About

Registered Number: 06419973
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 44 Belvidere Road, Princes Park, Liverpool, L8 3TQ,

 

Having been setup in 2007, 8 Bank Parade Preston Management Company Ltd are based in Liverpool. We don't currently know the number of employees at this business. The companies directors are listed as Vernon, Linda, Vernon, Paul Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Paul Michael 30 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
VERNON, Linda 30 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 19 November 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 30 March 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
AR01 - Annual Return 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
AR01 - Annual Return 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 27 August 2010
DISS40 - Notice of striking-off action discontinued 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 23 January 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.