Company NameParkhead Developments (Manchester) Limited
DirectorsRobert Christopher Ferrari and Alex Langsam
Company StatusActive
Company Number01870056
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 5 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed07 September 1994(9 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(12 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(18 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameMichael Scott Morton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Secretary NameAlex Langsam
NationalityBritish
StatusResigned
Appointed18 September 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameBritannia Hotels Limited (Corporation)
StatusResigned
Appointed04 April 1997(12 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2003)
Correspondence AddressHalecroft 253 Hale Road
Hale
Altrincham
Cheshire
WA15 8RE

Contact

Telephone0161 2281271
Telephone regionManchester

Location

Registered AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500.1k at £1Euro Cannosta LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,000
Gross Profit£59,000
Net Worth£1,359,000
Cash£17,000
Current Liabilities£12,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
31 October 2018Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500,100
(5 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500,100
(5 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 500,100
(5 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 500,100
(5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 500,100
(5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 500,100
(5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 December 2008Full accounts made up to 31 March 2007 (13 pages)
5 December 2008Full accounts made up to 31 March 2007 (13 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
4 October 2007Return made up to 18/09/07; full list of members (3 pages)
4 October 2007Return made up to 18/09/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
20 October 2006Return made up to 18/09/06; full list of members (8 pages)
20 October 2006Return made up to 18/09/06; full list of members (8 pages)
18 September 2006Full accounts made up to 31 March 2005 (12 pages)
18 September 2006Full accounts made up to 31 March 2005 (12 pages)
11 October 2005Return made up to 18/09/05; full list of members (8 pages)
11 October 2005Return made up to 18/09/05; full list of members (8 pages)
18 August 2005Full accounts made up to 31 March 2004 (10 pages)
18 August 2005Full accounts made up to 31 March 2004 (10 pages)
22 October 2004Return made up to 18/09/04; full list of members (8 pages)
22 October 2004Return made up to 18/09/04; full list of members (8 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
10 October 2003Full accounts made up to 31 March 2003 (12 pages)
10 October 2003Full accounts made up to 31 March 2003 (12 pages)
4 October 2003Return made up to 18/09/03; full list of members (8 pages)
4 October 2003Return made up to 18/09/03; full list of members (8 pages)
29 September 2003Company name changed britannia hotels payroll service s LIMITED\certificate issued on 29/09/03 (2 pages)
29 September 2003Company name changed britannia hotels payroll service s LIMITED\certificate issued on 29/09/03 (2 pages)
21 July 2003Nc inc already adjusted 16/06/03 (1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2003Ad 16/06/03--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
21 July 2003Nc inc already adjusted 16/06/03 (1 page)
21 July 2003Statement of affairs (28 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2003Statement of affairs (28 pages)
21 July 2003Ad 16/06/03--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (13 pages)
13 January 2003Full accounts made up to 31 March 2002 (13 pages)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
10 October 2002Return made up to 18/09/02; full list of members (7 pages)
10 October 2002Return made up to 18/09/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
27 September 2001Return made up to 18/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2001Return made up to 18/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
13 October 1999Return made up to 18/09/99; no change of members (6 pages)
13 October 1999Return made up to 18/09/99; no change of members (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Return made up to 18/09/97; no change of members (5 pages)
14 October 1997Return made up to 18/09/97; no change of members (5 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 March 1996 (9 pages)
7 October 1996Full accounts made up to 31 March 1996 (9 pages)
4 October 1996Return made up to 18/09/96; no change of members (5 pages)
4 October 1996Return made up to 18/09/96; no change of members (5 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 October 1995Registered office changed on 23/10/95 from: the former fire station london road manchester M1 2PH (1 page)
23 October 1995Registered office changed on 23/10/95 from: the former fire station london road manchester M1 2PH (1 page)
17 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 1993Company name changed britannia motels LIMITED\certificate issued on 11/06/93 (2 pages)
10 June 1993Company name changed britannia motels LIMITED\certificate issued on 11/06/93 (2 pages)
28 March 1989Company name changed ritz hotel (manchester) LIMITED\certificate issued on 29/03/89 (2 pages)
28 March 1989Company name changed ritz hotel (manchester) LIMITED\certificate issued on 29/03/89 (2 pages)
23 June 1986Company name changed northnest LIMITED\certificate issued on 23/06/86 (2 pages)
23 June 1986Company name changed northnest LIMITED\certificate issued on 23/06/86 (2 pages)