PARK MANOR PROPERTY LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
PARK MANOR PROPERTY LIMITED is a Private Limited Company from LEICESTER and has the status: Liquidation.
PARK MANOR PROPERTY LIMITED was incorporated 19 years ago on 07/05/2004 and has the registered number: 05122656. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2021.
PARK MANOR PROPERTY LIMITED was incorporated 19 years ago on 07/05/2004 and has the registered number: 05122656. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2021.
PARK MANOR PROPERTY LIMITED - LEICESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 | 30/06/2021 |
Registered Office
RIVERMEAD HOUSE 7 LEWIS COURT
LEICESTER
LE19 1SD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2020 | 21/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH ANN BULLIVANT | Jun 1947 | British | Director | 2020-01-29 | CURRENT |
MR RICHARD KAY | Secretary | 2018-10-01 | CURRENT | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-05-07 UNTIL 2004-05-11 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-05-07 UNTIL 2004-05-11 | RESIGNED | ||
MR RICHARD JAMES KAY | Feb 1960 | British | Director | 2020-01-29 UNTIL 2021-02-17 | RESIGNED |
MR STEPHEN JONATHAN TAYLOR | Jul 1957 | British | Director | 2018-01-09 UNTIL 2021-02-17 | RESIGNED |
MR CHRISTOPHER CHATFIELD | Dec 1966 | British | Director | 2011-09-01 UNTIL 2018-03-09 | RESIGNED |
MR ROGER ALFRED BULLIVANT | Jan 1939 | British | Director | 2004-05-07 UNTIL 2021-02-17 | RESIGNED |
MR ROGER FRANK KERRY | Jan 1940 | British | Director | 2018-01-09 UNTIL 2021-02-17 | RESIGNED |
MR MARK STEPHEN LLEWELLYN | Aug 1972 | English | Secretary | 2004-05-07 UNTIL 2009-04-01 | RESIGNED |
MR CHRISTOPHER CHATFIELD | Secretary | 2016-04-29 UNTIL 2018-03-09 | RESIGNED | ||
VALERIE ELIZABETH FARREN | British | Secretary | 2011-09-01 UNTIL 2016-04-29 | RESIGNED | |
MRS ELIZABETH ANN BULLIVANT | Secretary | 2011-07-12 UNTIL 2011-09-01 | RESIGNED | ||
MR ROBERT ALEC BROWN | Jun 1963 | British | Secretary | 2009-04-01 UNTIL 2011-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roger Alfred Bullivant | 2016-04-06 - 2021-02-17 | 1/1939 | Burton On Trent Staffordshire | Right to appoint and remove directors |
Mr Christopher Chatfield | 2016-04-06 - 2018-03-09 | 12/1966 | Stapenhill Burton On Trent | Right to appoint and remove directors |
Mrs Elizabeth Ann Bullivant | 2016-04-06 | 6/1947 | Burton On Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Park Manor Property Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-23 | 30-09-2019 | £70,349 Cash £1,366,964 equity |
Park Manor Property Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-18 | 30-09-2018 | £46,811 Cash £1,375,016 equity |
Park Manor Property Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-13 | 30-09-2017 | £6,066 Cash £1,381,408 equity |
Park Manor Property Limited - Abbreviated accounts 16.3 | 2017-06-28 | 30-09-2016 | £5,109 Cash £224,398 equity |
Park Manor Property Limited - Abbreviated accounts 16.1 | 2016-06-25 | 30-09-2015 | £21,152 Cash £197,296 equity |
Park Manor Property Limited - Limited company - abbreviated - 11.6 | 2015-03-31 | 30-09-2014 | £10,570 Cash £150,090 equity |