This company is commonly known as Fulwood Park (preston) Management Company Limited. The company was founded 21 years ago and was given the registration number 04544791. The firm's registered office is in RIVERSWAY PRESTON. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | FULWOOD PARK (PRESTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04544791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH | Secretary | 03 November 2015 | Active |
Chandler House, 7 Ferry Road, Preston, England, PR2 2YH | Director | 12 November 2013 | Active |
Chandler House, 7 Ferry Road, Preston, England, PR2 2YH | Director | 08 August 2013 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Secretary | 01 October 2002 | Active |
3 Eton Park, Fulwood, Preston, PR2 9NL | Secretary | 16 May 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 25 September 2002 | Active |
25, Ladybank Avenue, Fulwood, Preston, PR2 9LY | Director | 24 May 2007 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 25 September 2002 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Director | 01 October 2002 | Active |
5 Ladybank Avenue, Fulwood, Preston, PR2 9LY | Director | 16 May 2006 | Active |
Chandler House, 7 Ferry Road, Preston, England, PR2 2YH | Director | 08 August 2013 | Active |
93, Williams Lane, Fulwood, Preston, PR2 9UF | Director | 15 June 2010 | Active |
93, Williams Lane, Fulwood, Preston, PR2 9UF | Director | 06 June 2008 | Active |
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND | Director | 01 October 2002 | Active |
Chandler House, 7 Ferry Road, Preston, England, PR2 2YH | Director | 06 June 2008 | Active |
3 Eton Park, Fulwood, Preston, PR2 9NL | Director | 16 May 2006 | Active |
87 Williams Lane, Fulwood, Preston, PR2 9UF | Director | 24 May 2007 | Active |
49 Ladybank Avenue, Preston, PR2 9LY | Director | 24 May 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 25 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Officers | Appoint person secretary company with name date. | Download |
2015-11-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.