Company NameParr Lane/Randale Drive Management Company Limited
DirectorEmilios Photiou
Company StatusActive
Company Number01271018
CategoryPrivate Limited Company
Incorporation Date29 July 1976(47 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Emilios Photiou
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(37 years, 12 months after company formation)
Appointment Duration9 years, 9 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address22 Blakefield Drive
Worsley
Manchester
M28 7DW
Director NameMarie Berry
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address64 Bury Road
Edenfield, Ramsbottom
Bury
Lancashire
BL0 0ET
Director NameAlfred Edge
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 October 2008)
RoleRetired
Correspondence Address12 Newton Drive
Greenmount
Bury
Lancashire
BL8 4DH
Director NameMr Reginald Tony Hill
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 15 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address135 Randale Drive
Unsworth
Bury
Lancashire
BL9 8NE
Secretary NameBarry Gresty
NationalityBritish
StatusResigned
Appointed18 December 1991(15 years, 4 months after company formation)
Appointment Duration14 years (resigned 05 January 2006)
RoleCompany Director
Correspondence Address380 Parr Lane
Unsworth
Bury
Lancashire
BL9 8LU
Secretary NameDavid Anthony Sillett
NationalityBritish
StatusResigned
Appointed03 April 2006(29 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2013)
RoleBuilder
Correspondence Address7 Fairhaven Avenue
Whitefield
Manchester
Gtr Manchester
M45 7QG
Director NameMr Mark Alexander Hearfield
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(30 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address7 The Starkies
Manchester Road
Bury
BL9 9QR
Secretary NameMr Simon Cobb
StatusResigned
Appointed18 October 2011(35 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 September 2012)
RoleCompany Director
Correspondence Address7 The Starkies, Manchester Road
Bury
Lancashire
BL9 9QR
Director NameMr Dennis Lomas
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(37 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Elland Close
Bury
Lancashire
BL9 8LG
Secretary NameMr Guy Thomas Berry
StatusResigned
Appointed15 July 2014(37 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2016)
RoleCompany Director
Correspondence Address9 Fryent Close
Blackrod
Bolton
BL6 5BU

Location

Registered AddressC/O Bailey Oster Mellor House
St. Petersgate
Stockport
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1David Gertler
7.14%
Ordinary
5 at £1Mr Simon Cobb
7.14%
Ordinary
5 at £1Robert Hill
7.14%
Ordinary
5 at £1Sterling Property
7.14%
Ordinary
10 at £1Bernard Berry & Guy Berry
14.29%
Ordinary
10 at £1C.w. Nield
14.29%
Ordinary
10 at £1Emilios Photiou
14.29%
Ordinary
10 at £1Mark Alexander Hearfield
14.29%
Ordinary
10 at £1Mr Dennis Lomas
14.29%
Ordinary

