ELWORTH PARK MANAGEMENT COMPANY LIMITED

Managing Estates Ltd River Lane Managing Estates Ltd River Lane, Chester, CH4 8RQ, England
StatusACTIVE
Company No.09127603
Category
Incorporated11 Jul 2014
Age9 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ELWORTH PARK MANAGEMENT COMPANY LIMITED is an active with number 09127603. It was incorporated 9 years, 10 months, 21 days ago, on 11 July 2014. The company address is Managing Estates Ltd River Lane Managing Estates Ltd River Lane, Chester, CH4 8RQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-17

Officer name: Mr Michael Keith Williams

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-17

Officer name: Adam Hill

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-22

Officer name: Joan Sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: Managing Estates Ltd River Lane Saltney Chester CH4 8RQ

Change date: 2023-07-12

Old address: C/O Premier Estates Limited Chiltern House, 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-30

Officer name: Premier Estates Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: Ms Joan Sullivan

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Mark Swanston

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Adam Hill

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hodgson

Termination date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr John Russell Scarrott

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gordon Cawley

Termination date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Woodhead

Appointment date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Swanston

Appointment date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Brian Malcolm Frank Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Bugler

Appointment date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Teresa Billingsley

Appointment date: 2022-01-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-23

Psc name: David Forshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Follows

Cessation date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Gordon Cawley

Appointment date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Melvyn Pegg

Termination date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Forshaw

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Follows

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: David Forshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Follows

Cessation date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Forshaw

Termination date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr David Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Timothy Melvyn Pegg

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stephen Follows

Termination date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Aug 2015

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Premier Estates Limited

Change date: 2014-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKHILL PHYSIOTHERAPY LIMITED

14 HAWKHURST ROAD,PRESTON,PR1 9QR

Number:09068805
Status:ACTIVE
Category:Private Limited Company

CODEFORK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11641563
Status:ACTIVE
Category:Private Limited Company

MARYJANE SOLUTIONS LTD

7 WYCHERLEY STREET,PRESCOT,L34 6HX

Number:10051940
Status:ACTIVE
Category:Private Limited Company

NEW PEKING VILLA UK LIMITED

7 MEDOMSLEY ROAD,CONSETT,DH8 5HE

Number:09325523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NVIRO NEW HOMES LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:07817615
Status:ACTIVE
Category:Private Limited Company

RUTLAND HALF MARATHON LTD

67 CAITHNESS RD,STAMFORD,PE9 2TF

Number:11749539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source