS STREET MANAGEMENT COMPANY LIMITED Events

15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 13

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
06 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 13

...
... and 46 more events
07 Nov 2002
Director resigned
07 Nov 2002
New secretary appointed;new director appointed
07 Nov 2002
New director appointed
07 Nov 2002
Registered office changed on 07/11/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
11 Sep 2002
Incorporation