UKBizDB.co.uk

PACKINGTON COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Packington Court Management Company Limited. The company was founded 42 years ago and was given the registration number 01635769. The firm's registered office is in LICHFIELD. You can find them at Chancery House 27, Lombard Street, Lichfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PACKINGTON COURT MANAGEMENT COMPANY LIMITED
Company Number:01635769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chancery House 27, Lombard Street, Lichfield, England, WS13 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, 27, Lombard Street, Lichfield, England, WS13 6DP

Corporate Secretary12 July 2022Active
Chancery House, 27, Lombard Street, Lichfield, England, WS13 6DP

Director31 May 2018Active
Chancery House, 27, Lombard Street, Lichfield, England, WS13 6DP

Director20 July 2020Active
Chancery House, 27, Lombard Street, Lichfield, England, WS13 6DP

Director20 July 2020Active
Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Secretary23 April 2008Active
Flat 12 12 Packington Court, Blackberry Lane Four Oaks, B74 4JQ

Secretary25 June 2003Active
71, Hill Village Road, Sutton Coldfield, England, B75 5BH

Secretary17 October 2008Active
17 Packington Court, Sutton Coldfield, B74 4JQ

Secretary-Active
Flat 15 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director25 January 1993Active
Flat 12 12 Packington Court, Blackberry Lane Four Oaks, B74 4JQ

Director17 May 2003Active
12 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director01 April 1996Active
573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

Director28 June 2012Active
71, Hill Village Road, Sutton Coldfield, England, B75 5BH

Director31 May 2018Active
9 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director27 May 2004Active
9 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director07 June 1995Active
Flat 9 Packington Court, Sutton Coldfield, West Midlands, B74 4JQ

Director15 April 1992Active
573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

Director15 June 2010Active
71, Hill Village Road, Sutton Coldfield, England, B75 5BH

Director15 July 2013Active
71, Hill Village Road, Sutton Coldfield, England, B75 5BH

Director28 June 2012Active
Chancery House, 27, Lombard Street, Lichfield, England, WS13 6DP

Director11 June 2019Active
11 Packington Court, Sutton Coldfield, B74 4JQ

Director-Active
Flat 19 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director16 July 1991Active
Flat 8 Packington Court, Blackberry Lane Four Oaks, Sutton Coldfield, B74 4JQ

Director10 May 2007Active
Flat 18 Packington Court, Blackberry Lane Four Oaks, Sutton Coldfield, B74 4JQ

Director10 May 2007Active
11 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director02 June 2003Active
15 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director05 April 2001Active
Flat 11 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director30 June 1998Active
8 Packington Court, Sutton Coldfield, B74 4JQ

Director-Active
573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

Director15 June 2010Active
71, Hill Village Road, Sutton Coldfield, England, B75 5BH

Director-Active
Flat 18 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director16 July 1991Active
71, Hill Village Road, Sutton Coldfield, England, B75 5BH

Director31 May 2018Active
Flat 2 Packington Court, Blackberry Lane, Sutton Coldfield, B74 4JQ

Director15 April 1992Active
7 Packington Court, Sutton Coldfield, B74 4JQ

Director-Active
71, Hill Village Road, Sutton Coldfield, England, B75 5BH

Director01 August 2018Active

People with Significant Control

Mrs Julia Mary Harrison
Notified on:05 August 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Chancery House, 27, Lichfield, England, WS13 6DP
Nature of control:
  • Significant influence or control
Jeanette Godfrey
Notified on:01 June 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:71, Hill Village Road, Sutton Coldfield, England, B75 5BH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Appoint corporate secretary company with name date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Address

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

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.