ST JAMES PARK MANAGEMENT (SALFORD) LIMITED - MANCHESTER


Company Profile Company Filings

Overview

ST JAMES PARK MANAGEMENT (SALFORD) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER ENGLAND and has the status: Active.
ST JAMES PARK MANAGEMENT (SALFORD) LIMITED was incorporated 36 years ago on 20/08/1987 and has the registered number: 02155782. The accounts status is SMALL and accounts are next due on 30/06/2024.

ST JAMES PARK MANAGEMENT (SALFORD) LIMITED - MANCHESTER

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
30 / 9 30/09/2022 30/06/2024

Registered Office

384A DEANSGATE
MANCHESTER
M3 4LA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEVENSON WHYTE Corporate Secretary 2023-12-19 CURRENT
MARGARET JANE ALLBUTT Aug 1960 British Director 2008-12-16 CURRENT
MISS KATRINA JEAN BELL May 1966 British Director 2018-03-08 CURRENT
MR DAVID THOMAS BROUGH May 1963 British Director 2016-04-18 CURRENT
MR DOMINIC OMA EKPEI Jun 1977 British Director 2022-09-01 CURRENT
MR PETER NEEDS Sep 1960 British Director 2015-04-16 CURRENT
MISS ANGELA GAIL JOHNSTON Aug 1958 British Director 1992-10-01 UNTIL 1994-04-06 RESIGNED
MISS CRISTINA SCHOLTZ Jun 1984 Romanian Director 2019-03-21 UNTIL 2020-08-30 RESIGNED
MS TRACY ROOKE Aug 1964 British Director 2021-07-22 UNTIL 2022-09-01 RESIGNED
JULIA ANN ROGERS Oct 1966 British Director 1993-05-17 UNTIL 1997-07-30 RESIGNED
DAVID GOUGH Jun 1958 British Director 2002-11-01 UNTIL 2015-08-24 RESIGNED
MR PETER NEEDS Sep 1960 British Director 2000-12-07 UNTIL 2013-03-28 RESIGNED
MR ASHOK BHOJAJI ODEDRA May 1981 British Director 2021-07-22 UNTIL 2022-09-01 RESIGNED
MR ANTHONY KUBICKI Mar 1958 British Director 2015-04-16 UNTIL 2019-11-03 RESIGNED
MR JOHN ARTHUR HARVEY SUTTON Jul 1966 British Director 1992-10-01 UNTIL 1993-02-01 RESIGNED
MISS HELEN JUDSON Apr 1961 British Director 2011-03-02 UNTIL 2016-04-18 RESIGNED
MISS KATHERINE EMMA HORTON Sep 1975 British Director 2011-03-02 UNTIL 2017-09-11 RESIGNED
MR MICHAEL JOHN HEWITT Feb 1955 British Director 1992-10-01 UNTIL 2003-04-29 RESIGNED
STEVEN KENNETH HEMSLEY May 1974 British Director 2008-12-16 UNTIL 2013-03-28 RESIGNED
MR JEREMY ROGER ASHBROOK HARRISON Oct 1943 British Director RESIGNED
REBECCA HOPE HAMILTON Sep 1969 British Director 2017-02-15 UNTIL 2021-11-01 RESIGNED
MRS YVY HANCOCK Sep 1984 British Director 2019-03-21 UNTIL 2020-09-22 RESIGNED
MR JOHN JAMES THOMSON Nov 1953 British Secretary 2006-01-31 UNTIL 2007-02-01 RESIGNED
MS PAULINE VERA MAY Jul 1934 British Director 2011-03-02 UNTIL 2013-02-06 RESIGNED
HENRY ADAM TEREFENKO May 1982 British Director 2008-12-16 UNTIL 2009-08-11 RESIGNED
JOHN MANN Secretary RESIGNED
MR NWAKAJI EPPIE Dec 1967 British Secretary 2008-01-29 UNTIL 2023-11-02 RESIGNED
HALLIWELLS SECRETARIES LIMITED Corporate Nominee Secretary 2007-02-01 UNTIL 2008-01-29 RESIGNED
MISS GILLIAN ANJA BOOTH Mar 1962 British Director 2017-02-15 UNTIL 2020-01-07 RESIGNED
ARKWRIGHT HOUSE SECRETARIES LIMITED Corporate Secretary 1994-08-18 UNTIL 2006-01-31 RESIGNED
STEVENSON WHYTE Corporate Secretary 2023-11-02 UNTIL 2023-11-04 RESIGNED
DANIEL FLETCHER May 1977 British Director 2008-12-16 UNTIL 2009-10-23 RESIGNED
DANIEL FLETCHER May 1977 British Director 2015-04-16 UNTIL 2018-03-08 RESIGNED
MISS YVETTE FITZHENRY Nov 1984 British Director 2021-07-22 UNTIL 2022-09-01 RESIGNED
STUART LEE FAULKNER Jun 1964 British Director 2005-10-01 UNTIL 2014-08-22 RESIGNED
EMMA CUNNINGHAM Oct 1975 British Director 2002-03-01 UNTIL 2006-01-31 RESIGNED
RACHEL MARY CULL Mar 1969 British Director 2004-07-01 UNTIL 2010-01-25 RESIGNED
PROF PETER HARDINS DIXON COLLINS Apr 1945 British Director 2008-12-16 UNTIL 2015-06-30 RESIGNED
MRS JEWAN CHALLENDER May 1943 British Director 1992-10-01 UNTIL 1993-10-04 RESIGNED
MR THOMAS ALFRED SCOTT-DENTON Mar 1992 British Director 2018-03-08 UNTIL 2019-11-05 RESIGNED
MR CLEMENT BIDWELL Apr 1984 British Director 2016-12-20 UNTIL 2018-03-08 RESIGNED
MISS KATRINA JEAN BELL May 1966 British Director 2011-03-02 UNTIL 2013-03-28 RESIGNED
MR MARK RICHARD SPENCER ATKINS Sep 1945 British Director RESIGNED
