UKBizDB.co.uk

PDA MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Pda Management Company Limited. The company was founded 15 years ago and was given the registration number 06816802. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PDA MANAGEMENT COMPANY LIMITED
Company Number:06816802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director10 February 2016Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director24 January 2022Active
87, Brynhyfryd Nant Parc, Johnstown, Wrexham, Wales, LL14 1PR

Secretary11 February 2009Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Secretary09 December 2014Active
Beechfield House, Station Road, Rossett, Wrexham, LL12 0HE

Secretary03 December 2010Active
15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Corporate Secretary10 February 2018Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary31 May 2012Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director11 February 2009Active
Matthews Of Chester, 15 Lower Bridge Street, Chester, England, CH1 1RS

Director23 April 2013Active
15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Director14 October 2013Active
15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Director23 April 2013Active
Military House, 24 Castle Street, Chester, CH1 2DS

Director03 December 2010Active

People with Significant Control

Mr Peter Wyn Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Significant influence or control
Mr Ian Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Significant influence or control
Mr Brian Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Address

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

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-05-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.