THE PARKLANDS STONECLOUGH MANAGEMENT COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 04272609
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of THE PARKLANDS STONECLOUGH MANAGEMENT COMPANY LIMITED are www.theparklandsstonecloughmanagementcompany.co.uk, and www.the-parklands-stoneclough-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The Parklands Stoneclough Management Company Limited is a Private Limited Company. The company registration number is 04272609. The Parklands Stoneclough Management Company Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of The Parklands Stoneclough Management Company Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . PORTLAND BLOCK MANAGEMENT LIMITED is a Secretary of the company. ELLIS, Debra Ann is a Director of the company. Secretary COHEN, Harvey has been resigned. Secretary MENDELSON, Jeffrey Steven has been resigned. Secretary MERRICKS, Andrew has been resigned. Secretary PENDLEBURY, Philip Charnock has been resigned. Secretary SIMON, Harvey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHARLSON, Mark has been resigned. Director CHEADLE, Maxine has been resigned. Director FRYER, Keith has been resigned. Director GRAY, Sharon Elaine has been resigned. Director MENDELSON, Jeffrey Steven has been resigned. Director MONKS, David has been resigned. Director MONKS, Melanie Jane has been resigned. Director SHAW, Wayne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PORTLAND BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2011

Director
ELLIS, Debra Ann
Appointed Date: 01 March 2011
60 years old

Resigned Directors

Secretary
COHEN, Harvey
Resigned: 01 March 2011
Appointed Date: 12 April 2005

Secretary
MENDELSON, Jeffrey Steven
Resigned: 23 February 2005
Appointed Date: 27 October 2004

Secretary
MERRICKS, Andrew
Resigned: 15 October 2004
Appointed Date: 11 May 2004

Secretary
PENDLEBURY, Philip Charnock
Resigned: 24 December 2001
Appointed Date: 17 August 2001

Secretary
SIMON, Harvey
Resigned: 11 May 2004
Appointed Date: 10 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 2002
Appointed Date: 17 August 2001

Director
CHARLSON, Mark
Resigned: 22 July 2013
Appointed Date: 20 June 2012
44 years old

Director
CHEADLE, Maxine
Resigned: 01 November 2011
Appointed Date: 18 September 2008
56 years old

Director
FRYER, Keith
Resigned: 11 May 2004
Appointed Date: 10 June 2003
82 years old

Director
GRAY, Sharon Elaine
Resigned: 18 September 2008
Appointed Date: 27 October 2004
72 years old

Director
MENDELSON, Jeffrey Steven
Resigned: 06 January 2004
Appointed Date: 10 June 2003
89 years old

Director
MONKS, David
Resigned: 10 June 2003
Appointed Date: 17 August 2001
73 years old

Director
MONKS, Melanie Jane
Resigned: 10 June 2003
Appointed Date: 01 November 2001
61 years old

Director
SHAW, Wayne
Resigned: 27 October 2004
Appointed Date: 11 May 2004
54 years old

THE PARKLANDS STONECLOUGH MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Total exemption full accounts made up to 31 August 2016
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
07 Jun 2016
Total exemption full accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 24

09 Jun 2015
Total exemption full accounts made up to 31 August 2014
...
... and 59 more events
09 Jan 2003
Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary resigned

30 Apr 2002
New director appointed
05 Apr 2002
Registered office changed on 05/04/02 from: 87-89 lee lane horwich bolton greater manchester BL6 7AU
19 Sep 2001
Secretary resigned
17 Aug 2001
Incorporation