PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED was incorporated 40 years ago on 08/11/1983 and has the registered number: 01768248. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.

PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED - LIVERPOOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

PRINCES PARK MANSION MANAGEMENT CO. LTD
7-11
7-11 PRINCES PARK MANSION
LIVERPOOL
L8 3SA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

PRINCES PARK MANSION MANAGEMENT CO. LTD
7-11

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MARGARET CHRISTINA O'CARROLL Secretary 2018-05-14 CURRENT
MR GRAHAM MICHAEL BURN Feb 1989 British Director 2023-08-22 CURRENT
DOCTOR JOHN MICHAEL KERKHAM GOODMAN Jul 1959 British Director 2023-08-22 CURRENT
MS SIOBHAN COTTER-BURGESS Aug 1984 British Director 2016-10-28 CURRENT
MARGARET CHRISTINA O'CARROLL Feb 1968 Irish Director 2008-06-01 CURRENT
MS PAULA NOLAN Apr 1959 British Director 2013-10-01 CURRENT
DR DAVID MONTAGANES Apr 1958 Canadian Director 2010-10-28 UNTIL 2013-09-30 RESIGNED
NADINE SAMANTHA HOPE-DANIEL Jan 1963 British Director 1992-06-11 UNTIL 2010-05-20 RESIGNED
KEITH MILNER Apr 1938 British Director 1998-05-14 UNTIL 1999-07-07 RESIGNED
GINA MARIA GRUNENBERG May 1962 German Director 2003-08-06 UNTIL 2007-05-15 RESIGNED
ANNA MERYL MCFARLAND Mar 1928 British Director 1999-05-25 UNTIL 2000-07-12 RESIGNED
CLARE MAHONEY Nov 1961 British Director 2003-06-11 UNTIL 2008-08-11 RESIGNED
MRS DOROTHY CARRUTHERS LOWE Oct 1925 British Director 1996-06-04 UNTIL 2000-12-11 RESIGNED
JANE ELIZABETH MILNER Aug 1948 British Director 1996-06-04 UNTIL 1999-07-07 RESIGNED
MRS ANN MARIE LLOYD-JONES Sep 1949 British Director 1999-05-25 UNTIL 2000-11-01 RESIGNED
MRS ANN MARIE LLOYD-JONES Sep 1949 British Director 2011-05-11 UNTIL 2018-05-14 RESIGNED
ALUN LLOYD-JONES Oct 1947 British Director 1996-06-04 UNTIL 2005-01-31 RESIGNED
CHRISTOPHE DAVID LEGLU Mar 1970 Uk French Director 2003-12-04 UNTIL 2007-03-01 RESIGNED
DARREN KNOWLES Dec 1967 British Director 2000-11-23 UNTIL 2001-11-27 RESIGNED
RICHARD MARTYN JONES May 1977 British Director 2004-05-11 UNTIL 2008-08-11 RESIGNED
ANDREW HENRY JAMES Jul 1951 British Director 1991-05-01 UNTIL 1996-06-04 RESIGNED
NICHOLAS MARTIN HOWE Dec 1976 British Director 2007-03-07 UNTIL 2011-10-02 RESIGNED
DR DAVID MARTYN LLOYD-JONES Apr 1961 British Director 1997-12-11 UNTIL 1998-09-10 RESIGNED
BERNARD JOHN ROONEY Dec 1964 British Secretary 2006-10-04 UNTIL 2008-08-11 RESIGNED
MR NICHOLAS THOMAS O'PREY Secretary 2017-04-25 UNTIL 2018-05-14 RESIGNED
MARGARET CHRISTINA O'CARROLL Feb 1968 Irish Secretary 2004-10-06 UNTIL 2006-10-04 RESIGNED
MARGARET CHRISTINA O'CARROLL Feb 1968 Irish Secretary 2008-08-11 UNTIL 2017-04-25 RESIGNED
PHILIP BERNARD DANIEL Apr 1952 British Secretary 2003-11-04 UNTIL 2004-10-27 RESIGNED
ELIZABETH CAIN Jul 1947 British Director 1999-05-25 UNTIL 2004-12-28 RESIGNED
BLUNDELLSANDS PROPERTIES LIMITED Corporate Secretary 1996-10-01 UNTIL 2003-11-04 RESIGNED
GILLIAN MORGAN Jan 1959 British Director 2004-02-17 UNTIL 2007-05-15 RESIGNED
DR EMMA FUNNEL Oct 1980 British Director 2006-08-16 UNTIL 2014-09-30 RESIGNED
DR ELIZABETH GRACE DAVISON Jun 1955 British Director 1989-01-25 UNTIL 1994-06-14 RESIGNED
DR ELISABETH GRACE DAVIDSON Jun 1955 British Director 1989-10-25 UNTIL 1994-06-14 RESIGNED
DR ELISABETH GRACE DAVIDSON Jun 1955 British Director 1999-05-25 UNTIL 2006-10-24 RESIGNED
DR ELISABETH GRACE DAVIDSON Jun 1955 British Director 2012-02-27 UNTIL 2017-09-10 RESIGNED
PHILIP BERNARD DANIEL Apr 1952 British Director 1998-05-14 UNTIL 2006-01-24 RESIGNED
AMANDA JANE CUNLIFFE Jun 1968 British Director 1997-10-02 UNTIL 2003-03-11 RESIGNED
CHARLES JACK COUTTS Jul 1951 British Director 2018-06-19 UNTIL 2019-12-02 RESIGNED
DR DAVID MONTAGANES Apr 1958 Canadian Director 2018-06-19 UNTIL 2019-12-02 RESIGNED
MR MARK HILARY BLAND Feb 1953 British Director 1986-01-01 UNTIL 1996-06-04 RESIGNED
MR JOHN TREVOR BENSON Jan 1955 British Director 2012-02-27 UNTIL 2013-09-30 RESIGNED
PETER BATES Mar 1948 British Director 2006-08-16 UNTIL 2018-05-14 RESIGNED
JACK DOUGLAS ASHORT Feb 1922 British Director 1988-04-07 UNTIL 1995-03-31 RESIGNED
MS JANET LOUISE GARLAND Jan 1971 British Director 2011-10-02 UNTIL 2014-09-30 RESIGNED
MS JANET LOUISE GARLAND Jan 1971 British Director 2006-05-09 UNTIL 2008-06-01 RESIGNED
DAVINA MARGARET FENDALL Jul 1971 British Director 2000-11-23 UNTIL 2001-11-27 RESIGNED
GILLIAN MORGAN Jan 1959 British Director 2008-08-11 UNTIL 2011-10-02 RESIGNED
MR MARK HILARY BLAND Feb 1953 British Secretary 1986-01-01 UNTIL 1997-10-20 RESIGNED
MICHELLE MONTI May 1966 British Director 2005-05-09 UNTIL 2007-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOK YOUNG PEOPLE TRURO ENGLAND Active FULL 86220 - Specialists medical practice activities
THE WOMEN'S ORGANISATION (TRADING) LIMITED LIVERPOOL Active SMALL 82990 - Other business support service activities n.e.c.
GARSTON ONE STOP SHOP CONSORTIUM LIVERPOOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LIVERPOOL CITIZENS ADVICE PARTNERSHIP LIVERPOOL Dissolved... FULL 82110 - Combined office administrative service activities
RAISE LIMITED Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SOCIAL ENTERPRISE NETWORK LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
MERSEYSIDE NETWORK FOR CHANGE LIMITED LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HEALTH ENERGY ADVICE TEAM LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 84110 - General public administration activities
LIVV HOMES LIMITED PRESCOT Active FULL 81100 - Combined facilities support activities
COPPERWIRE LTD LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 58120 - Publishing of directories and mailing lists
ADVANCED COMMUNITIES EDUCATED SOLUTIONS 21 COMMUNITY FACILITIES MANAGEMENT LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
HAMILTON PARTNERSHIP (WIRRAL) LTD BIRKENHEAD Dissolved... DORMANT 99999 - Dormant Company
LIVV MAINTENANCE LIMITED PRESCOT Active FULL 81100 - Combined facilities support activities
FIRST ARK LIMITED PRESCOT Dissolved... GROUP 70100 - Activities of head offices
HALTON DISABILITY PARTNERSHIP RUNCORN Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GENTLE SWAY LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
LIVERPOOL WOMEN'S COLLECTIVE VOICE COMMUNITY INTEREST COMPANY LIVERPOOL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE CASEY STREET PROJECT CIC LIVERPOOL ENGLAND Dissolved... 86900 - Other human health activities
DEMENTIA ACTION LIVERPOOL LIVERPOOL Active UNAUDITED ABRIDGED 58190 - Other publishing activities

