Company NameKnightsbridge Park (Hartford) Management Company  Limited
DirectorJohn Gerrard McSweeney
Company StatusActive
Company Number05946019
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 2006(17 years, 7 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 John Gerrard McSweeney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed07 October 2016(10 years after company formation)
Appointment Duration7 years, 6 months
Correspondence Address3rd Floor Rear Suite Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameMs Alison Hassall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Director's details changed for Mr John Gerrard Mcsweeney on 2 October 2023 (2 pages)
3 October 2023Secretary's details changed for Scanlans Property Management Llp on 2 October 2023 (1 page)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 January 2023Registered office address changed from Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 (1 page)
3 October 2022Director's details changed for Mr John Gerrard Mcsweeney on 3 October 2022 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
4 October 2021Secretary's details changed for Scanlans Property Management Llp on 1 October 2021 (1 page)
7 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 October 2016Appointment of Scanlans Property Management Llp as a secretary on 7 October 2016 (2 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
7 October 2016Termination of appointment of Ian Henry Stanistreet as a secretary on 7 October 2016 (1 page)
7 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
7 October 2016Termination of appointment of Ian Henry Stanistreet as a secretary on 7 October 2016 (1 page)
7 October 2016Appointment of Scanlans Property Management Llp as a secretary on 7 October 2016 (2 pages)
16 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
6 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
6 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
6 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
6 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
15 May 2014Termination of appointment of Alison Hassall as a director (1 page)
15 May 2014Termination of appointment of Alison Hassall as a director (1 page)
1 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
1 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
1 November 2013Appointment of Mr John Gerrard Mcsweeney as a director (2 pages)
1 November 2013Appointment of Mr John Gerrard Mcsweeney as a director (2 pages)
7 October 2013Annual return made up to 6 October 2013 no member list (2 pages)
7 October 2013Annual return made up to 6 October 2013 no member list (2 pages)
7 October 2013Annual return made up to 6 October 2013 no member list (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 October 2012Director's details changed for Ms Alison Hassall on 6 October 2012 (2 pages)
23 October 2012Annual return made up to 6 October 2012 no member list (2 pages)
23 October 2012Director's details changed for Ms Alison Hassall on 6 October 2012 (2 pages)
23 October 2012Registered office address changed from 75 Mosley Street Manchester M2 3HR United Kingdom on 23 October 2012 (1 page)
23 October 2012Director's details changed for Ms Alison Hassall on 6 October 2012 (2 pages)
23 October 2012Registered office address changed from 75 Mosley Street Manchester M2 3HR United Kingdom on 23 October 2012 (1 page)
23 October 2012Annual return made up to 6 October 2012 no member list (2 pages)
23 October 2012Secretary's details changed for Mr Ian Henry Stanistreet on 6 October 2012 (1 page)
23 October 2012Secretary's details changed for Mr Ian Henry Stanistreet on 6 October 2012 (1 page)
23 October 2012Secretary's details changed for Mr Ian Henry Stanistreet on 6 October 2012 (1 page)
23 October 2012Annual return made up to 6 October 2012 no member list (2 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
22 December 2011Annual return made up to 6 October 2011 no member list (3 pages)
22 December 2011Annual return made up to 6 October 2011 no member list (3 pages)
22 December 2011Annual return made up to 6 October 2011 no member list (3 pages)
8 September 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 September 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 6 October 2010 no member list (3 pages)
8 October 2010Annual return made up to 6 October 2010 no member list (3 pages)
8 October 2010Annual return made up to 6 October 2010 no member list (3 pages)
7 October 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN on 7 October 2010 (1 page)
14 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
14 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
25 September 2009Annual return made up to 25/09/09 (2 pages)
25 September 2009Annual return made up to 25/09/09 (2 pages)
12 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
12 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
16 October 2008Annual return made up to 25/09/08 (2 pages)
16 October 2008Annual return made up to 25/09/08 (2 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 February 2008Annual return made up to 25/09/07 (3 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Annual return made up to 25/09/07 (3 pages)
8 February 2008New secretary appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 November 2007Registered office changed on 28/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2006Incorporation (11 pages)
25 September 2006Incorporation (11 pages)