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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scanlans, 77 Dale Street, Manchester, England, M1 2HG | Corporate Secretary | 28 February 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 22 April 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 14 April 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 06 September 2021 | Active |
Scanlans, 77 Dale Street, Manchester, England, M1 2HG | Director | 06 September 2021 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Secretary | 06 April 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 06 October 2004 | Active |
Boulton House, 3rd Floor (Rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY | Director | 15 April 2014 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 30 March 2014 | Active |
PO BOX 553, Chelford House, Northwich, United Kingdom, CW9 9EY | Director | 15 September 2010 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 10 January 2011 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 26 March 2014 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 06 April 2009 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 27 November 2019 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 31 March 2014 | Active |
Boulton House, 3rd Floor (Rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY | Director | 08 April 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 01 April 2014 | Active |
Boulton House, 3rd Floor (Rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY | Director | 08 August 2018 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 27 March 2014 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 27 March 2014 | Active |
Boulton House, 3rd Floor (Rear Suite), 17-21 Chorlton Street, Manchester, England, M1 3HY | Director | 11 June 2014 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Director | 06 October 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 06 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-08-23 | Officers | Change corporate secretary company with change date. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Officers | Change corporate secretary company with change date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.