Parkgate
Neston
Cheshire
CH64 6UD
Wales
Director Name | Mr Phillip Neil Bates |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | England |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | Mr Derek Howard Russell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane, Saltney Chester CH4 8RQ Wales |
Director Name | Mr John David Furbur |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 91 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Director Name | Algernon Daryl Julian Grenfell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Headmaster Retired |
Correspondence Address | Baringo Grenfell Park, Parkgate Neston Cheshire CH64 6TT Wales |
Secretary Name | Mr John David Furbur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 91 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Director Name | Christine Joan Elcock |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2009) |
Role | Pharmacy Assistant |
Correspondence Address | 3 Grenfell Court Grenfell Park Parkgate Cheshire CH64 6UD Wales |
Director Name | Roy Parry |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 March 2005) |
Role | Retired |
Correspondence Address | 7 Grenfell Court Parkgate Cheshire CH64 6UD Wales |
Director Name | Caroline Rose |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2018) |
Role | Private Banking Manager |
Country of Residence | England |
Correspondence Address | Pavilion Grenfell Court Parkgate South Wirral CH64 6UD Wales |
Secretary Name | Caroline Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 August 2018) |
Role | Private Banking Manager |
Country of Residence | England |
Correspondence Address | Pavilion Grenfell Court Parkgate South Wirral CH64 6UD Wales |
Director Name | Mark Christopher Burgess |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 June 2009) |
Role | Aircraft Manufacture |
Correspondence Address | 9 Grenfell Court Parkgate Neston Wirral CH64 6UD Wales |
Director Name | Mr Christopher Patrick Bale |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenfell Court Parkgate Wirral CH64 6UD Wales |
Director Name | Greta Megan Garfield Simpson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Grenfell Court Grenfell Park Parkgate Cheshire CH64 6UD Wales |
Director Name | Carole Ann Bale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2021) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Grenfell Court Parkgate Neston Merseyside CH64 6UD Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Managing Estates Ltd Riverside House River Lane, Saltney Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Miss C.j. Rose 8.33% Ordinary |
---|---|
1 at £1 | Mr Christopher Patrick Bale & Mrs Bale 8.33% Ordinary |
1 at £1 | Mr M. Sewell 8.33% Ordinary |
1 at £1 | Mr M.c. Burgess 8.33% Ordinary |
1 at £1 | Mr P. Bates & Mrs P. Bates 8.33% Ordinary |
1 at £1 | Mr P.g. Williams 8.33% Ordinary |
1 at £1 | Mr R. Parry 8.33% Ordinary |
1 at £1 | Mr S. Dowding 8.33% Ordinary |
1 at £1 | Mrs J.d. Furbur & Mr J.d. Furbur 8.33% Ordinary |
1 at £1 | Ms C. Elcock 8.33% Ordinary |
1 at £1 | Ms K.j. Falck 8.33% Ordinary |
1 at £1 | Ms P. O'brien 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,956 |
Cash | £9,479 |
Current Liabilities | £671 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Caroline Rose as a director on 1 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Caroline Rose as a secretary on 1 August 2018 (2 pages) |
13 October 2017 | Termination of appointment of Greta Megan Garfield Simpson as a director on 1 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Greta Megan Garfield Simpson as a director on 1 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Phillip Neil Bates as a director on 1 October 2017 (3 pages) |
13 October 2017 | Appointment of Mr Phillip Neil Bates as a director on 1 October 2017 (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 April 2017 | Appointment of Graeme John Rickman as a director on 3 April 2017 (3 pages) |
21 April 2017 | Appointment of Graeme John Rickman as a director on 3 April 2017 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
24 April 2014 | Appointment of Carole Ann Bale as a director (3 pages) |
24 April 2014 | Termination of appointment of Christopher Bale as a director (2 pages) |
24 April 2014 | Termination of appointment of Christopher Bale as a director (2 pages) |
24 April 2014 | Appointment of Carole Ann Bale as a director (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Director's details changed for Greta Megan Garfield Simpson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Caroline Rose on 13 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Christopher Bale on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Greta Megan Garfield Simpson on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Bale on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Caroline Rose on 13 August 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
20 December 2009 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (8 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (8 pages) |
25 June 2009 | Director appointed greta megan garfield simpson (4 pages) |
25 June 2009 | Director appointed greta megan garfield simpson (4 pages) |
23 June 2009 | Appointment terminated director mark burgess (1 page) |
23 June 2009 | Appointment terminated director mark burgess (1 page) |
23 June 2009 | Appointment terminated director christine elcock (1 page) |
23 June 2009 | Appointment terminated director christine elcock (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (8 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (12 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (12 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: cpm northern c/o corporate property management LIMITED essex road hoddesdon hertfordshire EN11 0DR (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: cpm northern c/o corporate property management LIMITED essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 September 2005 | Return made up to 14/08/05; full list of members
|
28 September 2005 | Return made up to 14/08/05; full list of members
|
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
14 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
14 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 34 cuppin street po box 297 chester cheshire CH1 2WE (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 34 cuppin street po box 297 chester cheshire CH1 2WE (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Ad 23/05/03--------- £ si 12@1 (4 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Ad 23/05/03--------- £ si 12@1 (4 pages) |
30 September 2004 | Return made up to 14/08/04; full list of members
|
30 September 2004 | Return made up to 14/08/04; full list of members
|
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Accounts made up to 31 August 2003 (1 page) |
3 June 2004 | Accounts made up to 31 August 2003 (1 page) |
3 June 2004 | Resolutions
|
16 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
16 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
14 August 2002 | Incorporation (11 pages) |
14 August 2002 | Incorporation (11 pages) |