Free Reports Available

Report Date Filed Date of Report Assets
Princes Park Mansions Management Co. Ltd - Accounts to registrar (filleted) - small 23.2 2023-08-16 31-05-2023 £62,799 Cash £142,850 equity
Princes Park Mansions Management Co. Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-08 31-05-2022 £30,960 Cash £139,596 equity
Princes Park Mansions Management Co. Ltd - Accounts to registrar (filleted) - small 18.2 2022-02-08 31-05-2021 £16,232 Cash £117,907 equity
Princes Park Mansions Management Co. Ltd - Accounts to registrar (filleted) - small 18.2 2021-03-26 31-05-2020 £17,617 Cash £116,253 equity
Princes Park Mansions Management Co. Ltd - Accounts to registrar (filleted) - small 18.2 2020-02-28 31-05-2019 £300 Cash £113,058 equity
Princes Park Mansions Management Co. Ltd - Accounts to registrar (filleted) - small 18.2 2019-02-19 31-05-2018 £13,649 Cash £104,354 equity
Princes Park Mansions Management Co. Ltd - Accounts to registrar (filleted) - small 17.3 2018-01-31 31-05-2017 £96,661 Cash £99,428 equity
Princes Park Mansions Management Co. Ltd - Abbreviated accounts 16.3 2017-03-01 31-05-2016 £166,235 Cash £109,391 equity
Princes Park Mansions Management Co. Ltd - Limited company - abbreviated - 11.9 2016-01-21 31-05-2015 £564,072 Cash £101,610 equity
Princes Park Mansions Management Co. Ltd - Limited company - abbreviated - 11.6 2015-02-14 31-05-2014 £51,958 Cash £80,675 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THROUGH & AROUND LTD LIVERPOOL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DEMENTIA ACTION LIVERPOOL LIVERPOOL Active UNAUDITED ABRIDGED 58190 - Other publishing activities