PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 01768248 |
Category | Private Limited Company |
Incorporated | 08 Nov 1983 |
Age | 40 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED is an active private limited company with number 01768248. It was incorporated 40 years, 6 months, 22 days ago, on 08 November 1983. The company address is 7-11 Princes Park Mansion 7-11 Princes Park Mansion, Liverpool, L8 3SA.
Company Fillings
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-22
Officer name: Mr Graham Michael Burn
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-22
Officer name: Doctor John Michael Kerkham Goodman
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Jack Coutts
Termination date: 2019-12-02
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: David Montaganes
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-19
Officer name: Thomas Paul Edgar Nener
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-19
Officer name: Mr Charles Jack Coutts
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Montaganes
Appointment date: 2018-06-19
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 10 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-10
Officer name: Elisabeth Grace Davidson
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-14
Officer name: Ann Marie Lloyd-Jones
Documents
Appoint person secretary company with name date
Date: 17 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Margaret Christina O'carroll
Appointment date: 2018-05-14
Documents
Termination secretary company with name termination date
Date: 17 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Thomas O'prey
Termination date: 2018-05-14
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-14
Officer name: Peter Bates
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Thomas O'prey
Termination date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-07
Officer name: Andrew Mark Speakman
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-07
Officer name: James Trafford
Documents
Appoint person secretary company with name date
Date: 04 Oct 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Thomas O'prey
Appointment date: 2017-04-25
Documents
Termination secretary company with name termination date
Date: 04 Oct 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Christina O'carroll
Termination date: 2017-04-25
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Alexander Robinson
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Siobhan Cotter-Burgess
Appointment date: 2016-10-28
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Capital allotment shares
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Capital
Type: SH01
Capital : 45 GBP
Date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-30
Officer name: Mr James Trafford
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Paul Edgar Nener
Appointment date: 2014-09-30
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Janet Louise Garland
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Funnel
Termination date: 2014-09-30
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-30
Officer name: Mr Nicholas Thomas O'prey
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-01
Officer name: Ms Paula Nolan
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Benson
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Montaganes
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Change person director company
Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Trafford
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Howe
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Morgan
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 02 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Emma Macnair
Change date: 2011-10-02
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Trevor Benson
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Elisabeth Davidson
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janet Louise Garland
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mark Speakman
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Marie Lloyd-Jones
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Trafford
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-09
Old address: Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexander Robinson
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Montaganes
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadine Hope-Daniel
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Speakman
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Address
Type: AD01
Old address: C/O Bailey Page & Roper Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ
Change date: 2010-02-06
Documents
Gazette filings brought up to date
Date: 30 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clare mahoney
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed gillian morgan
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bernard rooney
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed margaret o'carroll
Documents
Legacy
Date: 22 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 22/08/2008 from princes park mansions princes park liverpool merseyside L8 3SA
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard jones
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed margaret christina o'carroll
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan petch
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director janet garland
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THORN BUSINESS CENTRE,HEREFORD,HR2 6JT
Number: | 10808706 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHARFORD ROAD,LONDON,E16 1QQ
Number: | 11222999 |
Status: | ACTIVE |
Category: | Private Limited Company |
381 UPPER RICHMOND ROAD,LONDON,SW15 5QJ
Number: | 10476256 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 11782304 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5080,ST. ANDREWS,KY16 9UR
Number: | SL022632 |
Status: | ACTIVE |
Category: | Limited Partnership |
366 HOLCOMBE ROAD,BURY,BL8 4DT
Number: | 09877444 |
Status: | ACTIVE |
Category: | Private Limited Company |