This company is commonly known as Park Royal Developments (nw) Limited. The company was founded 16 years ago and was given the registration number 06275960. The firm's registered office is in BURY. You can find them at Park Royal Developments (nw) Ltd Borden Way, Croft Lane, Bury, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | PARK ROYAL DEVELOPMENTS (NW) LIMITED |
---|---|---|
Company Number | : | 06275960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Royal Developments (nw) Ltd Borden Way, Croft Lane, Bury, England, BL9 8QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 01 September 2023 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 01 August 2020 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 31 July 2008 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 01 September 2023 | Active |
8 The Dene, Blackburn, BB2 7QS | Secretary | 11 June 2007 | Active |
Hollins Vale Works, Borden Way, Croft Lane, Bury, BL9 8QQ | Director | 01 June 2014 | Active |
Marland Grange, Manchester Road, Castleton, OL11 3HE | Director | 11 June 2007 | Active |
8 The Dene, Blackburn, BB2 7QS | Director | 11 June 2007 | Active |
Executors Of Margaret Elizabeth Mcmanus | ||
Notified on | : | 04 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St George’S House, 215-219 Chester Road, Manchester, England, M15 4JE |
Nature of control | : |
|
Mrs Margaret Elizabeth Mcmanus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Park Royal Developments (Nw) Ltd, Borden Way, Bury, England, BL9 8QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Gazette | Gazette filings brought up to date. | Download |
2023-09-09 | Officers | Appoint person director company with name date. | Download |
2023-09-09 | Officers | Appoint person director company with name date. | Download |
2023-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Gazette | Gazette filings brought up to date. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Gazette | Gazette filings brought up to date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.