This company is commonly known as Chimney Pot Park Management Company Limited. The company was founded 18 years ago and was given the registration number 05693575. The firm's registered office is in MANCHESTER. You can find them at Sevendale House, 7 Dale Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | CHIMNEY POT PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05693575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sevendale House, 7 Dale Street, Manchester, England, M1 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
384a, Deansgate, Manchester, England, M3 4LA | Corporate Secretary | 01 September 2023 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 28 October 2020 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 14 December 2017 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 28 July 2015 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 20 December 2017 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 08 November 2017 | Active |
11, West Park Road, Bramhall, Stockport, SK7 3JX | Secretary | 04 March 2008 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 31 January 2006 | Active |
Sevendale House, 7 Dale Street, Manchester, United Kingdom, M1 1JA | Corporate Secretary | 03 April 2017 | Active |
11, Wolseley Place, Withington, Manchester, United Kingdom, M20 3LR | Director | 31 October 2012 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Director | 31 July 2015 | Active |
2, The Oaks, Heald Road Bowdon, Altrincham, United Kingdom, WA14 2JD | Director | 05 November 2010 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Director | 22 August 2017 | Active |
2, William Lunt Gardens, Manchester, England, M21 9PB | Director | 28 July 2015 | Active |
19, Alder Street, Salford, England, M6 5ND | Director | 28 July 2015 | Active |
8 Bannacks Close, Willaston, Nantwich, CW5 6RP | Director | 15 August 2008 | Active |
22, Fir Street, Salford, England, M6 5LX | Director | 28 July 2015 | Active |
Timber Wharf, 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD | Corporate Director | 31 January 2006 | Active |
Mr Oliver Holt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sevendale House, 7 Dale Street, Manchester, England, M1 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.