About

Registered Number: 05148388
Date of Incorporation: 08/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN,

 

Park Mews (Wr) Management Co. Ltd was registered on 08 June 2004. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Nina Louise 31 October 2006 - 1
GRAY, John Clifford 08 June 2004 - 1
TOMMIS, David Antony 21 May 2018 - 1
CLAYTON, Louise Alexandra 08 June 2004 26 July 2006 1
Secretary Name Appointed Resigned Total Appointments
TOMMIS, David Antony 23 May 2019 - 1
COSTELLO, Martin John 22 September 2014 22 May 2019 1
DAVIS, Pamela June 08 June 2004 22 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 10 June 2019
AP03 - Appointment of secretary 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
AD01 - Change of registered office address 23 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 17 August 2015
AAMD - Amended Accounts 30 July 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 20 May 2015
AP03 - Appointment of secretary 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.