About

Registered Number: 04770438
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 22 Church Street, Eccles, Manchester, Greater Manchester, M30 0DF,

 

64-66 Parsonage Road Management Company Ltd was registered on 19 May 2003 and are based in Manchester, Greater Manchester, it's status at Companies House is "Active". There are 11 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLESTON, Neil James, Dr 19 July 2017 - 1
MODI, Jennifer, Dr 25 March 2008 - 1
RASHEED, Serena 12 November 2019 - 1
ROLLASON, Kate 19 July 2017 - 1
WRIGHT, Matthew 20 November 2019 - 1
BENAZET, Liza Suzanne 18 August 2004 02 May 2015 1
MAITI, Harisadhan 19 May 2003 18 August 2004 1
MODI, Simon, Dr 18 June 2009 20 July 2011 1
PARRY, David Colin 18 August 2004 12 May 2020 1
Secretary Name Appointed Resigned Total Appointments
EPPIE, Nwakaji 20 April 2020 - 1
MAITI, Mridula 19 May 2003 18 August 2004 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP03 - Appointment of secretary 27 April 2020
AD01 - Change of registered office address 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 26 February 2016
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AA01 - Change of accounting reference date 15 October 2015
CH04 - Change of particulars for corporate secretary 17 September 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 28 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 02 October 2010
AD01 - Change of registered office address 25 September 2010
AP04 - Appointment of corporate secretary 25 September 2010
TM02 - Termination of appointment of secretary 25 September 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 10 March 2005
287 - Change in situation or address of Registered Office 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.