UKBizDB.co.uk

PLAS DARIEN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Plas Darien Management Company Limited. The company was founded 20 years ago and was given the registration number 05193028. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 29 St. Annes Road West, , Lytham St. Annes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PLAS DARIEN MANAGEMENT COMPANY LIMITED
Company Number:05193028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St. Annes Road West, Lytham St. Annes, England, FY8 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scanlans Llp, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director14 November 2019Active
Scanlans Llp, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director06 November 2018Active
Scanlans Llp, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director25 January 2024Active
Magnolia House, Dumbleton, Nr.Broadway, United Kingdom, WR11 7TH

Secretary10 August 2004Active
Plas Darien, Lon Isallt, Trearddur Bay, Holyhead, Wales, LL65 2UP

Secretary10 February 2021Active
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 January 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 July 2004Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary26 March 2014Active
Discovery House, Crossley Road, Stockport, England, SK4 5BH

Corporate Secretary28 February 2023Active
Discovery House, Crossley Road, Stockport, England, SK4 5BH

Director14 November 2019Active
Plas Darien, Lon Isallt, Trearddur Bay, Holyhead, United Kingdom, LL65 2UR

Director20 November 2011Active
36, Plas Darien Apt, Holyhead, LL65 2UR

Director11 August 2008Active
Chiltern House, Premier Estates Limited, 72 To 74 King Edward Street, Macclesfield,

Director03 November 2016Active
Scanlans Llp, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director10 November 2022Active
2, Branksome Drive, Yeold Green, Manchester, SK8 3AY

Director31 May 2009Active
26 Ladera Park, Back Lane, Eaton, Congleton, England, CW12 2NL

Director14 November 2019Active
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB

Director04 July 2017Active
Appt 25, Plass Darian Isaltt, Holyhead, LL65 2UR

Director31 May 2009Active
Plas Darien, Trearddur Bay, Anglesey, LL65 2UR

Director07 January 2011Active
Chiltern House, Premier Estates Limited, 72 To 74 King Edward Street, Macclesfield, England,

Director07 February 2011Active
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB

Director14 November 2019Active
73, Mill Hill Road, Wirral, Great Britain, CH61 4XA

Director13 April 2013Active
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB

Director14 November 2019Active
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB

Director03 November 2016Active
113, Park Road, Timperley, Altrincham, WA15 6QQ

Director11 August 2008Active
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB

Director04 July 2017Active
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB

Director04 July 2017Active
2, Woolton Street, Liverpool, England, L25 5JA

Director13 April 2013Active
Chiltern House, Premier Estates Limited, 72 To 74 King Edward Street, Macclesfield, England,

Director07 February 2011Active
29, St. Annes Road West, Lytham St. Annes, England, FY8 1SB

Director28 November 2010Active
Park House, 200 Drake Street, Rochdale, England, OL16 1PJ

Director24 October 2022Active
Magnolia House, Dumbleton, Nr.Broadway, United Kingdom, WR11 7TH

Director10 August 2004Active
Cliff Hotel, Trearddur Bay, Anglesey, LL65 2UR

Director10 August 2004Active
27 Torkington Road, Gatley, SK8 4PR

Director11 August 2008Active
Scanlans Llp, Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director20 November 2022Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.