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.
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 | : |
|
Registered Address | : | 29 Park Street, Macclesfield, Cheshire, England, SK11 6SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Park Street, Macclesfield, England, SK11 6SR | Corporate Secretary | 11 September 2016 | Active |
29, Park Street, Macclesfield, England, SK11 6SR | Director | 14 September 2021 | Active |
7 Springfield Road, Altrincham, WA14 1HE | Secretary | 06 October 2003 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 27 November 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 06 July 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 11 June 2008 | Active |
4, Birchway, Prestbury, Macclesfield, England, SK10 4BD | Corporate Secretary | 11 September 2015 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 13 July 2007 | Active |
Unit 9, Edinburgh Way, Astra Centre, Harlow, England, CM20 2BN | Corporate Secretary | 15 January 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 November 2000 | Active |
9 Village Mews, Prestbury, Macclesfield, SK10 4XQ | Director | 13 July 2007 | Active |
Whitehills, Combs, High Peak, SK23 9UX | Director | 27 November 2000 | Active |
6 Village Mews, Shirleys Drive, Prestbury, SK10 4XQ | Director | 12 December 2008 | Active |
29, Park Street, Macclesfield, England, SK11 6SR | Director | 04 June 2008 | Active |
7 Village Mews, Shirleys Drive, Prestbury, SK10 4XQ | Director | 13 July 2007 | Active |
207 Buxton Road, Disley, Stockport, SK12 2LH | Director | 20 March 2008 | Active |
4 Village Mews, Prestbury, Macclesfield, SK10 4XQ | Director | 13 July 2007 | Active |
The Manse 7 Enville Road, Bowdon, Altrincham, WA14 2PQ | Director | 27 November 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 20 June 2001 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 20 June 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 November 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 27 November 2000 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.