Park Villas (no 2) Management Company Limited

General information

Name:

Park Villas (no 2) Management Company Ltd

Office Address:

7 7 Thornley Crescent Grotton OL4 5QX Oldham

Number: 02488138

Incorporation date: 1990-04-02

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This firm is widely known under the name of Park Villas (no 2) Management Company Limited. It was founded 34 years ago and was registered under 02488138 as the registration number. This headquarters of this firm is located in Oldham. You can reach them at 7 7 Thornley Crescent, Grotton. This business's SIC and NACE codes are 98000 and has the NACE code: Residents property management. December 31, 2022 is the last time account status updates were reported.

Taking into consideration this specific firm's executives list, since Tuesday 15th November 2022 there have been four directors including: Dale W., Hayley S. and James S..

Financial data based on annual reports

Company staff

Dale W.

Role: Director

Appointed: 15 November 2022

Latest update: 4 April 2024

Hayley S.

Role: Director

Appointed: 15 November 2022

Latest update: 4 April 2024

James S.

Role: Director

Appointed: 31 May 2012

Latest update: 4 April 2024

Mary R.

Role: Director

Appointed: 01 February 2008

Latest update: 4 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 March 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

First Floor, Sanderson House 22 Station Road Horsforth

Post code:

LS18 5NT

City / Town:

Leeds

HQ address,
2015

Address:

C/o Adair Paxton First Floor, Sanderson House 22 Station Road

Post code:

LS18 5NT

City / Town:

Horsforth

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
34
Company Age

Closest Companies - by postcode