Company NamePark Road Estate (Timperley) Limited
DirectorTrevor Anthony Adey
Company StatusActive
Company Number03571986
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Trevor Anthony Adey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Placekeeper Management Limited 12-14 Shaws Roa
Altrincham
WA14 1QU
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameMr Jurgen Haussels
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1998(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ravenwood Drive
Hale Barns
Cheshire
WA15 0JA
Director NameMr Leslie Edwin Jennings
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 months after company formation)
Appointment Duration11 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameShane Andrew Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKamina
Warrington Road
Cuddington
Northwich
CW8 2LN
Secretary NameMr Leslie Edwin Jennings
NationalityBritish
StatusResigned
Appointed30 September 1998(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Director NameKenneth Lawton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 February 2009)
RoleFinancial Director
Correspondence Address18 Harvest Road
Macclesfield
Cheshire
SK10 2LH
Director NameDavid William Miller
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 February 2009)
RoleCredit Manager
Correspondence Address50 Harris Drive
Unsworth
Bury
Lancashire
BL9 8PS
Director NameIan Roger Newton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2010)
RoleFinancial Director
Correspondence Address138 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EE
Secretary NameIan Roger Newton
NationalityBritish
StatusResigned
Appointed26 April 2002(3 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2014)
RoleFinance Director
Correspondence Address138 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EE
Director NameMr Oliver Haussels
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Borough Road
Altrincham
Cheshire
WA15 9RA
Secretary NameMr Leslie Edwin Jennings
StatusResigned
Appointed01 June 2014(16 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 November 2014)
RoleCompany Director
Correspondence AddressBarnfield Smith Lane
Mobberley
Cheshire
WA16 6JY
Director NameMiss Tracy Irene Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Derbyshire Road
Sale
Cheshire
M33 3EE
Director NameMrs Deborah Jane Thornton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lamprey Drive
West Timperley
Altrincham
Cheshire
WA14 5YQ
Director NameMr Roger William Dean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12/14 Shaw's Road Shaws Road
Altrincham
WA14 1QU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Buzz Property Solutions
8 The Downs
Altrincham
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Hurlston
5.56%
Ordinary
1 at £1Barry Miranda & Philip Jennings
5.56%
Ordinary
1 at £1Brian Shepherd & Robert Eyres
5.56%
Ordinary
1 at £1Dale Acquisitions LTD
5.56%
Ordinary
1 at £1Howard Littler & Gillian Littler & Jonathan Littler & Robert Graham Trustees LTD
5.56%
Ordinary
1 at £1Jennings Building Supplies LTD
5.56%
Ordinary
1 at £1Leslie Jennings & Ann Jennings & Santhouse Pensioneer Trustee Company LTD
5.56%
Ordinary
3 at £1Schofield Richard LTD
16.67%
Ordinary
2 at £1Apc Distributor LTD
11.11%
Ordinary
2 at £1Jurgen Haussels & Mary Haussels & Whitehall Trustees LTD
11.11%
Ordinary
2 at £1Squarewalk LTD
11.11%
Ordinary
2 at £1Tracy Martin & Mw Trustees LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£18
Current Liabilities£34,012

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Filing History

11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 May 2018Appointment of Mr Roger William Dean as a director on 15 May 2018 (2 pages)
26 February 2018Termination of appointment of Leslie Edwin Jennings as a director on 16 January 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
10 October 2017Termination of appointment of Deborah Jane Thornton as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Deborah Jane Thornton as a director on 10 October 2017 (1 page)
24 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
3 March 2017Termination of appointment of Tracy Irene Martin as a director on 4 April 2016 (1 page)
3 March 2017Termination of appointment of Tracy Irene Martin as a director on 4 April 2016 (1 page)
19 January 2017Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG to Roger W. Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG to Roger W. Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN on 19 January 2017 (1 page)
23 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 18
(6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 18
(6 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 18
(7 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 18
(7 pages)
2 February 2015Termination of appointment of Oliver Haussels as a director on 27 November 2014 (1 page)
2 February 2015Termination of appointment of Leslie Edwin Jennings as a secretary on 27 November 2014 (1 page)
