This company is commonly known as Central Park Management (2002) Limited. The company was founded 22 years ago and was given the registration number 04410233. The firm's registered office is in MANCHESTER. You can find them at Town Hall, Albert Square, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CENTRAL PARK MANAGEMENT (2002) LIMITED |
---|---|---|
Company Number | : | 04410233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Hall, Albert Square, Manchester, England, M60 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Hall, Albert Square, Manchester, England, M60 2LA | Corporate Secretary | 19 August 2016 | Active |
Manchester Professional Services Limited, Level 5, Town Hall Extension,, Albert Square,, Manchester, England, M60 2LA | Director | 04 October 2023 | Active |
Manchester Professional Services Limited, Level 5, Town Hall Extension,, Albert Square,, Manchester, England, M60 2LA | Director | 22 March 2017 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Secretary | 01 July 2013 | Active |
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN | Secretary | 08 August 2002 | Active |
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA | Corporate Secretary | 22 January 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 05 April 2002 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 05 March 2007 | Active |
Town Hall, Albert Square, Manchester, England, M60 2LA | Director | 04 September 2018 | Active |
5 Orford House, Westgate Flixton, Manchester, M41 9EL | Director | 25 November 2005 | Active |
100 Pennycress Way, Newport Pagnell, MK16 8TT | Director | 08 August 2002 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 01 July 2013 | Active |
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH | Director | 29 May 2008 | Active |
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH | Director | 22 January 2007 | Active |
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 December 2009 | Active |
The Pinnacle 5th Floor, 73-79 King Street, Manchester, England, M2 4NG | Director | 01 March 2012 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Director | 22 January 2007 | Active |
6, Wheatlands Grove, Harrogate, England, HG2 8JH | Director | 03 October 2017 | Active |
Town Hall, Albert Square, Manchester, England, M60 2LA | Director | 10 June 2016 | Active |
Building 1025, Arlington House, Arlington Business Park, Theale, Reading, RG7 4SA | Director | 31 December 2009 | Active |
Langford Grange, Langford, Nr Lechlade, GL7 3LF | Director | 30 June 2008 | Active |
Ivy House, Glossop Road, Marple Bridge, Stockport, SK6 5RX | Director | 08 August 2002 | Active |
21 Mostyn Gardens, London, NW10 5QU | Director | 31 October 2008 | Active |
Arlington House, Arlington Business Park, Theale Reading, RG7 4SA | Director | 17 June 2010 | Active |
Alliance House, 12 Caxton Street, London, England, SW1H 0QS | Director | 01 July 2013 | Active |
17, Hawthorne Road, Bromley, BR1 2HN | Director | 28 May 2008 | Active |
Building 1025, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 01 July 2013 | Active |
Denesfield, 16 Lytton Park, Cobham, KT11 2HB | Director | 05 March 2007 | Active |
1025, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 27 May 2011 | Active |
Minton Place, Station Road, Swindon, SN1 1DA | Director | 12 May 2016 | Active |
Arlington House, Arlington House, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 December 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 05 April 2002 | Active |
The Council Of The City Of Manchester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Room 308, Town Hall, Manchester, England, M60 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Accounts | Accounts with accounts type small. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-09-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.