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.
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 | : |
|
Registered Address | : | The Hive, 51 Lever Street, Manchester, M1 1FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Corporate Secretary | 01 September 2022 | Active |
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Director | 19 January 2021 | Active |
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Director | 23 May 2023 | Active |
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Director | 13 February 2020 | Active |
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Director | 21 January 2011 | Active |
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Director | 01 February 2017 | Active |
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA | Secretary | 23 August 2012 | Active |
Inspire Property Management, Centre Court, 1301 Stratford Road, Hall Green, United Kingdom, B28 9HH | Secretary | 21 January 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 21 January 2011 | Active |
The Hive, 51 Lever Street, Manchester, M1 1FN | Director | 20 October 2015 | Active |
Inspire Property Management, Centre Court, 1301 Stratford Road, Hall Green, United Kingdom, B28 9HH | Director | 21 January 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Director | 21 January 2011 | Active |
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA | Director | 21 January 2011 | Active |
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Director | 21 January 2011 | Active |
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA | Director | 08 October 2012 | Active |
Inspire Property Management, Centre Court, 1301 Stratford Road, Hall Green, United Kingdom, B28 9HH | Director | 25 January 2012 | Active |
Inspire Property Management, Centre Court, 1301 Stratford Road, Hall Green, United Kingdom, B28 9HH | Director | 21 January 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Director | 21 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2017-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.