Financials

Year2014
Net Worth£3,041
Cash£2,919
Current Liabilities£1,632

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

30 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
31 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
16 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
13 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
29 March 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
29 March 2021Termination of appointment of Dennis Lomas as a director on 31 December 2020 (1 page)
26 March 2021Registered office address changed from 7, the Starkies, Manchester Road, Bury, Lancashire 7. the Starkies, Manchester Road Bury BL9 9QR England to C/O Bailey Oster Mellor House St. Petersgate Stockport SK1 1DS on 26 March 2021 (1 page)
28 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
23 December 2020Termination of appointment of Mark Alexander Hearfield as a director on 30 September 2020 (1 page)
27 February 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 March 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 March 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 January 2017Registered office address changed from 9 Fryent Close Blackrod Bolton BL6 5BU to 7, the Starkies, Manchester Road, Bury, Lancashire 7. the Starkies, Manchester Road Bury BL9 9QR on 22 January 2017 (1 page)
22 January 2017Registered office address changed from 9 Fryent Close Blackrod Bolton BL6 5BU to 7, the Starkies, Manchester Road, Bury, Lancashire 7. the Starkies, Manchester Road Bury BL9 9QR on 22 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Termination of appointment of Guy Thomas Berry as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Guy Thomas Berry as a secretary on 26 August 2016 (1 page)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 70
(7 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 70
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 70
(7 pages)
21 January 2015Appointment of Mr Dennis Lomas as a director on 15 July 2014 (2 pages)
21 January 2015Appointment of Mr Dennis Lomas as a director on 15 July 2014 (2 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 70
(7 pages)
21 January 2015Appointment of Mr Emilios Photiou as a director on 15 July 2014 (2 pages)
21 January 2015Appointment of Mr Emilios Photiou as a director on 15 July 2014 (2 pages)
5 September 2014Registered office address changed from 7 the Starkies, Manchester Road Bury Lancashire BL9 9QR to 9 Fryent Close Blackrod Bolton BL6 5BU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 7 the Starkies, Manchester Road Bury Lancashire BL9 9QR to 9 Fryent Close Blackrod Bolton BL6 5BU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 7 the Starkies, Manchester Road Bury Lancashire BL9 9QR to 9 Fryent Close Blackrod Bolton BL6 5BU on 5 September 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Termination of appointment of Reginald Tony Hill as a director on 15 July 2014 (1 page)
13 August 2014Appointment of Mr Guy Thomas Berry as a secretary on 15 July 2014 (2 pages)
13 August 2014Appointment of Mr Guy Thomas Berry as a secretary on 15 July 2014 (2 pages)
13 August 2014Termination of appointment of Reginald Tony Hill as a director on 15 July 2014 (1 page)
10 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 70
(5 pages)
10 February 2014Termination of appointment of David Sillett as a secretary (1 page)
10 February 2014Termination of appointment of David Sillett as a secretary (1 page)
10 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 70
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 January 2013Registered office address changed from 7 Fairhaven Avenue Whitefield Manchester M45 7QG United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 7 Fairhaven Avenue Whitefield Manchester M45 7QG United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 7 Fairhaven Avenue Whitefield Manchester M45 7QG United Kingdom on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Simon Cobb as a secretary (1 page)
4 January 2013Termination of appointment of Simon Cobb as a secretary (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Secretary's details changed for David Anthony Sillett on 18 October 2011 (2 pages)
6 January 2012Secretary's details changed for David Anthony Sillett on 18 October 2011 (2 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 January 2012Registered office address changed from 382 Parr Lane Unsworth Bury BL9 8LU on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 382 Parr Lane Unsworth Bury BL9 8LU on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 382 Parr Lane Unsworth Bury BL9 8LU on 5 January 2012 (1 page)
5 January 2012Appointment of Mr Simon Cobb as a secretary (1 page)
5 January 2012Appointment of Mr Simon Cobb as a secretary (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 January 2010Director's details changed for Reginald Tony Hill on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mark Alexander Hearfield on 29 December 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Reginald Tony Hill on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mark Alexander Hearfield on 29 December 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 29/12/08; full list of members (6 pages)
19 January 2009Return made up to 29/12/08; full list of members (6 pages)
30 October 2008Appointment terminated director alfred edge (1 page)
30 October 2008Appointment terminated director alfred edge (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Return made up to 29/12/07; full list of members (7 pages)
17 June 2008Return made up to 29/12/07; full list of members (7 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Return made up to 29/12/06; full list of members (5 pages)
30 May 2007Return made up to 29/12/06; full list of members (5 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
23 March 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(10 pages)
23 March 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(10 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005Return made up to 29/12/04; full list of members (10 pages)
8 March 2005Return made up to 29/12/04; full list of members (10 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 29/12/03; full list of members (10 pages)
21 January 2004Return made up to 29/12/03; full list of members (10 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 January 2003Return made up to 29/12/02; full list of members (10 pages)
10 January 2003Return made up to 29/12/02; full list of members (10 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 February 2002Return made up to 29/12/01; full list of members (8 pages)
26 February 2002Return made up to 29/12/01; full list of members (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 January 2001Return made up to 29/12/00; no change of members (7 pages)
19 January 2001Return made up to 29/12/00; no change of members (7 pages)
18 September 2000Full accounts made up to 31 December 1999 (10 pages)
18 September 2000Full accounts made up to 31 December 1999 (10 pages)
24 January 2000Return made up to 29/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 29/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
10 February 1999Return made up to 29/12/98; full list of members (6 pages)
10 February 1999Return made up to 29/12/98; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 January 1998Return made up to 29/12/97; full list of members (6 pages)
15 January 1998Return made up to 29/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
21 January 1997Return made up to 29/12/96; no change of members (4 pages)
21 January 1997Return made up to 29/12/96; no change of members (4 pages)
28 January 1996Return made up to 29/12/95; no change of members (4 pages)
28 January 1996Return made up to 29/12/95; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 February 1983Annual return made up to 31/12/78 (4 pages)
29 July 1976Incorporation (13 pages)