About

Registered Number: 04114981
Date of Incorporation: 27/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 29 Park Street, Macclesfield, Cheshire, SK11 6SR,

 

Having been setup in 2000, Village Mews Prestbury Management Ltd are based in Cheshire, it's status at Companies House is "Active". Kendrew Pine Limited, John S Brown & Son Ltd, Fairfield, Irene Lynne, Hualtman, Lars, Richardson, Pamela, Simon, Christian James are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRFIELD, Irene Lynne 13 July 2007 27 November 2007 1
HUALTMAN, Lars 12 December 2008 07 February 2011 1
RICHARDSON, Pamela 13 July 2007 27 November 2007 1
SIMON, Christian James 13 July 2007 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KENDREW PINE LIMITED 11 September 2016 - 1
JOHN S BROWN & SON LTD 11 September 2015 11 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 July 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 23 February 2017
AP04 - Appointment of corporate secretary 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 03 February 2016
AP04 - Appointment of corporate secretary 03 February 2016
AD01 - Change of registered office address 03 February 2016
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 18 June 2013
AP04 - Appointment of corporate secretary 16 January 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 05 March 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
353 - Register of members 04 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
353 - Register of members 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
353 - Register of members 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
363a - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
AA - Annual Accounts 07 October 2003
AA - Annual Accounts 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
363a - Annual Return 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
363s - Annual Return 10 December 2001
225 - Change of Accounting Reference Date 18 September 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.