THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 7QW
Company number 04510897
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address JOSOLYNE & CO, SILK HOUSE, PARK GREEN, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 7QW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED are www.the137141parkroadbuxtonmanagementcompany.co.uk, and www.the-137-141-park-road-buxton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The 137 141 Park Road Buxton Management Company Limited is a Private Limited Company. The company registration number is 04510897. The 137 141 Park Road Buxton Management Company Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of The 137 141 Park Road Buxton Management Company Limited is Josolyne Co Silk House Park Green Macclesfield Cheshire England Sk11 7qw. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £11.5k, which is £11.49k against last year. AMOS, Colin is a Secretary of the company. AMOS, Colin is a Director of the company. Secretary AMOS, Sharon Louise has been resigned. Secretary BROUGH, Nicholas David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AMOS, Sharon Louise has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director THOMSON, William Bruce has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


the 137/141 park road buxton management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £11.5k
+143612%
All Financial Figures

Current Directors

Secretary
AMOS, Colin
Appointed Date: 05 July 2013

Director
AMOS, Colin
Appointed Date: 05 July 2013
57 years old

Resigned Directors

Secretary
AMOS, Sharon Louise
Resigned: 08 July 2013
Appointed Date: 18 September 2010

Secretary
BROUGH, Nicholas David
Resigned: 18 September 2010
Appointed Date: 14 August 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
AMOS, Sharon Louise
Resigned: 08 July 2013
Appointed Date: 11 November 2010
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002
35 years old

Director
THOMSON, William Bruce
Resigned: 11 November 2010
Appointed Date: 14 August 2002
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr Colin Amos
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 March 2016
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Feb 2016
Registered office address changed from C/O Smith Cooper's St Helen's House Cathedral Quarter King Street Derby DE1 3EE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 February 2016
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 40 more events
09 Sep 2002
New secretary appointed
09 Sep 2002
Director resigned
09 Sep 2002
Secretary resigned;director resigned
09 Sep 2002
Registered office changed on 09/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Aug 2002
Incorporation