UKBizDB.co.uk

PERTH HOTEL FLATS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Perth Hotel Flats Management Company Limited. The company was founded 25 years ago and was given the registration number 03709327. The firm's registered office is in TARPORLEY. You can find them at 1 Park Road, , Tarporley, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PERTH HOTEL FLATS MANAGEMENT COMPANY LIMITED
Company Number:03709327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:1 Park Road, Tarporley, England, CW6 0AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Church Street, Kelsall, Tarporley, CW6 0QG

Director20 February 2008Active
Lilac Cottage, Copper Mine Lane, Bickerton, Malpas, England, SY14 8BD

Director18 May 2015Active
1, Park Road, Tarporley, England, CW6 0AN

Director28 February 2012Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary08 February 1999Active
25 Pikemere Road, Alsager, Stoke On Trent, ST7 2SA

Secretary08 February 1999Active
Flat 1 1 Park Road, Tarporley, CW6 0AN

Secretary16 February 2000Active
Oakdene, Wyche Lane, Bunbury, CW6 9PS

Director09 March 2005Active
Old Abbey Farm, Rosehill, Market Drayton, TF9 2JF

Director08 February 1999Active
25 Pikemere Road, Alsager, Stoke On Trent, ST7 2SA

Director08 February 1999Active
Flat 1 1 Park Road, Tarporley, CW6 0AN

Director16 February 2000Active
Flat 2, 1 Park Road, Tarporley, CW6 0AN

Director08 February 1999Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director08 February 1999Active

People with Significant Control

Mrs Katie Ann Crisp
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Sunnydale, 11 Church Street Kelsall, Tarporley, United Kingdom, CW6 0QG
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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

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

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Gazette

Gazette filings brought up to date.

Download
2015-06-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.