Company NameThe Park Management Company (Stretford) Limited
DirectorsDebra Ann Ellis and Carl Anthony Mollison
Company StatusActive
Company Number04410935
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Previous NameHallco 748 Limited

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 NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holyoake Road
Worsley
Manchester
M28 3DL
Director NameMr Carl Anthony Mollison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address70 Walkden Road
Worsley
Manchester
M28 3DB
Secretary NamePortland Block Management Limited (Corporation)
StatusCurrent
Appointed26 May 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameBrian Robert Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressPembroke House 3 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Secretary NameAileen Hulme
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressPembroke House 3 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Director NamePauline Jane Straker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2006)
RoleProperty Manager
Correspondence Address49 Hodge Road
Walkden
Manchester
M28 3AU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameGriffin Accomodation Ltd (Corporation)
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2005)
Correspondence Address70 Walkden Road
Worsley
Manchester
M28 3DB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£20,830
Net Worth£1,362
Cash£779
Current Liabilities£3,820

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (1 week, 2 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

17 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
5 February 2020Micro company accounts made up to 30 April 2019 (6 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
27 March 2018Notification of a person with significant control statement (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
7 September 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
7 September 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
24 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(7 pages)
24 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(7 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20
(7 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20
(7 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20
(7 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(7 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(7 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(7 pages)
14 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
14 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
5 December 2013Appointment of Carl Anthony Mollison as a director (3 pages)
5 December 2013Appointment of Carl Anthony Mollison as a director (3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
21 August 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
21 August 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
21 June 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
21 June 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
5 May 2010Secretary's details changed for Portland Block Management Limited on 8 April 2010 (2 pages)
5 May 2010Secretary's details changed for Portland Block Management Limited on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
5 May 2010Secretary's details changed for Portland Block Management Limited on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
27 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
27 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
22 April 2009Return made up to 08/04/09; full list of members (11 pages)
22 April 2009Return made up to 08/04/09; full list of members (11 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
30 April 2008Return made up to 08/04/08; full list of members (11 pages)
30 April 2008Return made up to 08/04/08; full list of members (11 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 May 2007Return made up to 08/04/07; full list of members (8 pages)
14 May 2007Return made up to 08/04/07; full list of members (8 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
12 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
18 April 2006Return made up to 08/04/06; full list of members (8 pages)
18 April 2006Return made up to 08/04/06; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 08/04/05; full list of members (12 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Return made up to 08/04/05; full list of members (12 pages)
6 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
6 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
21 July 2004Ad 10/04/04--------- £ si 18@1=18 £ ic 2/20 (5 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Ad 10/04/04--------- £ si 18@1=18 £ ic 2/20 (5 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
3 March 2004Registered office changed on 03/03/04 from: c/o griffin accommodation LTD 70 walkden road manchester M28 3DB (1 page)
3 March 2004Registered office changed on 03/03/04 from: c/o griffin accommodation LTD 70 walkden road manchester M28 3DB (1 page)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 May 2003New secretary appointed (1 page)
28 May 2003New director appointed (1 page)
28 May 2003New director appointed (1 page)
28 May 2003New secretary appointed (1 page)
21 May 2003Return made up to 08/04/03; full list of members (6 pages)
21 May 2003Return made up to 08/04/03; full list of members (6 pages)
1 May 2003Registered office changed on 01/05/03 from: pembroke house 3 altrincham road wilmslow cheshire SK9 5ND (1 page)
1 May 2003Registered office changed on 01/05/03 from: pembroke house 3 altrincham road wilmslow cheshire SK9 5ND (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Company name changed hallco 748 LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page)
5 June 2002Company name changed hallco 748 LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)