MS RITA DIANE ASHTON Jul 1947 British Director 2011-03-02 UNTIL 2013-02-06 RESIGNED
MR PAUL ADAM GOODER May 1981 British Director 2018-03-08 UNTIL 2019-03-21 RESIGNED
MR MARK CHRISTOPHER GREENHALGH Sep 1982 British Director 2008-12-16 UNTIL 2010-07-14 RESIGNED
MISS CAROL ELIZABETH GIBSON Oct 1950 British Director 1992-10-01 UNTIL 1994-06-16 RESIGNED
MR GREGORY TEREFENKO May 1982 British Director 2008-12-16 UNTIL 2011-03-17 RESIGNED
MISS SHEELA SODHA Aug 1967 British Director 1992-10-01 UNTIL 1995-05-09 RESIGNED
DEBI ANNE SMITH Jul 1967 British Director 1993-05-17 UNTIL 2000-12-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST JOHN'S COURT MANAGEMENT (MANCHESTER) LIMITED MANCHESTER UNITED KINGDOM Dissolved... 98000 - Residents property management
RUSHFRESH LIMITED MIRFIELD Dissolved... DORMANT 74990 - Non-trading company
GLAISYERS SOLICITORS LIMITED MANCHESTER ENGLAND Active DORMANT 74990 - Non-trading company
RIVERDALE MANAGEMENT COMPANY LIMITED MANCHESTER Active MICRO ENTITY 98000 - Residents property management
ARKWRIGHT HOUSE NOMINEES LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
ARKWRIGHT HOUSE SECRETARIES LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
CHARLES ROE LIMITED MACCLESFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ZINC COMMUNICATE PRODUCTIONS LIMITED MACCLESFIELD ENGLAND Active SMALL 58142 - Publishing of consumer and business journals and periodicals
CALLCARE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
NEWTON STREET LIMITED BOLTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BOSWORTH COURT (LICHFIELD) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
HUNTS CROSS (SPEKE) MANAGEMENT COMPANY LIMITED LIVERPOOL ENGLAND Active DORMANT 98000 - Residents property management
CHATSWORTH GARDENS (ERDINGTON) MANAGEMENT COMPANY LIMITED SWADLINCOTE ENGLAND Active DORMANT 98000 - Residents property management
ACORN MILL MANAGEMENT COMPANY LIMITED RAINHILL Active MICRO ENTITY 98000 - Residents property management
INTERNET GENERATION LIMITED SALFORD Dissolved... TOTAL EXEMPTION SMALL 95110 - Repair of computers and peripheral equipment
SPENCER RICHARD LIMITED STOURPORT ON SEVERN Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
GRENTERPRISE LIMITED MANCHESTER Dissolved... 70229 - Management consultancy activities other than financial management
THREE VILLAGES COMMUNITY ACTION GROUP CIC MACCLESFIELD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
St James Park Management (Salford) - Accounts to registrar (filleted) - small 23.1.2 2023-06-24 30-09-2022 £962,170 Cash £843,189 equity
St James Park Management (Salford) - Accounts to registrar (filleted) - small 18.2 2022-03-30 30-09-2021 £772,647 Cash £665,137 equity
St James Park Management (Salford) - Accounts to registrar (filleted) - small 18.2 2021-06-09 30-09-2020 £547,085 Cash £469,846 equity
St James Park Management (Salford) - Accounts to registrar (filleted) - small 18.2 2020-07-01 30-09-2019 £467,165 Cash £379,974 equity
St James Park Management (Salford) - Accounts to registrar (filleted) - small 18.2 2019-04-18 30-09-2018 £368,922 Cash £299,757 equity
St. James Park Management (Salford) - Accounts to registrar (filleted) - small 17.3 2018-03-23 30-09-2017 £357,117 Cash £323,942 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOTS COURT MANAGEMENT LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALTENBROOK MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
42 ATWOOD ROAD MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
THORNE HOUSE FREEHOLD LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
360 MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
TOBACCO WHARF MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
THE WILLOWS (HALE) MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
3 DALE STREET RTM COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
42-44 SACKVILLE STREET RTM COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
BOLLIN HEY MANAGEMENT COMPANY LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis