About

Registered Number: 01635769
Date of Incorporation: 14/05/1982 (42 years ago)
Company Status: Active
Registered Address: Chancery House 27, Lombard Street, Lichfield, WS13 6DP,

 

Based in Lichfield, Packington Court Management Company Ltd was registered on 14 May 1982, it's status is listed as "Active". Arnold-green, Clive Victor, Harrison, Julia Mary, Aldridge-cox, David, Rawle, Kay Elizabeth, Akatsa, Rose Shibero, Arnold Green, Clive Victor, Arnold-green, Christine Meriel, Barnett, Elizabeth Linda, Carter, Rachel Leah, Cuthbert, Sarah Ann, Edkins, Martin John, Edkins, Michaela Joanne, Fraser, William John, Godfrey, Elizabeth Linda, Godfrey, Jeanett Ann, Hayes, Winifred, Jenkins, Janet, Mathews, Gary, Mathews, Stephane Anne, Mattewson, Christian Henry, Overend, Paul Anthony, Panter, Lesley Mary, Parker, Sue, Pegg, Jacqueline Sandra, Rawle, Kay Elizabeth, Roberts, Barry David, Smith, Adrian John, Sneddon, David, Squire, Carl, Taylor, Anthony John, Welch, Robert James are listed as the directors of the business. We do not know the number of employees at Packington Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD-GREEN, Clive Victor 31 May 2018 - 1
HARRISON, Julia Mary 11 June 2019 - 1
AKATSA, Rose Shibero 25 January 1993 01 April 1996 1
ARNOLD GREEN, Clive Victor 17 May 2003 10 May 2007 1
ARNOLD-GREEN, Christine Meriel 01 April 1996 10 June 1999 1
BARNETT, Elizabeth Linda 28 June 2012 14 June 2013 1
CARTER, Rachel Leah 31 May 2018 09 August 2019 1
CUTHBERT, Sarah Ann 27 May 2004 29 May 2008 1
EDKINS, Martin John 07 June 1995 12 June 2004 1
EDKINS, Michaela Joanne 15 April 1992 07 June 1995 1
FRASER, William John 15 June 2010 12 April 2013 1
GODFREY, Elizabeth Linda 15 July 2013 31 July 2015 1
GODFREY, Jeanett Ann 28 June 2012 11 June 2019 1
HAYES, Winifred N/A 07 June 1995 1
JENKINS, Janet 16 July 1991 16 May 2005 1
MATHEWS, Gary 10 May 2007 23 April 2008 1
MATHEWS, Stephane Anne 10 May 2007 15 June 2010 1
MATTEWSON, Christian Henry 02 June 2003 29 May 2008 1
OVEREND, Paul Anthony 05 April 2001 27 May 2004 1
PANTER, Lesley Mary 30 June 1998 05 April 2001 1
PARKER, Sue N/A 27 March 1997 1
PEGG, Jacqueline Sandra 15 June 2010 12 April 2013 1
RAWLE, Kay Elizabeth N/A 06 February 2018 1
ROBERTS, Barry David 16 July 1991 26 March 2004 1
SMITH, Adrian John 15 April 1992 14 June 2013 1
SNEDDON, David N/A 28 June 1994 1
SQUIRE, Carl 16 May 2014 04 July 2018 1
TAYLOR, Anthony John 13 July 2003 12 June 2004 1
WELCH, Robert James 02 June 2003 04 May 2006 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE-COX, David 23 April 2008 17 October 2008 1
RAWLE, Kay Elizabeth 17 October 2008 06 February 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AD01 - Change of registered office address 26 September 2019
TM01 - Termination of appointment of director 14 August 2019
PSC07 - N/A 14 August 2019
PSC01 - N/A 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
AA - Annual Accounts 15 April 2019
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 07 August 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 19 May 2016
TM01 - Termination of appointment of director 22 October 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH03 - Change of particulars for secretary 11 July 2014
AP01 - Appointment of director 10 July 2014
AA - Annual Accounts 19 June 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 12 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
AA - Annual Accounts 05 March 1999
288a - Notice of appointment of directors or secretaries 09 July 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 30 June 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 04 April 1997
288 - N/A 19 July 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 13 April 1996
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 13 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 11 February 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 01 July 1992
AA - Annual Accounts 25 July 1991
363b - Annual Return 25 July 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
288 - N/A 26 May 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
363 - Annual Return 17 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1987
AA - Annual Accounts 14 August 1987
NEWINC - New incorporation documents 14 May 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.