Company NamePark Mews (WR) Management Co. Limited
Company StatusActive
Company Number05148388
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Clifford Gray
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Mews
Manchester
Greater Manchester
M16 0FD
Director NameNina Louise Carr
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Mews
Manchester
Greater Manchester
M16 0FD
Director NameMr David Antony Tommis
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Limited (Corporation)
StatusCurrent
Appointed18 February 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameLouise Alexandra Clayton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Park Mews
Manchester
Greater Manchester
M16 0FD
Secretary NamePamela June Davis
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 College Drive
Manchester
M16 0AD
Secretary NameMr Martin John Costello
StatusResigned
Appointed22 September 2014(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adhir Jalota
10.00%
Ordinary
1 at £1David Tommis
10.00%
Ordinary
1 at £1Diana Turnbull
10.00%
Ordinary
1 at £1Jayne Bell
10.00%
Ordinary
1 at £1Joanna Thomas
10.00%
Ordinary
1 at £1John Gray
10.00%
Ordinary
1 at £1Mr Jimmy Singh
10.00%
Ordinary
1 at £1Nina Carr
10.00%
Ordinary
1 at £1Rajan Jalota
10.00%
Ordinary
1 at £1Sanjeev Jalota
10.00%
Ordinary

Financials

Year2014
Net Worth£3,363
Cash£3,063
Current Liabilities£405

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

17 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
23 May 2019Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
12 September 2018Total exemption full accounts made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 May 2018Appointment of Mr David Antony Tommis as a director on 21 May 2018 (2 pages)
23 August 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (1 page)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(5 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (1 page)
30 July 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(5 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(5 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(5 pages)
20 May 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
20 May 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
23 September 2014Termination of appointment of Pamela June Davis as a secretary on 22 September 2014 (1 page)
23 September 2014Registered office address changed from 3 College Drive Whalley Range Greater Manchester M16 0AD to C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 23 September 2014 (1 page)
23 September 2014Appointment of Mr Martin John Costello as a secretary on 22 September 2014 (2 pages)
23 September 2014Registered office address changed from 3 College Drive Whalley Range Greater Manchester M16 0AD to C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 23 September 2014 (1 page)
23 September 2014Appointment of Mr Martin John Costello as a secretary on 22 September 2014 (2 pages)
23 September 2014Termination of appointment of Pamela June Davis as a secretary on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Pamela June Davis as a secretary on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Pamela June Davis as a secretary on 22 September 2014 (1 page)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(6 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(6 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (1 page)
25 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
25 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
25 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
4 July 2010Director's details changed for Nina Louise Carr on 30 April 2010 (2 pages)
4 July 2010Director's details changed for John Clifford Gray on 8 June 2010 (2 pages)
4 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
4 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
4 July 2010Director's details changed for John Clifford Gray on 8 June 2010 (2 pages)
4 July 2010Director's details changed for Nina Louise Carr on 30 April 2010 (2 pages)
4 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
4 July 2010Director's details changed for John Clifford Gray on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Nina Louise Carr on 30 April 2010 (2 pages)
29 June 2010Director's details changed for Nina Louise Carr on 30 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
18 June 2009Return made up to 08/06/09; full list of members (5 pages)
18 June 2009Return made up to 08/06/09; full list of members (5 pages)
9 June 2009Director's change of particulars / nina carr / 09/06/2009 (1 page)
9 June 2009Director's change of particulars / nina carr / 09/06/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
16 June 2008Return made up to 08/06/08; full list of members (5 pages)
16 June 2008Return made up to 08/06/08; full list of members (5 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
6 July 2007Return made up to 08/06/07; full list of members (4 pages)
6 July 2007Return made up to 08/06/07; full list of members (4 pages)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
3 July 2006Return made up to 08/06/06; full list of members (3 pages)
3 July 2006Return made up to 08/06/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
18 July 2005Return made up to 08/06/05; full list of members (8 pages)
18 July 2005Return made up to 08/06/05; full list of members (8 pages)
28 July 2004Secretary's particulars changed (1 page)
28 July 2004Secretary's particulars changed (1 page)
8 June 2004Incorporation (19 pages)
8 June 2004Incorporation (19 pages)