2 February 2015Termination of appointment of Shane Andrew Martin as a director on 27 November 2014 (1 page)
2 February 2015Appointment of Mrs Tracy Irene Martin as a director on 27 November 2014 (2 pages)
2 February 2015Termination of appointment of Oliver Haussels as a director on 27 November 2014 (1 page)
2 February 2015Appointment of Mrs Deborah Thornton as a director on 27 November 2014 (2 pages)
2 February 2015Appointment of Mrs Deborah Thornton as a director on 27 November 2014 (2 pages)
2 February 2015Termination of appointment of Leslie Edwin Jennings as a secretary on 27 November 2014 (1 page)
2 February 2015Termination of appointment of Shane Andrew Martin as a director on 27 November 2014 (1 page)
2 February 2015Appointment of Mrs Tracy Irene Martin as a director on 27 November 2014 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
3 June 2014Appointment of Mr Leslie Edwin Jennings as a director (2 pages)
3 June 2014Termination of appointment of Ian Newton as a secretary (1 page)
3 June 2014Termination of appointment of Ian Newton as a secretary (1 page)
3 June 2014Appointment of Mr Leslie Edwin Jennings as a secretary (2 pages)
3 June 2014Appointment of Mr Leslie Edwin Jennings as a director (2 pages)
3 June 2014Appointment of Mr Leslie Edwin Jennings as a secretary (2 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 18
(6 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 18
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Termination of appointment of Jurgen Haussels as a director (1 page)
13 August 2010Appointment of Mr Oliver Haussels as a director (2 pages)
13 August 2010Director's details changed for Shane Andrew Martin on 28 May 2010 (2 pages)
13 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
13 August 2010Termination of appointment of Ian Newton as a director (1 page)
13 August 2010Appointment of Mr Oliver Haussels as a director (2 pages)
13 August 2010Director's details changed for Shane Andrew Martin on 28 May 2010 (2 pages)
13 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
13 August 2010Termination of appointment of Ian Newton as a director (1 page)
13 August 2010Termination of appointment of Jurgen Haussels as a director (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Appointment terminated director kenneth lawton (1 page)
9 June 2009Appointment terminated director kenneth lawton (1 page)
28 May 2009Return made up to 28/05/09; full list of members (8 pages)
28 May 2009Return made up to 28/05/09; full list of members (8 pages)
23 February 2009Appointment terminated director david miller (1 page)
23 February 2009Appointment terminated director david miller (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 July 2008Return made up to 28/05/08; full list of members (8 pages)
14 July 2008Return made up to 28/05/08; full list of members (8 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 August 2007Return made up to 28/05/07; full list of members (6 pages)
8 August 2007Return made up to 28/05/07; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 June 2006Return made up to 28/05/06; full list of members (6 pages)
1 June 2006Return made up to 28/05/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 June 2005Return made up to 28/05/05; full list of members (6 pages)
16 June 2005Return made up to 28/05/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 July 2004Return made up to 28/05/04; full list of members (12 pages)
1 July 2004Return made up to 28/05/04; full list of members (12 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 June 2003Return made up to 28/05/03; full list of members (12 pages)
10 June 2003Return made up to 28/05/03; full list of members (12 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
6 October 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
6 October 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
7 August 2001Return made up to 28/05/01; full list of members (12 pages)
7 August 2001Return made up to 28/05/01; full list of members (12 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 October 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
27 October 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
12 October 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 October 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
16 July 1999Return made up to 28/05/99; full list of members (7 pages)
16 July 1999Return made up to 28/05/99; full list of members (7 pages)
4 December 1998Ad 22/07/98--------- £ si 16@1=16 £ ic 2/18 (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Ad 22/07/98--------- £ si 16@1=16 £ ic 2/18 (2 pages)
4 December 1998New director appointed (3 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New director appointed (3 pages)
4 December 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
1 June 1998New director appointed (2 pages)
28 May 1998Incorporation (15 pages)
28 May 1998Incorporation (15 pages)