Ebley Wharf Management Company (number 3) Limited

General information

Name:

Ebley Wharf Management Company (number 3) Ltd

Office Address:

C/o Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester

Number: 05846040

Incorporation date: 2006-06-14

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Ebley Wharf Management Company (number 3) Limited has been in this business for at least 18 years. Registered with number 05846040 in 2006, the firm is registered at C/o Scanlans Property Management Carvers Warehouse Suite 2b, Manchester M1 2HG. Its name change from Maple (287) to Ebley Wharf Management Company (number 3) Limited came on July 12, 2006. The firm's SIC code is 98000: Residents property management. 2022/12/31 is the last time account status updates were filed.

As the data suggests, this specific firm was built in 2006 and has so far been led by fourteen directors, and out of them three (Alan T., Mark A. and Andrew S.) are still listed as current directors. Another limited company has been appointed as one of the secretaries of this company: Scanlans Property Management Llp.

  • Previous company's names
  • Ebley Wharf Management Company (number 3) Limited 2006-07-12
  • Maple (287) Limited 2006-06-14

Financial data based on annual report

Company staff

Alan T.

Role: Director

Appointed: 01 February 2022

Latest update: 20 January 2024

Mark A.

Role: Director

Appointed: 31 January 2022

Latest update: 20 January 2024

Role: Corporate Secretary

Appointed: 25 January 2022

Address: Chorlton Street, Manchester, Greater Manchester, M1 3HY, England

Latest update: 20 January 2024

Andrew S.

Role: Director

Appointed: 24 January 2022

Latest update: 20 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 6 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 6 September 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 July 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 August 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 2019
End Date For Period Covered By Report 31 December 2019
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Sunday 31st December 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Persimmon House Fulford

Post code:

YO19 4FE

City / Town:

York

HQ address,
2013

Address:

Persimmon House Fulford

Post code:

YO19 4FE

City / Town:

York

HQ address,
2014

Address:

Persimmon House Fulford

Post code:

YO19 4FE

City / Town:

York

HQ address,
2015

Address:

Persimmon House Fulford

Post code:

YO19 4FE

City / Town:

York

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Closest Companies - by postcode