About

Registered Number: 04906086
Date of Incorporation: 21/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 7 Park Mews, Spark Street, Stoke On Trent, Staffordshire, ST4 7QF

 

Having been setup in 2003, Park Mews (Stoke on Trent) Management Company Ltd are based in Staffordshire. We don't know the number of employees at this company. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Lindsay 01 February 2007 - 1
VICKERS, Robert Arthur 27 March 2004 - 1
BRADBURY, Mark Graeme 27 March 2004 31 January 2007 1
COONEY, Michael 21 September 2003 27 March 2004 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.