Company NameBreckside Park Management Company Limited
DirectorGeorgina Tang
Company StatusActive
Company Number05848949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2006(17 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 NameMs Georgina Tang
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(4 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed11 February 2011(4 years, 8 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressChitern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameMr Benjamin Toby Oliver Jordan
StatusResigned
Appointed23 September 2010(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 2011)
RoleCompany Director
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NamePremdirector Ltd (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

23 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 16 June 2016 no member list (3 pages)
28 June 2016Annual return made up to 16 June 2016 no member list (3 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 16 June 2014 no member list (3 pages)
8 July 2014Annual return made up to 16 June 2014 no member list (3 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Annual return made up to 16 June 2013 no member list (3 pages)
17 June 2013Annual return made up to 16 June 2013 no member list (3 pages)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 16 June 2012 no member list (3 pages)
19 June 2012Annual return made up to 16 June 2012 no member list (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 16 June 2011 no member list (3 pages)
16 June 2011Annual return made up to 16 June 2011 no member list (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Appointment of Georgina Tang as a director (3 pages)
23 February 2011Appointment of Premier Estates Limited as a secretary (3 pages)
23 February 2011Appointment of Premier Estates Limited as a secretary (3 pages)
23 February 2011Appointment of Georgina Tang as a director (3 pages)
23 February 2011Termination of appointment of Premdirector Ltd as a director (2 pages)
23 February 2011Termination of appointment of Premdirector Ltd as a director (2 pages)
23 February 2011Termination of appointment of Benjamin Jordan as a secretary (2 pages)
23 February 2011Termination of appointment of Benjamin Jordan as a secretary (2 pages)
23 September 2010Appointment of Mr Benjamin Toby Oliver Jordan as a secretary (1 page)
23 September 2010Appointment of Mr Benjamin Toby Oliver Jordan as a secretary (1 page)
23 September 2010Termination of appointment of Premier Estates Limited as a secretary (1 page)
23 September 2010Termination of appointment of Premier Estates Limited as a secretary (1 page)
18 June 2010Director's details changed for Premdirector Ltd on 10 June 2010 (2 pages)
18 June 2010Secretary's details changed for Premier Estates Limited on 10 June 2010 (2 pages)
18 June 2010Annual return made up to 16 June 2010 no member list (3 pages)
18 June 2010Annual return made up to 16 June 2010 no member list (3 pages)
18 June 2010Secretary's details changed for Premier Estates Limited on 10 June 2010 (2 pages)
18 June 2010Director's details changed for Premdirector Ltd on 10 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Annual return made up to 16/06/09 (2 pages)
18 June 2009Annual return made up to 16/06/09 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 June 2008Annual return made up to 16/06/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 June 2008Annual return made up to 16/06/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier house, 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier house, 19 church street macclesfield cheshire SK11 6LB (1 page)
21 July 2007Annual return made up to 16/06/07 (3 pages)
21 July 2007Annual return made up to 16/06/07 (3 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2006Registered office changed on 27/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
16 June 2006Incorporation (16 pages)
16 June 2006Incorporation (16 pages)