This company is commonly known as Parkfield House Management (altrincham) Limited. The company was founded 20 years ago and was given the registration number 05043377. The firm's registered office is in MANCHESTER. You can find them at Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | PARKFIELD HOUSE MANAGEMENT (ALTRINCHAM) LIMITED |
---|---|---|
Company Number | : | 05043377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Corporate Secretary | 21 February 2006 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 15 October 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 30 March 2009 | Active |
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD | Secretary | 13 February 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 13 February 2004 | Active |
63 Crows Wood Drive, Staleybridge, SK15 3RJ | Director | 01 February 2005 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 02 April 2009 | Active |
9 Woodgarth Lane, Worsley, M28 2PS | Director | 13 February 2004 | Active |
Helford 9 Delahays Drive, Hale, Altrincham, WA15 8DW | Director | 31 October 2006 | Active |
Penrhos, Bryn Prenol, Tal Y Cafn, Colwyn Bay, LL28 5SH | Director | 14 May 2010 | Active |
22 New Road, Lymm, Warrington, WA13 9DY | Director | 13 February 2004 | Active |
15 Badger Road, Altrincham, WA14 5UZ | Director | 13 February 2004 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 31 October 2006 | Active |
20 Chatsworth Road, Wilmslow, SK9 6EE | Director | 13 February 2004 | Active |
3, St Edmunds Road, Bebington, CH63 2QU | Director | 14 May 2010 | Active |
205 Upton Lane, Widnes, WA8 9PB | Director | 13 February 2004 | Active |
37, Byrom Street, Hale, Altrincham, WA14 2EN | Director | 14 May 2010 | Active |
11, Bucklow Gardens, Lymm, WA13 9RN | Director | 14 May 2010 | Active |
7, Collingham Road, Altrincham, WA14 5WE | Director | 02 August 2010 | Active |
15 Whitegates Crescent, Willaston, South Wirral, CH64 2UX | Director | 13 February 2004 | Active |
74 Cashmore Drive, Hindley, Wigan, WN2 3JP | Director | 01 February 2005 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 13 February 2004 | Active |
3 Stanneybrook Close, Norley, Warrington, WA6 8PZ | Director | 13 February 2004 | Active |
39 New Copper Moss, Altrincham, WA15 8EG | Director | 31 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-16 | Address | Change registered office address company with date old address new address. | Download |
2016-02-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-20 | Officers | Termination director company with name termination date. | Download |
2015-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-24 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-21 | Officers | Appoint person director company with name date. | Download |
2014-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-17 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.