UKBizDB.co.uk

VILLAGE MEWS PRESTBURY MANAGEMENT LIMITED

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

This company is commonly known as Village Mews Prestbury Management Limited. The company was founded 24 years ago and was given the registration number 04114981. The firm's registered office is in MACCLESFIELD. You can find them at 29 Park Street, , Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VILLAGE MEWS PRESTBURY MANAGEMENT LIMITED
Company Number:04114981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Park Street, Macclesfield, Cheshire, England, SK11 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Park Street, Macclesfield, England, SK11 6SR

Corporate Secretary11 September 2016Active
29, Park Street, Macclesfield, England, SK11 6SR

Director14 September 2021Active
7 Springfield Road, Altrincham, WA14 1HE

Secretary06 October 2003Active
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary27 November 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary06 July 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary11 June 2008Active
4, Birchway, Prestbury, Macclesfield, England, SK10 4BD

Corporate Secretary11 September 2015Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary13 July 2007Active
Unit 9, Edinburgh Way, Astra Centre, Harlow, England, CM20 2BN

Corporate Secretary15 January 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 November 2000Active
9 Village Mews, Prestbury, Macclesfield, SK10 4XQ

Director13 July 2007Active
Whitehills, Combs, High Peak, SK23 9UX

Director27 November 2000Active
6 Village Mews, Shirleys Drive, Prestbury, SK10 4XQ

Director12 December 2008Active
29, Park Street, Macclesfield, England, SK11 6SR

Director04 June 2008Active
7 Village Mews, Shirleys Drive, Prestbury, SK10 4XQ

Director13 July 2007Active
207 Buxton Road, Disley, Stockport, SK12 2LH

Director20 March 2008Active
4 Village Mews, Prestbury, Macclesfield, SK10 4XQ

Director13 July 2007Active
The Manse 7 Enville Road, Bowdon, Altrincham, WA14 2PQ

Director27 November 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director20 June 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

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

Corporate Nominee Director27 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Director27 November 2000Active

People with Significant Control

Mr William Kenneth Grant
Notified on:14 September 2021
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Significant influence or control
Ms Pamela Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.