This company is commonly known as Walton Park Mansions Management Company Limited. The company was founded 31 years ago and was given the registration number 02809683. The firm's registered office is in ABERGELE. You can find them at Tan Y Foel Moel Unben, Llanfairtalhaiarn, Abergele, . This company's SIC code is 98000 - Residents property management.
Name | : | WALTON PARK MANSIONS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02809683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tan Y Foel Moel Unben, Llanfairtalhaiarn, Abergele, Wales, LL22 8TB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35a, Walton Park, Liverpool, England, L9 1EY | Director | 07 December 2020 | Active |
Flat 3 Walton Park Mansions, Walton Park, Liverpool, L9 1EZ | Secretary | 01 January 2000 | Active |
35a, Walton Park, Liverpool, England, L9 1EY | Secretary | 08 July 2015 | Active |
39 Clent Avenue, Maghull, Liverpool, L31 0AT | Secretary | 15 April 1993 | Active |
Flat 5 Walton Park Mansions, Walton Park Walton, Liverpool, L9 1AB | Secretary | 10 April 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 April 1993 | Active |
132, Lord Street, Southport, United Kingdom, PR9 0AE | Corporate Secretary | 01 February 2002 | Active |
20 Circular Road West, Norris Green, Liverpool, L11 1AZ | Director | 18 March 1997 | Active |
Flat 4 Walton Park Mansions, Walton Park Walton, Liverpool, L9 1AB | Director | 10 April 1995 | Active |
32 Burghill Road, Croxteth, L12 0PP | Director | 10 April 1995 | Active |
Flat 3 Walton Park Mansions, Walton Park, Liverpool, L9 1EZ | Director | 10 April 1995 | Active |
8 Almacs Close, Blundellsands, Liverpool, L23 6XT | Director | 15 April 1993 | Active |
35a, Walton Park, Liverpool, England, L9 1EY | Director | 17 September 2002 | Active |
39 Clent Avenue, Maghull, Liverpool, L31 0AT | Director | 14 April 1994 | Active |
Flat 5 Walton Park Mansions, Walton Park Walton, Liverpool, L9 1AB | Director | 10 April 1995 | Active |
Flat 6 Walton Park Mansions, Walton Park Walton, Liverpool, L9 1AB | Director | 27 March 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 April 1993 | Active |
Mr Dean Riley | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35a, Walton Park, Liverpool, England, L9 1EY |
Nature of control | : |
|
Mr Brian Phillips | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Tan Y Foel, Moel Unben, Abergele, Wales, LL22 8TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Gazette | Gazette filings brought up to date. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2022-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Termination secretary company with name termination date. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2018-01-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.