This company is commonly known as The Vernon Place (poynton) Management Company Limited. The company was founded 19 years ago and was given the registration number 05160187. The firm's registered office is in SALE. You can find them at 168 Northenden Road, , Sale, . This company's SIC code is 98000 - Residents property management.
Name | : | THE VERNON PLACE (POYNTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05160187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Northenden Road, Sale, England, M33 3HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
384a, Deansgate, Manchester, England, M3 4LA | Corporate Secretary | 01 April 2020 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 13 September 2017 | Active |
Edificio Sur, Cl Iglesia 11, 2/6, Moraica, Spain, 03724 | Director | 13 May 2015 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 14 November 2005 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 03 October 2006 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 11 February 2007 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 27 May 2013 | Active |
6 Graymarsh Drive, Poynton, SK12 1YW | Secretary | 01 January 2007 | Active |
3, Kelvin Street, Kelvin Street, Manchester, England, M4 1ET | Secretary | 12 September 2013 | Active |
252a Finney Lane, Heald Green, Cheadle, SK8 3QD | Secretary | 22 June 2004 | Active |
2 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Corporate Secretary | 01 March 2016 | Active |
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB | Corporate Secretary | 27 March 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 June 2004 | Active |
3 Brookside Avenue, Poynton, SK12 1PN | Director | 12 April 2007 | Active |
2 Birchvale Close, Poynton, Stockport, SK12 1PH | Director | 03 October 2006 | Active |
Vernon Place, 1 Brookside Avenue, Poynton, SK12 1PN | Director | 01 October 2005 | Active |
5 Birchvale Close, Poynton, SK12 1PH | Director | 01 October 2005 | Active |
53 Limefield Road, Smithills, Bolton, BL1 6LA | Director | 22 June 2004 | Active |
Garwood, 2x Hill Top Avenue, Cheadle Hulme, Cheadle, SK8 7HN | Director | 22 June 2004 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 16 June 2010 | Active |
3 Brookside Avenue, Poynton, Stockport, SK12 1PN | Director | 01 October 2005 | Active |
Stuarts House, 20 Tipping Street, Altrincham, England, WA14 2EZ | Director | 13 July 2013 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 26 August 2021 | Active |
1 Birchvale Close, Poynton, Stockport, SK12 1PH | Director | 03 October 2006 | Active |
5, Birchvale Close, Poynton, Stockport, England, SK12 1PH | Director | 13 May 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change corporate secretary company with change date. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.