Company NamePark Place Management (Chorlton) Limited
DirectorDaniel George Pollard
Company StatusActive
Company Number05810051
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 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 Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed09 May 2006(same day as company formation)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Simon Andrew Kimble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Howe
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL
Director NameMr Christopher Roscoe Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address106 Old Lansdowne Road
West Didsbury
Manchester
M20 2NY
Director NameLisa Marie Humphreys
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Block 1 Park Place
324c Barlow Moor Road
Manchester
M21 8AY
Director NameRoss Samuel
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2011)
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12 Park Place 324c Barlow Moor Road
Chorlton
Manchester
M21 8AY
Director NameMr John Paul Appleby
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(5 years, 4 months after company formation)
Appointment Duration11 years (resigned 04 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Steven Mark Gorman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1G.c. Barnard
5.88%
Ordinary
1 at £1Gorman
5.88%
Ordinary
1 at £1J. Davidson
5.88%
Ordinary
1 at £1J. Tate
5.88%
Ordinary
1 at £1J.b. Ward & C. Ward
5.88%
Ordinary
1 at £1Mr C. Bainbridge
5.88%
Ordinary
1 at £1Mr R.s. Samuel
5.88%
Ordinary
1 at £1Mr S. Bainbridge
5.88%
Ordinary
1 at £1Mrs S. Keeling & Mr L. Keeling
5.88%
Ordinary
1 at £1Ms A. Watson
5.88%
Ordinary
1 at £1Ms J.l. Mcgrory & Mr J.p. Appleby
5.88%
Ordinary
1 at £1Ms K.f. Chowdhary
5.88%
Ordinary
1 at £1Rebecca Stephenson
5.88%
Ordinary
1 at £1T. Shorten
5.88%
Ordinary
3 at £1M. Metcalfe & J.b. Ward & C. Ward
17.65%
Ordinary

Financials

Year2014
Net Worth£17

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Filing History

6 July 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
2 May 2023Confirmation statement made on 29 April 2023 with updates (6 pages)
2 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 November 2022Appointment of Mr Daniel George Pollard as a director on 10 November 2022 (2 pages)
8 November 2022Termination of appointment of John Paul Appleby as a director on 4 October 2022 (1 page)
3 May 2022Confirmation statement made on 29 April 2022 with updates (6 pages)
22 July 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (6 pages)
19 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (6 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 9 May 2019 with updates (6 pages)
9 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Termination of appointment of Steven Mark Gorman as a director on 30 May 2018 (1 page)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 17
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 17
(6 pages)
3 November 2015Appointment of Mr Steven Mark Gorman as a director on 21 October 2015 (2 pages)
3 November 2015Appointment of Mr Steven Mark Gorman as a director on 21 October 2015 (2 pages)
20 October 2015Director's details changed for Mr John Paul Appleby on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr John Paul Appleby on 20 October 2015 (2 pages)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 17
(6 pages)
25 June 2015Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page)
25 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 17
(6 pages)
25 June 2015Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page)
25 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 17
(6 pages)
16 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
16 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 17
(6 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 17
(6 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 17
(6 pages)
11 November 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
11 November 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
23 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
14 May 2012Termination of appointment of Lisa Humphreys as a director (1 page)
14 May 2012Termination of appointment of Lisa Humphreys as a director (1 page)
22 September 2011Appointment of Mr John Paul Appleby as a director (2 pages)
22 September 2011Termination of appointment of Ross Samuel as a director (1 page)
22 September 2011Termination of appointment of Ross Samuel as a director (1 page)
22 September 2011Appointment of Mr John Paul Appleby as a director (2 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
12 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
13 May 2010Director's details changed for Ross Samuel on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Ross Samuel on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Ross Samuel on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Lisa Marie Humphreys on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
13 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Lisa Marie Humphreys on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Lisa Marie Humphreys on 1 October 2009 (2 pages)
25 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
25 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
22 June 2009Return made up to 09/05/09; no change of members (4 pages)
22 June 2009Return made up to 09/05/09; no change of members (4 pages)
15 May 2009Director appointed lisa marie humphreys (2 pages)
15 May 2009Director appointed lisa marie humphreys (2 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
1 July 2008Return made up to 09/05/08; full list of members (8 pages)
1 July 2008Return made up to 09/05/08; full list of members (8 pages)
9 June 2008Director appointed ross samuel (2 pages)
9 June 2008Director appointed ross samuel (2 pages)
27 May 2008Appointment terminated director simon kimble (1 page)
27 May 2008Appointment terminated director christopher ward (1 page)
27 May 2008Appointment terminated director simon kimble (1 page)
27 May 2008Appointment terminated director christopher ward (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
30 May 2007Return made up to 09/05/07; full list of members (8 pages)
30 May 2007Return made up to 09/05/07; full list of members (8 pages)
1 June 2006Registered office changed on 01/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 May 2006Incorporation (33 pages)
9 May 2006Incorporation (33 pages)