About

Registered Number: 07046281
Date of Incorporation: 16/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Pardes Management Ltd was founded on 16 October 2009 with its registered office in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Stross, Lorraine, Stross, Lorraine, Stross, Ralph Michael, That Group Limited are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STROSS, Lorraine 01 July 2019 27 April 2020 1
STROSS, Ralph Michael 01 February 2010 26 February 2010 1
THAT GROUP LIMITED 11 November 2015 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
STROSS, Lorraine 01 February 2010 17 October 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
RESOLUTIONS - N/A 02 April 2020
RESOLUTIONS - N/A 07 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 September 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 10 May 2016
CH01 - Change of particulars for director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AP02 - Appointment of corporate director 19 November 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 31 July 2015
AR01 - Annual Return 17 December 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
CERTNM - Change of name certificate 04 December 2012
CONNOT - N/A 04 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 October 2012
CERTNM - Change of name certificate 14 June 2012
CERTNM - Change of name certificate 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 25 October 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AD01 - Change of registered office address 18 March 2010
AA01 - Change of accounting reference date 04 March 2010
AD01 - Change of registered office address 08 February 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP03 - Appointment of secretary 08 February 2010
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.