STOCKPORT RESIDENTIAL LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 4EA

Company number 07133095
Status Active
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address 4 THE PRECINCT, COMPSTALL ROAD, ROMILEY, STOCKPORT, CHESHIRE, SK6 4EA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Clarence Edward Thomas as a secretary on 28 February 2017. The most likely internet sites of STOCKPORT RESIDENTIAL LIMITED are www.stockportresidential.co.uk, and www.stockport-residential.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and nine months. Stockport Residential Limited is a Private Limited Company. The company registration number is 07133095. Stockport Residential Limited has been working since 22 January 2010. The present status of the company is Active. The registered address of Stockport Residential Limited is 4 The Precinct Compstall Road Romiley Stockport Cheshire Sk6 4ea. The company`s financial liabilities are £404.92k. It is £31.57k against last year. The cash in hand is £317.92k. It is £46.62k against last year. And the total assets are £519.62k, which is £34.14k against last year. LARDNER, Gillian is a Director of the company. MARTIN, Susan Diane is a Director of the company. THOMAS, David Stephen is a Director of the company. Secretary THOMAS, Clarence Edward has been resigned. Director BRAMWELL, Roy has been resigned. Director THOMAS, Clarence Edward has been resigned. The company operates in "Real estate agencies".


stockport residential Key Finiance

LIABILITIES £404.92k
+8%
CASH £317.92k
+17%
TOTAL ASSETS £519.62k
+7%
All Financial Figures

Current Directors

Director
LARDNER, Gillian
Appointed Date: 12 July 2010
59 years old

Director
MARTIN, Susan Diane
Appointed Date: 12 July 2010
60 years old

Director
THOMAS, David Stephen
Appointed Date: 12 July 2010
58 years old

Resigned Directors

Secretary
THOMAS, Clarence Edward
Resigned: 28 February 2017
Appointed Date: 22 January 2010

Director
BRAMWELL, Roy
Resigned: 12 July 2010
Appointed Date: 22 January 2010
84 years old

Director
THOMAS, Clarence Edward
Resigned: 12 July 2010
Appointed Date: 22 January 2010
89 years old

Persons With Significant Control

Mr David Stephen Thomas
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Lardner
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCKPORT RESIDENTIAL LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Mar 2017
Confirmation statement made on 22 January 2017 with updates
28 Feb 2017
Termination of appointment of Clarence Edward Thomas as a secretary on 28 February 2017
28 Feb 2017
Director's details changed for Mrs Susan Diane Kellaway on 12 March 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 16 more events
19 Jul 2010
Termination of appointment of Roy Bramwell as a director
19 Jul 2010
Termination of appointment of Clarence Thomas as a director
13 Jul 2010
Appointment of Mrs Susan Diane Kellaway as a director
30 Apr 2010
Particulars of a mortgage or charge / charge no: 1
22 Jan 2010
Incorporation

STOCKPORT RESIDENTIAL LIMITED Charges

27 April 2010
Deed of security deposit
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: William Geoffrey Howarth and Inger Lise Bosvik Howarth
Description: £5,125.00 deposited and interest.