UKBizDB.co.uk

WORTHINGTON PARK (STANDISH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Worthington Park (standish) Management Company Limited. The company was founded 19 years ago and was given the registration number 05251647. The firm's registered office is in MANCHESTER. You can find them at Boulton House 3rd Floor (rear Suite), 17-21 Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WORTHINGTON PARK (STANDISH) MANAGEMENT COMPANY LIMITED
Company Number:05251647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boulton House 3rd Floor (rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scanlans, 77 Dale Street, Manchester, England, M1 2HG

Corporate Secretary28 February 2014Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director22 April 2014Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director14 April 2014Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director06 September 2021Active
Scanlans, 77 Dale Street, Manchester, England, M1 2HG

Director06 September 2021Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Secretary06 April 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary06 October 2004Active
Boulton House, 3rd Floor (Rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY

Director15 April 2014Active
75, Mosley Street, Manchester, England, M2 3HR

Director30 March 2014Active
PO BOX 553, Chelford House, Northwich, United Kingdom, CW9 9EY

Director15 September 2010Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director10 January 2011Active
75, Mosley Street, Manchester, England, M2 3HR

Director26 March 2014Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director06 April 2009Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director27 November 2019Active
75, Mosley Street, Manchester, England, M2 3HR

Director31 March 2014Active
Boulton House, 3rd Floor (Rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY

Director08 April 2014Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director01 April 2014Active
Boulton House, 3rd Floor (Rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY

Director08 August 2018Active
75, Mosley Street, Manchester, England, M2 3HR

Director27 March 2014Active
75, Mosley Street, Manchester, England, M2 3HR

Director27 March 2014Active
Boulton House, 3rd Floor (Rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY

Director11 June 2014Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Director06 October 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director06 October 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change corporate secretary company with change date.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-24Officers

Change corporate secretary company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.