This company is commonly known as Paradise Wharf Management Company Limited. The company was founded 21 years ago and was given the registration number 04481779. The firm's registered office is in WORCESTER. You can find them at C/o Mainstay Residential Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 98000 - Residents property management.
Name | : | PARADISE WHARF MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04481779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mainstay Residential Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Zenith Management, 47 Bengal Street, Manchester, England, M4 6BB | Corporate Secretary | 01 February 2022 | Active |
47, Bengal Street, Manchester, England, M4 6BB | Director | 27 February 2014 | Active |
47, Bengal Street, Manchester, England, M4 6BB | Director | 27 June 2017 | Active |
47, Bengal Street, Manchester, England, M4 6BB | Director | 13 March 2013 | Active |
47, Bengal Street, Manchester, England, M4 6BB | Director | 02 November 2020 | Active |
47, Bengal Street, Manchester, England, M4 6BB | Director | 27 June 2017 | Active |
47, Bengal Street, Manchester, England, M4 6BB | Director | 24 July 2017 | Active |
44 Clwyd Park, Kinmel Bay, Rhyl, LL18 5EJ | Secretary | 31 July 2002 | Active |
Eddisons, Pennine House, Russell Street, Leeds, United Kingdom, LS1 5RN | Secretary | 17 May 2010 | Active |
C/O Mainstay Residential, Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Secretary | 01 July 2015 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 22 July 2004 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 05 March 2008 | Active |
Eddisons, 4th Floor Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Secretary | 02 September 2014 | Active |
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE | Secretary | 01 August 2009 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Secretary | 13 January 2012 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 10 February 2009 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 01 June 2005 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Corporate Secretary | 01 October 2020 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 10 July 2002 | Active |
53 Jutland House, Jutland Street, Manchester, England, M1 2BE | Director | 30 April 2014 | Active |
23 Jutland House, 15 Jutland Street, Manchester, M1 2BE | Director | 29 October 2007 | Active |
29 Junction Works, Ducie Street, Manchester, England, M1 2DF | Director | 29 June 2017 | Active |
14 Beech Road, Chorlton, Manchester, M21 8BQ | Director | 29 October 2007 | Active |
7 Farrier Close, Sale Moor, M33 2ZL | Director | 31 March 2008 | Active |
Sevendale, House, 7 Dale Street, Manchester, England, M1 1JA | Director | 01 January 2014 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 30 January 2008 | Active |
47, Bengal Street, Manchester, England, M4 6BB | Director | 17 October 2019 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Director | 06 January 2005 | Active |
Apartment 2 Clovelly Court, 17 Moorside Road, Swinton, Manchester, England, M27 0EL | Director | 01 November 2007 | Active |
11 Ogden Drive, Rossendale, BB4 4NN | Director | 03 October 2007 | Active |
Sevendale, House, 7 Dale Street, Manchester, England, M1 1JA | Director | 27 January 2016 | Active |
C/O Mainstay Residential, Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Director | 08 May 2017 | Active |
20 Whittles Croft, 40 Ducie Street, Manchester, M1 2DF | Director | 01 November 2007 | Active |
Y Glyn, Holyhead Road, Bangor, LL57 2HX | Director | 31 July 2002 | Active |
Bwthyn Y Cei, Y Felinheli, LL56 4JP | Director | 31 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Accounts | Change account reference date company current extended. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Gazette | Gazette filings brought up to date. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-01 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.