Company NameSt Mary's Park (Penwortham) Management Company Limited
Company StatusActive
Company Number11468673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2018(5 years, 9 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 NameMrs Joanne Iddon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(5 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

30 January 2024Appointment of Ms Cindy Ann Cade as a director on 29 January 2024 (2 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
16 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
21 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 July 2020Cessation of David Peter Hesson as a person with significant control on 5 December 2019 (1 page)
17 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
3 December 2019Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 July 2018Incorporation (21 pages)