PARDES MANAGEMENT LTD.
Status | ACTIVE |
Company No. | 07046281 |
Category | Private Limited Company |
Incorporated | 16 Oct 2009 |
Age | 14 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PARDES MANAGEMENT LTD. is an active private limited company with number 07046281. It was incorporated 14 years, 6 months, 23 days ago, on 16 October 2009. The company address is Riverslea Riverslea, Altrincham, WA14 3AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
Change date: 2023-02-22
New address: Riverslea 11 Vale Road Altrincham WA14 3AE
Documents
Notification of a person with significant control
Date: 16 Jan 2023
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ralph Michael Stross
Notification date: 2023-01-12
Documents
Cessation of a person with significant control
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: That Group Limited
Cessation date: 2023-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-16
Officer name: Benjamin Simon Stross
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-16
Officer name: David Joseph Stross
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Mrs Lorraine Stross
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Mr Ralph Michael Stross
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Appoint person director company with name date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-27
Officer name: Mr Benjamin Simon Stross
Documents
Termination director company with name termination date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Stross
Termination date: 2020-04-27
Documents
Resolution
Date: 02 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mrs Lorraine Stross
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 10 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
Old address: C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
Change date: 2016-05-10
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Joseph Stross
Change date: 2016-04-06
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: that Group Limited
Termination date: 2016-04-06
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr David Joseph Stross
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Joseph Stross
Appointment date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 11 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Joseph Stross
Termination date: 2015-10-11
Documents
Appoint corporate director company with name date
Date: 19 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: That Group Limited
Appointment date: 2015-11-11
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-08
Officer name: Mr David Joseph Stross
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 31 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-22
Officer name: Mr David Joseph Stross
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Joseph Stross
Change date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Termination secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Stross
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Joseph Stross
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Stross
Documents
Certificate change of name company
Date: 04 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lakecove management LIMITED\certificate issued on 04/12/12
Documents
Change of name notice
Date: 04 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 14 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed longreach management LIMITED\certificate issued on 14/06/12
Documents
Certificate change of name company
Date: 13 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lakecove management LIMITED\certificate issued on 13/06/12
Documents
Legacy
Date: 01 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Legacy
Date: 20 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Address
Type: AD01
Old address: Bollindale South Road Hale Cheshire WA14 3HT United Kingdom
Change date: 2010-03-18
Documents
Change account reference date company current extended
Date: 04 Mar 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-08
Old address: 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralph Stross
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Graeme
Documents
Appoint person secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lorraine Stross
Documents
Some Companies
85 ASHURST ROAD,HERTFORDSHIRE,EN4 9LH
Number: | 03607549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBANY HOUSE,SALISBURY,SP1 2PH
Number: | 03767468 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MARKET PLACE,HEYWOOD,OL10 4NL
Number: | 10086525 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMAIN PROTECTION SERVICES LIMITED
WINDSOR HOUSE STATION COURT, STATION ROAD,CAMBRIDGE,CB22 5NE
Number: | 09238609 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN
Number: | 10846650 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTIMER HOUSE,HEREFORD,HR4 9TA
Number: | 09121999 |
Status: | ACTIVE |
Category: | Private Limited Company |