Company NamePerth Hotel Flats Management Company Limited
Company StatusActive
Company Number03709327
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Kate Crisp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(9 years after company formation)
Appointment Duration16 years, 2 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Church Street
Kelsall
Tarporley
Cheshire
CW6 0QG
Director NameMrs Sally McAndrew
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(13 years after company formation)
Appointment Duration12 years, 1 month
RoleSales Agent
Country of ResidenceEngland
Correspondence Address1 Park Road
Tarporley
CW6 0AN
Director NameMrs Rozanne Lamont
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage Copper Mine Lane
Bickerton
Malpas
Cheshire
SY14 8BD
Wales
Director NameEleanor Joy Dixon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Abbey Farm
Rosehill
Market Drayton
Salop
TF9 2JF
Director NameJohn Peter Hall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address25 Pikemere Road
Alsager
Stoke On Trent
Staffordshire
ST7 2SA
Director NameMrs Sarah Louise Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleChiropodist
Country of ResidenceEngland
Correspondence AddressFlat 2
1 Park Road
Tarporley
Cheshire
CW6 0AN
Secretary NameJohn Peter Hall
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address25 Pikemere Road
Alsager
Stoke On Trent
Staffordshire
ST7 2SA
Director NameMrs Beryl Higgin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year after company formation)
Appointment Duration18 years, 1 month (resigned 31 March 2018)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Park Road
Tarporley
Cheshire
CW6 0AN
Secretary NameMrs Beryl Higgin
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year after company formation)
Appointment Duration18 years, 1 month (resigned 31 March 2018)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Park Road
Tarporley
Cheshire
CW6 0AN
Director NameRichard Peter Lingen Burton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 23 December 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Wyche Lane
Bunbury
Cheshire
CW6 9PS
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Contact

Telephone01829 732514
Telephone regionTarporley

Location

Registered Address1 Park Road
Tarporley
CW6 0AN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

1 at £1Beryl Higgin
25.00%
Ordinary
1 at £1Katie Ann Crisp
25.00%
Ordinary
1 at £1R. Lamont
25.00%
Ordinary
1 at £1Sally Mcandrew
25.00%
Ordinary

Financials

Year2014
Net Worth£196
Cash£171
Current Liabilities£125

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 November 2019Registered office address changed from 1 Park Road Tarporley Cheshire to 1 Park Road Tarporley CW6 0AN on 29 November 2019 (1 page)
1 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
4 April 2018Termination of appointment of Beryl Higgin as a director on 31 March 2018 (1 page)
4 April 2018Termination of appointment of Beryl Higgin as a secretary on 31 March 2018 (1 page)
12 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 November 2016Appointment of Mrs Rozanne Lamont as a director on 18 May 2015 (2 pages)
3 November 2016Appointment of Mrs Rozanne Lamont as a director on 18 May 2015 (2 pages)
6 April 2016Termination of appointment of Sarah Louise Johnson as a director on 18 May 2015 (1 page)
6 April 2016Termination of appointment of Sarah Louise Johnson as a director on 18 May 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(6 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(6 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(8 pages)
27 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(8 pages)
27 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(8 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
28 February 2012Appointment of Mrs Sally Mcandrew as a director (2 pages)
28 February 2012Appointment of Mrs Sally Mcandrew as a director (2 pages)
19 February 2012Termination of appointment of Richard Burton as a director (1 page)
19 February 2012Termination of appointment of Richard Burton as a director (1 page)
8 December 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
8 December 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
21 February 2010Director's details changed for Beryl Higgin on 20 February 2010 (2 pages)
21 February 2010Director's details changed for Beryl Higgin on 20 February 2010 (2 pages)
21 February 2010Director's details changed for Kate Crisp on 20 February 2010 (2 pages)
21 February 2010Director's details changed for Sarah Louise Johnson on 20 February 2010 (2 pages)
21 February 2010Director's details changed for Sarah Louise Johnson on 20 February 2010 (2 pages)
21 February 2010Director's details changed for Kate Crisp on 20 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 February 2009Return made up to 04/02/09; full list of members (5 pages)
9 February 2009Return made up to 04/02/09; full list of members (5 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
16 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
9 October 2008Return made up to 04/02/08; full list of members (7 pages)
9 October 2008Return made up to 04/02/08; full list of members (7 pages)
3 October 2008Appointment terminated director eleanor dixon (1 page)
3 October 2008Appointment terminated director eleanor dixon (1 page)
23 September 2008Director appointed richard peter lingen burton (2 pages)
23 September 2008Director appointed kate crisp (2 pages)
23 September 2008Director appointed kate crisp (2 pages)
23 September 2008Director appointed richard peter lingen burton (2 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 February 2007Return made up to 04/02/07; full list of members (8 pages)
17 February 2007Return made up to 04/02/07; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 February 2006Return made up to 04/02/06; full list of members (8 pages)
16 February 2006Return made up to 04/02/06; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 February 2005Return made up to 04/02/05; full list of members (7 pages)
2 February 2005Return made up to 04/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
11 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 March 2003Return made up to 08/02/03; full list of members (7 pages)
13 March 2003Return made up to 08/02/03; full list of members (7 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
12 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 February 2001Return made up to 08/02/01; full list of members (7 pages)
23 February 2001Return made up to 08/02/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
15 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Incorporation (15 pages)
8 February 1999Incorporation (15 pages)