PARK HALL (BUXTON) LIMITED - BUXTON
Company Profile | Company Filings |
Overview
PARK HALL (BUXTON) LIMITED is a Private Limited Company from BUXTON and has the status: Active.
PARK HALL (BUXTON) LIMITED was incorporated 21 years ago on 06/02/2003 and has the registered number: 04659058. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/11/2024.
PARK HALL (BUXTON) LIMITED was incorporated 21 years ago on 06/02/2003 and has the registered number: 04659058. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/11/2024.
PARK HALL (BUXTON) LIMITED - BUXTON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
5 PARK ROAD
BUXTON
DERBYSHIRE
SK17 6SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYNNE ELIZABETH COLLINS | Apr 1947 | British | Director | 2021-02-16 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2003-02-06 UNTIL 2003-02-06 | RESIGNED | ||
MRS DOREEN THELMA WEAVER | Jul 1935 | British | Director | 2011-10-04 UNTIL 2017-03-06 | RESIGNED |
MR RICHARD SHEARER | Aug 1958 | British | Director | 2023-04-20 UNTIL 2023-12-11 | RESIGNED |
ANN NEEDHAM | Jul 1935 | British | Director | 2009-02-18 UNTIL 2020-02-04 | RESIGNED |
FRANCIS JOSEPH MURRAY | Jun 1944 | Irish | Director | 2003-02-06 UNTIL 2008-10-31 | RESIGNED |
MICHAEL HAROLD LOCKETT | Nov 1941 | British | Director | 2009-02-18 UNTIL 2011-09-29 | RESIGNED |
MRS BERYL LOCKETT | Sep 1941 | British | Director | 2017-03-06 UNTIL 2021-02-16 | RESIGNED |
PATRICK JOHN COLLINS | Feb 1942 | Irish | Director | 2004-03-08 UNTIL 2009-02-19 | RESIGNED |
MS HELEN GILLIAN ANNE BROWN | Jan 1954 | British | Director | 2017-03-06 UNTIL 2024-01-31 | RESIGNED |
MRS DOREEN THELMA WEAVER | Jul 1935 | Secretary | 2009-03-04 UNTIL 2011-10-04 | RESIGNED | |
FRANCIS JOSEPH MURRAY | Jun 1944 | Irish | Secretary | 2004-03-08 UNTIL 2008-10-31 | RESIGNED |
KAY CHAMBERLAIN | Jul 1958 | British | Secretary | 2003-02-06 UNTIL 2004-03-08 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-02-06 UNTIL 2003-02-06 | RESIGNED | ||
MRS FRANCES MARY ALLEN | Secretary | 2011-10-04 UNTIL 2023-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Ann Needham | 2017-01-01 - 2018-11-29 | 7/1935 | Buxton Derbyshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Park Hall (Buxton) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-31 | 28-02-2023 | £14,142 Cash £13,998 equity |
Park Hall (Buxton) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-17 | 28-02-2022 | £9,356 Cash £9,212 equity |
Park Hall (Buxton) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-30 | 28-02-2021 | £12,127 Cash £11,983 equity |
Accounts Submission | 2020-11-25 | 29-02-2020 | £7 equity |
Accounts Submission | 2019-11-30 | 28-02-2019 | £7 equity |
Micro-entity Accounts - PARK HALL (BUXTON) LIMITED | 2018-11-27 | 28-02-2018 | £1,907 equity |
Micro-entity Accounts - PARK HALL (BUXTON) LIMITED | 2017-03-08 | 28-02-2017 | £-7,961 equity |
Abbreviated Company Accounts - PARK HALL (BUXTON) LIMITED | 2016-03-03 | 28-02-2016 | £452 Cash £-8,278 equity |
Abbreviated Company Accounts - PARK HALL (BUXTON) LIMITED | 2015-03-13 | 28-02-2015 | £4,580 Cash £-7,625 equity |