UKBizDB.co.uk

PARK DRIVE MANAGEMENT COMPANY (TRENTHAM) LIMITED

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

This company is commonly known as Park Drive Management Company (trentham) Limited. The company was founded 34 years ago and was given the registration number 02482319. The firm's registered office is in STOKE-ON-TRENT. You can find them at 24 Park Drive, Trentham, Stoke-on-trent, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK DRIVE MANAGEMENT COMPANY (TRENTHAM) LIMITED
Company Number:02482319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 Park Drive, Trentham, Stoke-on-trent, Staffordshire, England, ST4 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Park Drive, Stoke-On-Trent, England, ST4 8AB

Director07 April 2022Active
24, Park Drive, Trentham, Stoke-On-Trent, England, ST4 8AB

Director24 August 2020Active
C/O Howsons Winton House Stoke Road, Stoke-On-Trent, United Kingdom, ST4 2RW

Director30 March 2023Active
C/O Howsons Winton House Stoke Road, Stoke-On-Trent, United Kingdom, ST4 2RW

Director04 October 2023Active
16 Albert Road, Trentham, Stoke On Trent, ST4 8HE

Secretary-Active
98, Deansfield House Lancaster Road, Newcastle Under Lyme, United Kingdom, ST5 1DS

Corporate Secretary04 December 2008Active
Gables End, Holly Bank, Stoke-On-Trent, United Kingdom, ST4 8FT

Director07 June 2010Active
24, Park Drive, Trentham, Stoke-On-Trent, England, ST4 8AB

Director24 August 2020Active
New Lodge Trent Valley Road, Oakhill, Stoke-On-Trent, ST4 5LG

Director-Active
24, Park Drive, Trentham, Stoke-On-Trent, England, ST4 8AB

Director30 November 2020Active
16, Park Drive, Stoke-On-Trent, England, ST4 8AB

Director20 March 2019Active
The Smithy, Park Drive, Stoke-On-Trent, England, ST4 8AB

Director08 June 2017Active
Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS

Director27 April 2011Active
24, Park Drive, Trentham, Stoke-On-Trent, England, ST4 8AB

Director30 November 2020Active
24, Park Drive, Trentham, Stoke-On-Trent, England, ST4 8AB

Director20 March 2019Active
C/O Howsons Winton House Stoke Road, Stoke-On-Trent, United Kingdom, ST4 2RW

Director29 August 2022Active
Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS

Director22 May 2013Active
6 Trentham Court, Park Drive, Stoke On Trent, ST4 8FB

Director04 December 2008Active
24, Park Drive, Stoke-On-Trent, England, ST4 8AB

Director07 April 2022Active
15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ

Director20 March 2019Active
1, Trentham Court, Park Drive, Stoke-On-Trent, England, ST4 8FB

Director20 March 2019Active
8 The Paddocks, Stableford Court, Stableford, S75 5JH

Director04 December 2008Active
24, Park Drive, Stoke-On-Trent, England, ST4 8AB

Director07 April 2022Active
16 Albert Road, Trentham, Stoke On Trent, ST4 8HE

Director-Active
24, Park Drive, Trentham, Stoke-On-Trent, England, ST4 8AB

Director24 August 2020Active
12, Park Drive, Stoke-On-Trent, England, ST4 8FB

Director08 June 2017Active
The Smithy, Park Drive, Stoke On Trent, ST4 8AB

Director04 December 2008Active
10 Trentham Court, Park Drive Trentham, Stoke On Trent, ST4 8FB

Director13 January 2009Active
15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ

Director20 March 2019Active

People with Significant Control

Mr John Alfred Urwin
Notified on:20 March 2019
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Significant influence or control
Mrs Nicola Mansour
Notified on:20 March 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Significant influence or control
Mr Charles Wiliam Lea
Notified on:20 March 2019
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Significant influence or control
Ms Barbara Ann Hughes
Notified on:20 March 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Significant influence or control
Mr David Anthony Baskeyfield
Notified on:20 March 2019
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:16, Park Drive, Stoke-On-Trent, England, ST4 8AB
Nature of control:
  • Significant influence or control
Mrs Debra Carolynn Cartwright
Notified on:08 June 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:The Smithy, Park Drive, Stoke On Trent, United Kingdom, ST4 8AB
Nature of control:
  • Significant influence or control
Mrs Joanne Shanks
Notified on:08 June 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:12, Park Drive, Stoke-On-Trent, England, ST4 8FB
Nature of control:
  • Significant influence or control
Mr David Anthony Mayer
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS
Nature of control:
  • Right to appoint and remove directors
Mr Richard James Adams
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS
Nature of control:
  • Right to appoint and remove directors
Mr Richard Stanley Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS
Nature of control:
  • Right to appoint and remove directors

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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-08Officers

Appoint person director company with name date.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-11-16Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.