This company is commonly known as Plas Aney Management Company Limited. The company was founded 21 years ago and was given the registration number 04501026. The firm's registered office is in 68 HIGH STREET TARPORLEY. You can find them at Hall Livesey Brown, Chartered Accountants, 68 High Street Tarporley, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | PLAS ANEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04501026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hall Livesey Brown, Chartered Accountants, 68 High Street Tarporley, Cheshire, CW6 0AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aney Bach, Parc Plas Aney, Mold, CH7 1NN | Secretary | 20 September 2004 | Active |
Caer Aney House, Parc Plas Aney, Mold, CH7 1QR | Director | 09 May 2004 | Active |
3 Parc Plas Aney, Mold, CH7 1NN | Director | 14 July 2004 | Active |
1 Parc Plas Aney, Mold, CH7 1NN | Director | 06 August 2007 | Active |
Aney Bach, Parc Plas Aney, Mold, CH7 1NN | Director | 01 December 2003 | Active |
2, Parc Plas Aney, Mold, Wales, CH7 1NN | Director | 26 March 2021 | Active |
129 West Way, Heston, TW5 0JE | Secretary | 01 August 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 August 2002 | Active |
2 Parc Plas Aney, Mold, CH7 1NN | Director | 01 December 2003 | Active |
2 Plas Aney, Hendy Road, Mold, CH7 1QR | Director | 01 December 2003 | Active |
2, Parc Plas Aney, Mold, Great Britain, CH7 1NN | Director | 27 March 2015 | Active |
129 West Way, Heston, Hounslow, TW5 0JE | Director | 01 August 2002 | Active |
129 West Way, Heston, TW5 0JE | Director | 01 August 2002 | Active |
1 Parc Plas Aney, Mold, CH7 1NN | Director | 11 July 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 01 August 2002 | Active |
Mrs Susan Elisabeth Flood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Hall Livesey Brown, 68 High Street Tarporley, CW6 0AT |
Nature of control | : |
|
Mr Christopher John Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Hall Livesey Brown, 68 High Street Tarporley, CW6 0AT |
Nature of control | : |
|
Mr Michael Keighley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Hall Livesey Brown, 68 High Street Tarporley, CW6 0AT |
Nature of control | : |
|
Mrs Helen Mair Nash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | Hall Livesey Brown, 68 High Street Tarporley, CW6 0AT |
Nature of control | : |
|
Mr Christopher Roy Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Hall Livesey Brown, 68 High Street Tarporley, CW6 0AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Officers | Appoint person director company with name date. | Download |
2015-04-14 | Officers | Termination director company with name termination date. | Download |
2015-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.