This company is commonly known as Pickhill Hall Management Limited. The company was founded 35 years ago and was given the registration number 02324621. The firm's registered office is in WREXHAM. You can find them at John Davies & Co St Andrews House, Yale Business Village, Ellice Way, Wrexham, Wrexham Cb. This company's SIC code is 98000 - Residents property management.
Name | : | PICKHILL HALL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02324621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Davies & Co St Andrews House, Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, Wales, LL13 7YL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, Cross Lanes, Wrexham, Wales, LL13 0UG | Director | 07 July 2021 | Active |
Flat 8, Pickhill Hall, Cross Lanes, Wrexham, Wales, LL13 0UG | Director | 17 November 2021 | Active |
John Davies & Co, St Andrews House, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL | Director | 09 January 2020 | Active |
1, Pickhill Hall, Marchweil, United Kingdom, LL13 0EG | Director | 28 July 2016 | Active |
Apartment 3, Cross Lanes, Wrexham, Wales, LL13 0UG | Director | 04 February 2021 | Active |
Flat 6, Cross Lanes, Wrexham, Wales, LL13 0UG | Director | 02 July 2021 | Active |
Flat 4, Cross Lanes, Wrexham, Wales, LL13 0UG | Director | 07 July 2021 | Active |
Flat 7, Pickhill Hall, Cross Lanes, Wrexham, Wales, LL13 0UG | Director | 08 January 2024 | Active |
Flat 5, Cross Lanes, Wrexham, Wales, LL13 0UG | Director | 13 December 2021 | Active |
Flat 8, Pickhill Hall, Cross Lanes, Wrexham, Wales, LL13 0UG | Director | 17 November 2021 | Active |
11 Sandy Way, Connahs Quay, Deeside, CH5 4SH | Secretary | 30 June 1997 | Active |
Apartment 20, Slogwick House, Slogwick,Kendal, LA8 0JX | Secretary | - | Active |
Apartment 20, Slogwick House, Slogwick,Kendal, LA8 0JX | Director | - | Active |
Yew Tree Farm 92 Elmers Green, Skelmersdale, WN8 6SE | Director | - | Active |
The Old Vicarage, Nantwich Road, Tilston Fearnall, Tarporley, CW6 9HP | Director | 30 June 1997 | Active |
Haimwood Bytake, Haimwood, Llandrinio, Llanymynech, United Kingdom, SY22 6SQ | Director | 15 October 2010 | Active |
2 Pickhill Hall, Marchweil, Wrexham, LL13 0EG | Director | 30 June 1997 | Active |
1 Pickhill Hall, Marchwiel, Wrexham, LL13 0UG | Director | 30 June 1997 | Active |
Mr Sam Clutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Haimwood Bytake, Haimwood, Llanymynech, United Kingdom, SY22 6SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.