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.
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 | : |
|
Registered Address | : | 340 Prescot Road, Aughton, Ormskirk, England, L39 6RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
631, Lord Street, Southport, England, PR9 0AN | Director | 05 July 2021 | Active |
631, Lord Street, Southport, England, PR9 0AN | Director | 05 July 2021 | Active |
6 Graymarsh Drive, Poynton, SK12 1YW | Secretary | 06 April 2001 | Active |
20 Kingswood Park, Birkdale, PR8 2JH | Secretary | 10 February 2005 | Active |
653, Lord Street, Southport, England, PR9 0AW | Secretary | 27 April 2016 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 11 July 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 April 2001 | Active |
653, Lord Street, Southport, England, PR9 0AW | Director | 09 May 2018 | Active |
Whitehills, Combs, High Peak, SK23 9UX | Director | 06 April 2001 | Active |
The Coach House, Kingswood Park Birkdale, Southport, PR8 2JH | Director | 10 February 2004 | Active |
Curlett Jones Estates, 653 Lord Street, Southport, England, PR9 0AW | Director | 05 July 2021 | Active |
17 Kingswood Park Mews, Southport, PR8 2JH | Director | 03 May 2006 | Active |
12 Kingswood Park, Southport, PR8 2JH | Director | 10 February 2005 | Active |
653, Lord Street, Southport, England, PR9 0AW | Director | 19 March 2017 | Active |
20 Kingswood Park, Birkdale, PR8 2JH | Director | 10 February 2005 | Active |
653, Lord Street, Southport, England, PR9 0AW | Director | 09 May 2018 | Active |
18 Kingswood Park, Birkdale, PR8 2JH | Director | 10 February 2005 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 20 June 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 April 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 06 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-24 | Officers | Appoint person secretary company with name date. | Download |
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-17 | Address | Change registered office address company with date old address new address. | Download |
2021-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Officers | Appoint person director company with name date. | Download |
2021-07-17 | Officers | Appoint person director company with name date. | Download |
2021-07-17 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.