UKBizDB.co.uk

PICKHILL HALL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Cross Lanes, Wrexham, Wales, LL13 0UG

Director07 July 2021Active
Flat 8, Pickhill Hall, Cross Lanes, Wrexham, Wales, LL13 0UG

Director17 November 2021Active
John Davies & Co, St Andrews House, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director09 January 2020Active
1, Pickhill Hall, Marchweil, United Kingdom, LL13 0EG

Director28 July 2016Active
Apartment 3, Cross Lanes, Wrexham, Wales, LL13 0UG

Director04 February 2021Active
Flat 6, Cross Lanes, Wrexham, Wales, LL13 0UG

Director02 July 2021Active
Flat 4, Cross Lanes, Wrexham, Wales, LL13 0UG

Director07 July 2021Active
Flat 7, Pickhill Hall, Cross Lanes, Wrexham, Wales, LL13 0UG

Director08 January 2024Active
Flat 5, Cross Lanes, Wrexham, Wales, LL13 0UG

Director13 December 2021Active
Flat 8, Pickhill Hall, Cross Lanes, Wrexham, Wales, LL13 0UG

Director17 November 2021Active
11 Sandy Way, Connahs Quay, Deeside, CH5 4SH

Secretary30 June 1997Active
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

Director30 June 1997Active
Haimwood Bytake, Haimwood, Llandrinio, Llanymynech, United Kingdom, SY22 6SQ

Director15 October 2010Active
2 Pickhill Hall, Marchweil, Wrexham, LL13 0EG

Director30 June 1997Active
1 Pickhill Hall, Marchwiel, Wrexham, LL13 0UG

Director30 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Change account reference date company previous shortened.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.