Adderstone Mansion Management Co Limited

General information

Name:

Adderstone Mansion Management Co Ltd

Office Address:

10 Ambassador Place Stockport Road WA15 8DB Altrincham

Number: 03677319

Incorporation date: 1998-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adderstone Mansion Management Co Limited, a Private Limited Company, that is located in 10 Ambassador Place, Stockport Road in Altrincham. The office's zip code is WA15 8DB. This business was formed in 1998. Its registered no. is 03677319. It known today as Adderstone Mansion Management Co Limited, was previously registered under the name of The Cheeryble Kirk Management Company. The change has occurred in August 6, 1999. This business's Standard Industrial Classification Code is 68320 - Management of real estate on a fee or contract basis. 2022-12-31 is the last time when company accounts were filed.

As the data suggests, the following business was formed in 1998 and has been guided by twenty nine directors, and out this collection of individuals eleven (Wai L., Anthony E., Jan H. and 8 other members of the Management Board who might be found within the Company Staff section of our website) are still in the management.

  • Previous company's names
  • Adderstone Mansion Management Co Limited 1999-08-06
  • The Cheeryble Kirk Management Company Limited 1998-12-02

Financial data based on annual reports

Company staff

Wai L.

Role: Director

Appointed: 19 December 2023

Latest update: 16 March 2024

Anthony E.

Role: Director

Appointed: 17 January 2023

Latest update: 16 March 2024

Jan H.

Role: Director

Appointed: 27 September 2021

Latest update: 16 March 2024

Margaret C.

Role: Director

Appointed: 07 July 2020

Latest update: 16 March 2024

Trevor S.

Role: Director

Appointed: 03 May 2019

Latest update: 16 March 2024

Kenneth H.

Role: Director

Appointed: 16 October 2017

Latest update: 16 March 2024

Jonathan H.

Role: Director

Appointed: 12 October 2007

Latest update: 16 March 2024

David M.

Role: Director

Appointed: 24 January 2003

Latest update: 16 March 2024

Mark D.

Role: Director

Appointed: 02 August 2002

Latest update: 16 March 2024

Martin H.

Role: Director

Appointed: 01 November 2000

Latest update: 16 March 2024

Julienne S.

Role: Director

Appointed: 02 December 1998

Latest update: 16 March 2024

People with significant control

Executives with significant control over the firm are: Julienne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eric S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julienne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eric S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 22nd September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22nd September 2014
Annual Accounts 18th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18th September 2015
Annual Accounts 26th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2014

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2015

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Greater Manchester

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Closest Companies - by postcode