PEAKNINE RESIDENTS ASSOCIATION LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

PEAKNINE RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from ALTRINCHAM ENGLAND and has the status: Active.
PEAKNINE RESIDENTS ASSOCIATION LIMITED was incorporated 39 years ago on 14/05/1984 and has the registered number: 01815959. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 12/09/2024.

PEAKNINE RESIDENTS ASSOCIATION LIMITED - ALTRINCHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
12 / 12 12/12/2022 12/09/2024

Registered Office

7 AMBASSADOR PLACE, STOCKPORT ROAD
ALTRINCHAM
WA15 8DB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIA CHRISTINA COLLINS Oct 1962 British Director 2017-07-19 CURRENT
STUARTS LTD Corporate Secretary 2017-07-19 CURRENT
STEPHEN CUSS May 1962 British Director 2009-09-10 CURRENT
MR GEOFFREY RUSSELL MASTERS Aug 1949 British Director 2023-06-06 CURRENT
LILY VICKERS May 1925 British Director 2002-03-19 UNTIL 2005-07-26 RESIGNED
BARBARA DIANE CAMARA Oct 1944 British Secretary 1994-03-22 UNTIL 1998-03-10 RESIGNED
HENRY TOPLEY Feb 1910 British Director RESIGNED
ANN LESLEY LOWREY Feb 1930 British Director 1994-02-22 UNTIL 1996-01-30 RESIGNED
LIONEL JOHN SAWYER Jan 1926 British Director RESIGNED
MARGARET REED Jul 1917 British Director RESIGNED
KEITH CHRISTOPHER SMITH Apr 1949 British Director 1993-02-23 UNTIL 1996-09-24 RESIGNED
WILLIAM MOORES Feb 1950 British Director 2003-03-25 UNTIL 2008-03-11 RESIGNED
JOYCE MCALISTER Feb 1926 British Director 1993-04-20 UNTIL 2016-06-23 RESIGNED
JEAN JOYCE MAUCHAN Aug 1920 British Director RESIGNED
CHRISTOPHER BRIAN MASTERS Feb 1927 British Director RESIGNED
CHRISTOPHER BRIAN MASTERS Feb 1927 British Director RESIGNED
MISS ALICE MURIEL ODDY Sep 1954 British Director 1995-02-28 UNTIL 2016-05-31 RESIGNED
BERYL WILSON-SALT Mar 1942 British Director 1998-04-28 UNTIL 2011-07-14 RESIGNED
MISS ALICE MURIEL ODDY Sep 1954 British Secretary 1998-03-10 UNTIL 2016-05-31 RESIGNED
SUZANNE MEDINA CLARKE Oct 1946 British Secretary RESIGNED
BARBARA DIANE CAMARA Oct 1944 British Director 2000-03-21 UNTIL 2023-05-17 RESIGNED
HILARY MYRTLE GOODWIN Feb 1937 British Director 2009-03-10 UNTIL 2011-01-01 RESIGNED
PETER FRY Oct 1936 British Director 1997-03-11 UNTIL 2012-06-15 RESIGNED
JEAN DIXON Apr 1958 British Director RESIGNED
ANN CURRELL Jan 1955 British Director 2009-03-10 UNTIL 2010-03-24 RESIGNED
JEAN CLARKSON Jan 1924 British Director 1993-04-20 UNTIL 1998-12-31 RESIGNED
RICHARD HANNAH Jan 1918 British Director RESIGNED
SUZANNE MEDINA CLARKE Oct 1946 British Director RESIGNED
BARBARA DIANE CAMARA Oct 1944 British Director RESIGNED
LILY VICKERS May 1925 British Director RESIGNED
JANET BOSTON Dec 1967 British Director 2011-03-17 UNTIL 2014-02-17 RESIGNED
MARK ANTHONY BARNES May 1960 British Director 1997-03-11 UNTIL 1998-03-10 RESIGNED
PATRICIA CARMEL CARR Aug 1959 British Director RESIGNED
JANET LEAR Nov 1941 British Director 2000-03-20 UNTIL 2009-03-01 RESIGNED
MR MICHAEL GREATREX Mar 1959 English Director 2014-03-27 UNTIL 2018-01-25 RESIGNED
MR JOHN JAMES MASON Apr 1953 British Director 2017-07-19 UNTIL 2021-07-16 RESIGNED
ROBERT WARD Apr 1931 British Director 1998-04-28 UNTIL 2000-12-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSTON PUBLISHING LIMITED MANCHESTER Active FULL 58130 - Publishing of newspapers
BARONS COURT MANAGEMENT CO. LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OUR DOGS CENTENARY LIMITED SALFORD ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
FOSSE DATA SYSTEMS LIMITED RUGBY Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
OUR DOGS PUBLISHING CO LTD SALFORD ENGLAND Active UNAUDITED ABRIDGED 58130 - Publishing of newspapers
PRINCES GATE MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
PEAKNINE_RESIDENTS_ASSOCI - Accounts 2023-04-04 12-12-2022 £125,922 Cash £129,896 equity
PEAKNINE_RESIDENTS_ASSOCI - Accounts 2022-04-13 12-12-2021 £131,052 Cash £130,081 equity
PEAKNINE_RESIDENTS_ASSOCI - Accounts 2020-03-24 12-12-2019 £113,174 Cash £111,360 equity
PEAKNINE_RESIDENTS_ASSOCI - Accounts 2019-04-09 12-12-2018 £95,064 Cash £99,384 equity
PEAKNINE_RESIDENTS_ASSOCI - Accounts 2018-05-02 12-12-2017 £109,336 Cash £98,077 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECH COURT (FALLOWFIELD FLATS) LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BARRINGTON ROAD MANAGEMENT COMPANY LIMITED ALTRINCHAM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BELLOTT LTD. ALTRINCHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED ALTRINCHAM Active MICRO ENTITY 98000 - Residents property management
BELL CREW LTD ALTRINCHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BELLCO LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
GREAT HEYS MANAGEMENT COMPANY LIMITED ALTRINCHAM ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
ANIMAL ADVENTURE PODS LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 32409 - Manufacture of other games and toys, n.e.c.
AXCO LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BIOSMART EUROPE LTD ALTRINCHAM UNITED KINGDOM Active DORMANT 42220 - Construction of utility projects for electricity and telecommunications