About

Registered Number: 04510897
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: St Wilfrids Cotton Lane, Cotton, Stoke-On-Trent, ST10 3DP,

 

Having been setup in 2002, The 137/141 Park Road Buxton Management Company Ltd are based in Stoke-On-Trent, it's status at Companies House is "Active". The current directors of this organisation are listed as Amos, Colin, Amos, Sharon Louise, Brough, Nicholas David, Amos, Sharon Louise, Thomson, William Bruce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, Sharon Louise 11 November 2010 08 July 2013 1
THOMSON, William Bruce 14 August 2002 11 November 2010 1
Secretary Name Appointed Resigned Total Appointments
AMOS, Colin 05 July 2013 - 1
AMOS, Sharon Louise 18 September 2010 08 July 2013 1
BROUGH, Nicholas David 14 August 2002 18 September 2010 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 21 August 2018
AA01 - Change of accounting reference date 17 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 August 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 20 March 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 07 September 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AP03 - Appointment of secretary 08 July 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 September 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 24 August 2006
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 15 August 2005
225 - Change of Accounting Reference Date 15 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 21 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.