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.
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 | : |
|
Registered Address | : | Victoria Buildings, Silver Street, Bury, Lancashire, England, BL9 0EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Silver Street, C/O Longden & Cook Real Estate Ltd, Bury, England, BL9 0EU | Secretary | 20 October 2014 | Active |
9, Silver Street, C/O Longden & Cook Real Estate Ltd, Bury, England, BL9 0EU | Director | 09 January 2023 | Active |
Burstall Hall, Burstall, Ipswich, IP8 3DW | Secretary | 31 July 1998 | Active |
C/O Summermere Limited, Victoria Buildings, Silver Street, Bury, BL9 0EU | Secretary | 14 July 2010 | Active |
1 Bankhall Lane, Hale, Altrincham, WA15 0LA | Secretary | 29 September 1998 | Active |
Hawes Cottage 52 Hawes Lane, West Wickham, BR4 0DB | Secretary | - | Active |
Burstall Hall, Burstall, Ipswich, IP8 3DW | Director | 31 July 1998 | Active |
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 | Director | 31 March 2016 | Active |
Court Manor Court Drive, Shenstone, Lichfield, WS14 0JG | Director | 29 September 1998 | Active |
30, Brindley Road, Manchester, England, M16 9HQ | Director | 16 August 2017 | Active |
Mergate Farmhouse, Mergate Lane Bracon Ash, Norwich, NR14 8ER | Director | 29 September 1998 | Active |
2 Harman Place, Purley, CR8 1AX | Director | 29 September 1998 | Active |
Davenfield 6a Park Avenue, Wilmslow, SK9 2JG | Director | 31 December 1995 | Active |
Gossard House, 7-8 Savile Row, London, W1S 3PE | Corporate Director | 29 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.