UKBizDB.co.uk

THE KINGSWOOD PARK (MEWS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Kingswood Park (mews) Management Company Limited. The company was founded 23 years ago and was given the registration number 04195895. The firm's registered office is in ORMSKIRK. You can find them at 340 Prescot Road, Aughton, Ormskirk, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE KINGSWOOD PARK (MEWS) MANAGEMENT COMPANY LIMITED
Company Number:04195895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:340 Prescot Road, Aughton, Ormskirk, England, L39 6RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
631, Lord Street, Southport, England, PR9 0AN

Director05 July 2021Active
631, Lord Street, Southport, England, PR9 0AN

Director05 July 2021Active
6 Graymarsh Drive, Poynton, SK12 1YW

Secretary06 April 2001Active
20 Kingswood Park, Birkdale, PR8 2JH

Secretary10 February 2005Active
653, Lord Street, Southport, England, PR9 0AW

Secretary27 April 2016Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary11 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 April 2001Active
653, Lord Street, Southport, England, PR9 0AW

Director09 May 2018Active
Whitehills, Combs, High Peak, SK23 9UX

Director06 April 2001Active
The Coach House, Kingswood Park Birkdale, Southport, PR8 2JH

Director10 February 2004Active
Curlett Jones Estates, 653 Lord Street, Southport, England, PR9 0AW

Director05 July 2021Active
17 Kingswood Park Mews, Southport, PR8 2JH

Director03 May 2006Active
12 Kingswood Park, Southport, PR8 2JH

Director10 February 2005Active
653, Lord Street, Southport, England, PR9 0AW

Director19 March 2017Active
20 Kingswood Park, Birkdale, PR8 2JH

Director10 February 2005Active
653, Lord Street, Southport, England, PR9 0AW

Director09 May 2018Active
18 Kingswood Park, Birkdale, PR8 2JH

Director10 February 2005Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director20 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director06 April 2001Active

People with Significant Control

Ms Anne-Marie Jones
Notified on:05 July 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:631, Lord Street, Southport, England, PR9 0AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Jacqui Patterson
Notified on:09 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:653, Lord Street, Southport, England, PR9 0AW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-24Officers

Appoint person secretary company with name date.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Address

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

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-07-17Address

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

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2021-07-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Persons with significant control

Notification of a person with significant control.

Download
2021-07-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-07-17Officers

Appoint person director company with name date.

Download
2021-07-17Officers

Appoint person director company with name date.

Download
2021-07-17Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-07-06Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-10-31Address

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

Download

Copyright © 2024. All rights reserved.