UKBizDB.co.uk

EAGLE PARADE (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as Eagle Parade (management) Company Limited. The company was founded 32 years ago and was given the registration number 02648423. The firm's registered office is in BUXTON. You can find them at Frank R Marshall, 8 The Quadrant, Buxton, Derbyshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EAGLE PARADE (MANAGEMENT) COMPANY LIMITED
Company Number:02648423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Frank R Marshall, 8 The Quadrant, Buxton, Derbyshire, SK17 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Spencer Road, Buxton, SK17 9DX

Secretary01 March 2009Active
Wright Marshall Ltd, 8 The Quadrant, Buxton, United Kingdom, SK17 6AW

Director27 June 2022Active
70 Queens Road, Fairfield, Buxton, SK17 7ER

Secretary04 October 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 September 1991Active
The Old Vicarage, 112 St Johns Road, Buxton, SK17 6UT

Secretary26 November 1992Active
Graphic House, 27 Greek Street, Stockport, SK3 8AG

Secretary24 September 1991Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Corporate Secretary01 February 2002Active
Apartment 4, 1 Eagle Parade, Buxton, SK17 6EQ

Director04 October 1996Active
Flat 8, 1 Eagle Parade, Buxton, SK17 6EQ

Director01 November 2007Active
2, Bank View, Tideswell, Buxton, SK17 8LU

Director26 January 2009Active
Apartment 6, Eagle Parade, Buxton, United Kingdom, SK17 6EQ

Director24 April 2012Active
Flat 7 1 Eagle Parade, Buxton, SK17 6EQ

Director13 September 2006Active
Beechwood 12 Park Road, Buxton, SK17 6SG

Director-Active
9 Spencer Road, Buxton, SK17 9DX

Director01 February 2002Active
14 Central Drive, Buxton, SK17 9RU

Director01 February 2002Active
21 Greek Street, Stockport, SK3 8AG

Director24 September 1991Active
Graphic House, 27 Greek Street, Stockport, SK3 8AG

Director24 September 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 September 1991Active
2, Bank View, Tideswell, Buxton, SK17 8LU

Corporate Director26 January 2009Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Address

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

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption full.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption full.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.