UKBizDB.co.uk

PACKERS ROW PROPERTIES LIMITED

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

This company is commonly known as Packers Row Properties Limited. The company was founded 85 years ago and was given the registration number 00344535. The firm's registered office is in STOCKPORT. You can find them at 74 Shaw Road, Heaton Moor, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PACKERS ROW PROPERTIES LIMITED
Company Number:00344535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1938
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:74 Shaw Road, Heaton Moor, Stockport, Cheshire, England, SK4 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Furness Grove, Heaton Mersey, Stockport, England, SK4 2AU

Secretary08 October 2021Active
4, Furness Grove, Heaton Mersey, Stockport, England, SK4 2AU

Director05 December 2017Active
74, Shaw Road, Heaton Moor, Stockport, England, SK4 4AN

Director18 May 2011Active
74, Shaw Road, Heaton Moor, Stockport, England, SK4 4AN

Director05 August 2017Active
74, Shaw Road, Heaton Moor, Stockport, England, SK4 4AN

Director08 October 2021Active
35 St Philips Drive, Hasland, Chesterfield, S41 0RG

Secretary-Active
152, Longwestgate, Scarborough, England, YO11 1RG

Secretary24 November 2017Active
48 Thorne Road, Doncaster, DN1 2JW

Director-Active
74 Shaw Road, Heaton Moor, Stockport, SK4 4AN

Director-Active
74 Shaw Road, Heaton Moor, Stockport, SK4 4AN

Director-Active

People with Significant Control

Mr Neil Joseph Hodkin
Notified on:05 December 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:74, Shaw Road, Stockport, England, SK4 4AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Neil Joseph Hodkin
Notified on:14 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:74, Shaw Road, Stockport, England, SK4 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Neil Joseph Hodkin
Notified on:14 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:35, St Philips Drive, Chesterfield, United Kingdom, S41 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cynthia Hodkin
Notified on:14 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:74, Shaw Road, Stockport, England, SK4 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-07-14Resolution

Resolution.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Change person director company with change date.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.