Company NameParkleigh Management (Congleton) Limited
DirectorsThomas Armstrong Brown and Sion Dafydd Llywelyn Raw Rees
Company StatusActive
Company Number04795313
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Armstrong Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleValuer Estate Agent
Country of ResidenceEngland
Correspondence Address42 Park Lane
Congleton
Cheshire
CW12 3DG
Director NameSion Dafydd Llywelyn Raw Rees
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Farm 53
Moss Rd
Congleton
Chesire
CW12 3BN
Secretary NameSion Dafydd Llywelyn Raw Rees
NationalityBritish
StatusCurrent
Appointed14 May 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address53 Moss Road
Congleton
Cheshire
CW12 3BN
Director NameMr Ian Gordon Pettie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMr John Alfred Warters
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Oakbank Drive Bollington
Macclesfield
Cheshire
SK10 5RJ
Secretary NameMr Ian Gordon Pettie
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2-4 West Street
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,190
Net Worth£5,776
Cash£6,398
Current Liabilities£937

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

28 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
18 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
21 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
24 July 2017Notification of Sion Dafydd Llywelyn Raw-Rees as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
24 July 2017Notification of Sion Dafydd Llywelyn Raw-Rees as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
8 November 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
8 November 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
23 July 2016Annual return made up to 11 June 2016 no member list (4 pages)
23 July 2016Annual return made up to 11 June 2016 no member list (4 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 July 2015Annual return made up to 11 June 2015 no member list (4 pages)
24 July 2015Annual return made up to 11 June 2015 no member list (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 June 2014Annual return made up to 11 June 2014 no member list (4 pages)
24 June 2014Director's details changed for Sion Dafydd Llywelyn Raw Rees on 10 January 2014 (2 pages)
24 June 2014Annual return made up to 11 June 2014 no member list (4 pages)
24 June 2014Secretary's details changed for Sion Dafydd Llywelyn Raw Rees on 10 January 2014 (1 page)
24 June 2014Secretary's details changed for Sion Dafydd Llywelyn Raw Rees on 10 January 2014 (1 page)
24 June 2014Director's details changed for Sion Dafydd Llywelyn Raw Rees on 10 January 2014 (2 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
13 June 2013Annual return made up to 11 June 2013 no member list (4 pages)
13 June 2013Annual return made up to 11 June 2013 no member list (4 pages)
28 December 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
28 December 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
16 June 2012Annual return made up to 11 June 2012 no member list (4 pages)
16 June 2012Annual return made up to 11 June 2012 no member list (4 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
30 June 2011Director's details changed for Thomas Armstrong Brown on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Thomas Armstrong Brown on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 11 June 2011 no member list (4 pages)
30 June 2011Annual return made up to 11 June 2011 no member list (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
22 June 2010Director's details changed for Thomas Armstrong Brown on 11 June 2010 (2 pages)
22 June 2010Director's details changed for Sion Dafydd Llywelyn Raw Rees on 11 June 2010 (2 pages)
22 June 2010Director's details changed for Thomas Armstrong Brown on 11 June 2010 (2 pages)
22 June 2010Annual return made up to 11 June 2010 no member list (3 pages)
22 June 2010Annual return made up to 11 June 2010 no member list (3 pages)
22 June 2010Director's details changed for Sion Dafydd Llywelyn Raw Rees on 11 June 2010 (2 pages)
8 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
8 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
2 July 2009Annual return made up to 11/06/09 (2 pages)
2 July 2009Annual return made up to 11/06/09 (2 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
7 August 2008Annual return made up to 11/06/08 (2 pages)
7 August 2008Annual return made up to 11/06/08 (2 pages)
26 February 2008Amended accounts made up to 30 April 2007 (7 pages)
26 February 2008Amended accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
26 June 2007Annual return made up to 11/06/07 (4 pages)
26 June 2007Annual return made up to 11/06/07 (4 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
14 June 2006Annual return made up to 11/06/06 (4 pages)
14 June 2006Annual return made up to 11/06/06 (4 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
10 June 2005Annual return made up to 11/06/05 (4 pages)
10 June 2005Annual return made up to 11/06/05 (4 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
14 July 2004Annual return made up to 11/06/04 (4 pages)
14 July 2004Annual return made up to 11/06/04 (4 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page)
7 July 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
7 July 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 June 2003Registered office changed on 21/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 June 2003Incorporation (25 pages)
11 June 2003Incorporation (25 pages)