UKBizDB.co.uk

PARK HALL CLOSE (RTM) LIMITED

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

This company is commonly known as Park Hall Close (rtm) Limited. The company was founded 13 years ago and was given the registration number 07500814. The firm's registered office is in MANCHESTER. You can find them at The Hive, 51 Lever Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK HALL CLOSE (RTM) LIMITED
Company Number:07500814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Hive, 51 Lever Street, Manchester, M1 1FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Corporate Secretary01 September 2022Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director19 January 2021Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director23 May 2023Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director13 February 2020Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director21 January 2011Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director01 February 2017Active
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA

Secretary23 August 2012Active
Inspire Property Management, Centre Court, 1301 Stratford Road, Hall Green, United Kingdom, B28 9HH

Secretary21 January 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary21 January 2011Active
The Hive, 51 Lever Street, Manchester, M1 1FN

Director20 October 2015Active
Inspire Property Management, Centre Court, 1301 Stratford Road, Hall Green, United Kingdom, B28 9HH

Director21 January 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director21 January 2011Active
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA

Director21 January 2011Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director21 January 2011Active
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA

Director08 October 2012Active
Inspire Property Management, Centre Court, 1301 Stratford Road, Hall Green, United Kingdom, B28 9HH

Director25 January 2012Active
Inspire Property Management, Centre Court, 1301 Stratford Road, Hall Green, United Kingdom, B28 9HH

Director21 January 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Director21 January 2011Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint corporate secretary company with name date.

Download
2022-09-01Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Address

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

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-01-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.