FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 5BH

Company number 02914403
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, ENGLAND, SK4 5BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 12 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED are www.ferndalemossroytonmanagementcompany.co.uk, and www.ferndale-moss-royton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ferndale Moss Royton Management Company Limited is a Private Limited Company. The company registration number is 02914403. Ferndale Moss Royton Management Company Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Ferndale Moss Royton Management Company Limited is Ground Floor Discovery House Crossley Road Stockport Greater Manchester England Sk4 5bh. . REALTY MANAGEMENT LIMITED is a Secretary of the company. BERRY, David is a Director of the company. GUERRIERO, Julian is a Director of the company. Secretary DEMPSTER, Alexander Lawrie has been resigned. Secretary MARREN, Kevin John has been resigned. Secretary SAMUELS, Laurence Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, David has been resigned. Director CHADDERTON, Paul has been resigned. Director HATTON, Amanda Jayne has been resigned. Director MARREN, Kevin John has been resigned. Director NIELD, Catherine Anne has been resigned. Director TOPHAM, Charles Richard has been resigned. The company operates in "Residents property management".


ferndale moss (royton) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REALTY MANAGEMENT LIMITED
Appointed Date: 21 June 2005

Director
BERRY, David
Appointed Date: 21 August 2012
78 years old

Director
GUERRIERO, Julian
Appointed Date: 08 December 1996
57 years old

Resigned Directors

Secretary
DEMPSTER, Alexander Lawrie
Resigned: 21 June 2005
Appointed Date: 01 November 1996

Secretary
MARREN, Kevin John
Resigned: 21 February 1996
Appointed Date: 30 March 1994

Secretary
SAMUELS, Laurence Roy
Resigned: 01 April 1997
Appointed Date: 29 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Director
BERRY, David
Resigned: 02 August 2012
Appointed Date: 12 March 2003
78 years old

Director
CHADDERTON, Paul
Resigned: 30 August 2000
Appointed Date: 01 November 1996
58 years old

Director
HATTON, Amanda Jayne
Resigned: 02 October 2007
Appointed Date: 24 March 2003
51 years old

Director
MARREN, Kevin John
Resigned: 21 February 1996
Appointed Date: 30 March 1994
65 years old

Director
NIELD, Catherine Anne
Resigned: 05 March 2003
Appointed Date: 29 August 2000
53 years old

Director
TOPHAM, Charles Richard
Resigned: 21 February 1996
Appointed Date: 30 March 1994
70 years old

FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED Events

19 May 2016
Total exemption full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Director's details changed for Julian Guerriero on 20 October 2015
18 Sep 2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015
...
... and 65 more events
19 Aug 1994
Accounting reference date notified as 31/03

30 Jul 1994
Particulars of mortgage/charge
05 May 1994
Ad 19/04/94--------- £ si 10@1=10 £ ic 2/12

05 Apr 1994
Secretary resigned

30 Mar 1994
Incorporation

FERNDALE MOSS (ROYTON) MANAGEMENT COMPANY LIMITED Charges

29 July 1994
Legal charge
Delivered: 30 July 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land lying to the south of st phillips drive royton greater…