Company NameParrs Mount Mews Limited
Company StatusActive
Company Number01774093
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1983(40 years, 5 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 NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameMrs Susan Jane Rushton
NationalityBritish
StatusCurrent
Appointed05 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Aidan Elkington
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Parrs Mount Mews
Heaton Mersey
Stockport
Cheshire
SK4 3DA
Director NameElizabeth Eckford Minogue
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NameKaren Louise Christer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCehicle Leasing
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Kamar Farooq
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Parrs Mount Mews
Heaton Mersey
Stockport
SK4 3DA
Director NameAndrew Scott Fisher
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 1992)
RoleDoctor
Correspondence Address14 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NameMavis Harris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1993)
RoleSecretary
Correspondence Address10 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NameJoseph Kirwan
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 1993)
RoleShop Manager
Correspondence Address2 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NameBryan Stamp
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 January 1992)
RoleSalesman
Correspondence Address4 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NamePaul Dalby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 1992)
RoleSelf Employed
Correspondence Address1 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NameMs Marilyn Ann Selwyn
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2001)
RoleCharity Worker
Correspondence Address4 Parrs Mount Mews
Heaton Mersey
Stockport
Cheshire
SK4 3DA
Director NameMiss Jane Creed
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 November 2004)
RoleSalesperson
Correspondence Address14 Parrs Mount Mews
Heaton Mersey
Stockport
Cheshire
SK4 3DA
Director NameChristian Roy Torkington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1998)
RoleManagement Consultant
Correspondence Address2 Parrs Mount Mews
Didsbury Road Heaton Msy
Stockport
Cheshire
SK4 3DA
Director NameTracey Wood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleSales Representive
Correspondence Address10 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NameLiam Adam Hood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2001)
RoleRegistered General Nurse
Correspondence Address10 Parrs Mount Mews
Didsbury Road
Stockport
Cheshire
SK4 3DA
Director NameVictoria Clare Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(15 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NameHelen Elizabeth Crier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(17 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 December 2014)
RoleAssistant To Customer Services
Country of ResidenceUnited Kingdom
Correspondence Address4 Parrs Mount Mews
Didsbury Road
Stockport
Cheshire
SK4 3DA
Director NameNicholas Drummond
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(21 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address14 Parrs Mount Mews
Stockport
Cheshire
SK4 3DA
Director NameMiss Elizabeth Karen Faulkner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2014)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Oriel Court
Ashfield Road
Sale Cheshire
M33 7DF
Director NameLucy Dwyer
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(31 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£350
Net Worth£1,776
Cash£1,903
Current Liabilities£177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

8 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 July 2020Appointment of Mr Kamar Farooq as a director on 13 July 2020 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Lucy Dwyer as a director on 31 October 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 January 2019Registered office address changed from 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 11 January 2019 (1 page)
7 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (6 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (6 pages)
13 July 2015Appointment of Karen Louise Christer as a director on 10 June 2015 (3 pages)
13 July 2015Appointment of Lucy Dwyer as a director on 10 June 2015 (3 pages)
13 July 2015Appointment of Karen Louise Christer as a director on 10 June 2015 (3 pages)
13 July 2015Appointment of Lucy Dwyer as a director on 10 June 2015 (3 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
11 December 2014Termination of appointment of Helen Elizabeth Crier as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Helen Elizabeth Crier as a director on 11 December 2014 (1 page)
19 September 2014Termination of appointment of Elizabeth Karen Faulkner as a director on 12 September 2014 (1 page)
19 September 2014Termination of appointment of Elizabeth Karen Faulkner as a director on 12 September 2014 (1 page)
5 August 2014Appointment of Elizabeth Eckford Minogue as a director on 2 July 2014 (3 pages)
5 August 2014Appointment of Elizabeth Eckford Minogue as a director on 2 July 2014 (3 pages)
5 August 2014Appointment of Elizabeth Eckford Minogue as a director on 2 July 2014 (3 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
3 April 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
3 April 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
3 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
23 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
13 December 2012Termination of appointment of Nicholas Drummond as a director (1 page)
13 December 2012Termination of appointment of Nicholas Drummond as a director (1 page)
18 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
27 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 September 2010Appointment of Miss Elizabeth Karen Faulkner as a director (2 pages)
6 September 2010Appointment of Miss Elizabeth Karen Faulkner as a director (2 pages)
2 June 2010Termination of appointment of Victoria Taylor as a director (1 page)
2 June 2010Termination of appointment of Victoria Taylor as a director (1 page)
23 April 2010Director's details changed for Victoria Clare Taylor on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Helen Elizabeth Crier on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Helen Elizabeth Crier on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
23 April 2010Director's details changed for Nicholas Drummond on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Nicholas Drummond on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Aidan Elkington on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Victoria Clare Taylor on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Aidan Elkington on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 April 2009Annual return made up to 31/03/09 (3 pages)
3 April 2009Annual return made up to 31/03/09 (3 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 April 2008Director's change of particulars / aidan elkington / 13/04/2008 (1 page)
14 April 2008Annual return made up to 31/03/08 (3 pages)
14 April 2008Director's change of particulars / aidan elkington / 13/04/2008 (1 page)
14 April 2008Annual return made up to 31/03/08 (3 pages)
30 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
30 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
24 April 2007Annual return made up to 31/03/07 (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Annual return made up to 31/03/07 (2 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
19 April 2006Annual return made up to 31/03/06 (2 pages)
19 April 2006Annual return made up to 31/03/06 (2 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
7 April 2005Annual return made up to 31/03/05 (6 pages)
7 April 2005Annual return made up to 31/03/05 (6 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Annual return made up to 31/03/04 (5 pages)
21 April 2004Annual return made up to 31/03/04 (5 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
27 April 2003Annual return made up to 31/03/03 (5 pages)
27 April 2003Annual return made up to 31/03/03 (5 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 April 2002Annual return made up to 31/03/02 (4 pages)
10 April 2002Annual return made up to 31/03/02 (4 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
30 April 2001Annual return made up to 31/03/01 (4 pages)
30 April 2001Annual return made up to 31/03/01 (4 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 July 2000Full accounts made up to 31 March 2000 (6 pages)
28 July 2000Full accounts made up to 31 March 2000 (6 pages)
12 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
17 September 1999Full accounts made up to 31 March 1999 (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (6 pages)
19 April 1999Annual return made up to 31/03/99 (5 pages)
19 April 1999Annual return made up to 31/03/99 (5 pages)
21 October 1998Full accounts made up to 31 March 1998 (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (6 pages)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
21 April 1998Annual return made up to 31/03/98 (7 pages)
21 April 1998Annual return made up to 31/03/98 (7 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
16 October 1997Full accounts made up to 31 March 1997 (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (6 pages)
10 April 1997Annual return made up to 31/03/97 (7 pages)
10 April 1997Annual return made up to 31/03/97 (7 pages)
7 October 1996Full accounts made up to 31 March 1996 (7 pages)
7 October 1996Full accounts made up to 31 March 1996 (7 pages)
28 April 1996Annual return made up to 31/03/96 (7 pages)
28 April 1996Annual return made up to 31/03/96 (7 pages)
30 November 1995Full accounts made up to 31 March 1995 (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (4 pages)
25 April 1995Annual return made up to 31/03/95 (8 pages)
25 April 1995Annual return made up to 31/03/95 (8 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)