STOCKPORT PROPERTY MANAGEMENT LIMITED
STOCKPORT SEDDON STOCKPORT MANAGEMENT LIMITED

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 05962933
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address UNIT 2001 HALLIDAYS, KINGS REACH BUSINESS PARK, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 48 . The most likely internet sites of STOCKPORT PROPERTY MANAGEMENT LIMITED are www.stockportpropertymanagement.co.uk, and www.stockport-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Stockport Property Management Limited is a Private Limited Company. The company registration number is 05962933. Stockport Property Management Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Stockport Property Management Limited is Unit 2001 Hallidays Kings Reach Business Park Stockport Cheshire Sk4 2hd. The company`s financial liabilities are £0.05k. It is £0k against last year. The cash in hand is £20.95k. It is £1.08k against last year. And the total assets are £34.36k, which is £10.64k against last year. WAIN, Valerie Susan is a Secretary of the company. BENNETT, Nigel David is a Director of the company. WAIN, Valerie Susan is a Director of the company. Secretary BROOKS, Alison Jennifer has been resigned. Secretary WILCOX, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Alison Jennifer has been resigned. Director HANDLEY, David Michael has been resigned. Director MCGIFFORD, Grahame has been resigned. Director RANSOM, Michael Christian has been resigned. Director ROWLEY, James Edward has been resigned. Director SEDDON, James Christopher Bruce has been resigned. Director SEDDON, Jonathan Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


stockport property management Key Finiance

LIABILITIES £0.05k
CASH £20.95k
+5%
TOTAL ASSETS £34.36k
+44%
All Financial Figures

Current Directors

Secretary
WAIN, Valerie Susan
Appointed Date: 15 June 2010

Director
BENNETT, Nigel David
Appointed Date: 15 June 2010
66 years old

Director
WAIN, Valerie Susan
Appointed Date: 15 June 2010
51 years old

Resigned Directors

Secretary
BROOKS, Alison Jennifer
Resigned: 29 June 2007
Appointed Date: 11 October 2006

Secretary
WILCOX, Christopher John
Resigned: 15 June 2010
Appointed Date: 29 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
BROOKS, Alison Jennifer
Resigned: 15 June 2010
Appointed Date: 30 October 2007
67 years old

Director
HANDLEY, David Michael
Resigned: 31 August 2007
Appointed Date: 29 June 2007
69 years old

Director
MCGIFFORD, Grahame
Resigned: 01 December 2011
Appointed Date: 15 June 2010
70 years old

Director
RANSOM, Michael Christian
Resigned: 05 July 2011
Appointed Date: 15 June 2010
53 years old

Director
ROWLEY, James Edward
Resigned: 16 July 2014
Appointed Date: 05 July 2011
66 years old

Director
SEDDON, James Christopher Bruce
Resigned: 15 June 2010
Appointed Date: 11 October 2006
55 years old

Director
SEDDON, Jonathan Frank
Resigned: 15 June 2010
Appointed Date: 11 October 2006
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Mr Paul Andrew Whitney
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mitchell Farrar Group Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

STOCKPORT PROPERTY MANAGEMENT LIMITED Events

02 Nov 2016
Confirmation statement made on 11 October 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 48

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 48

...
... and 48 more events
17 Oct 2006
Secretary resigned
16 Oct 2006
New director appointed
16 Oct 2006
New director appointed
16 Oct 2006
New secretary appointed
11 Oct 2006
Incorporation