UKBizDB.co.uk

CITY PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Park Management Company Limited. The company was founded 33 years ago and was given the registration number 02574593. The firm's registered office is in BURY. You can find them at Victoria Buildings, Silver Street, Bury, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CITY PARK MANAGEMENT COMPANY LIMITED
Company Number:02574593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1991
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Victoria Buildings, Silver Street, Bury, Lancashire, England, BL9 0EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Silver Street, C/O Longden & Cook Real Estate Ltd, Bury, England, BL9 0EU

Secretary20 October 2014Active
9, Silver Street, C/O Longden & Cook Real Estate Ltd, Bury, England, BL9 0EU

Director09 January 2023Active
Burstall Hall, Burstall, Ipswich, IP8 3DW

Secretary31 July 1998Active
C/O Summermere Limited, Victoria Buildings, Silver Street, Bury, BL9 0EU

Secretary14 July 2010Active
1 Bankhall Lane, Hale, Altrincham, WA15 0LA

Secretary29 September 1998Active
Hawes Cottage 52 Hawes Lane, West Wickham, BR4 0DB

Secretary-Active
Burstall Hall, Burstall, Ipswich, IP8 3DW

Director31 July 1998Active
75 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Director-Active
32 Castle Hill, Duffield, Belper, DE56 4EA

Director-Active
14, The Pennines, Fulwood, Preston, England, PR2 9GB

Director31 March 2016Active
Court Manor Court Drive, Shenstone, Lichfield, WS14 0JG

Director29 September 1998Active
30, Brindley Road, Manchester, England, M16 9HQ

Director16 August 2017Active
Mergate Farmhouse, Mergate Lane Bracon Ash, Norwich, NR14 8ER

Director29 September 1998Active
2 Harman Place, Purley, CR8 1AX

Director29 September 1998Active
Davenfield 6a Park Avenue, Wilmslow, SK9 2JG

Director31 December 1995Active
Gossard House, 7-8 Savile Row, London, W1S 3PE

Corporate Director29 September 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption small.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.