-
PARK MANOR PROPERTY LIMITED - Rivermead House 7 Lewis Court, Grove Park, Leicester, LE19 1SD, United Kingdom
Company Information
- Company registration number
- 05122656
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rivermead House 7 Lewis Court
- Grove Park
- Leicester
- LE19 1SD Rivermead House 7 Lewis Court, Grove Park, Leicester, LE19 1SD UK
Management
- Managing Directors
- BULLIVANT, Elizabeth Ann
- Company secretaries
- KAY, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-05-07
- Age Of Company 2004-05-07 19 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mrs Elizabeth Ann Bullivant
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-05-07
- Annual Return
- Due Date: 2021-05-21
- Last Date: 2020-05-07
-
PARK MANOR PROPERTY LIMITED Company Description
- PARK MANOR PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 05122656. Its current trading status is "live". It was registered 2004-05-07. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-05-07.It can be contacted at Rivermead House 7 Lewis Court .
Get PARK MANOR PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Park Manor Property Limited - Rivermead House 7 Lewis Court, Grove Park, Leicester, LE19 1SD, United Kingdom
- 2004-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PARK MANOR PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-03-02) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-01-05) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-01-05) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-04-06) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-04-07) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-13) - LIQ03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-18) - TM01
-
cessation-of-a-person-with-significant-control (2021-02-18) - PSC07
-
mortgage-satisfy-charge-full (2021-02-18) - MR04
-
liquidation-voluntary-declaration-of-solvency (2021-03-02) - LIQ01
-
change-person-director-company (2021-04-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-02) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-03-02) - 600
-
resolution (2021-03-02) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-02-10) - CH01
-
appoint-person-director-company-with-name-date (2020-02-10) - AP01
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-06-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
-
confirmation-statement-with-no-updates (2019-06-11) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-03-12) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-07) - MR01
-
appoint-person-secretary-company-with-name-date (2018-10-01) - AP03
-
confirmation-statement-with-updates (2018-05-16) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-27) - PSC07
-
termination-director-company-with-name-termination-date (2018-03-12) - TM01
-
accounts-with-accounts-type-small (2018-03-12) - AA
-
appoint-person-director-company-with-name-date (2018-01-17) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-16) - AD01
-
appoint-person-secretary-company-with-name-date (2016-05-06) - AP03
-
termination-secretary-company-with-name-termination-date (2016-05-06) - TM02
-
change-person-director-company-with-change-date (2016-05-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
-
change-person-director-company-with-change-date (2016-08-31) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-13) - AD01
-
change-account-reference-date-company-previous-shortened (2014-11-03) - AA01
-
change-person-director-company-with-change-date (2014-01-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
change-person-director-company-with-change-date (2014-05-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
-
change-person-secretary-company-with-change-date (2013-07-30) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-07-12) - AP03
-
appoint-person-director-company-with-name (2011-10-04) - AP01
-
appoint-person-secretary-company-with-name (2011-09-28) - AP03
-
termination-secretary-company-with-name (2011-09-27) - TM02
-
accounts-with-accounts-type-small (2011-08-03) - AA
-
termination-secretary-company-with-name (2011-07-12) - TM02
-
legacy (2011-06-29) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-07) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-02) - 363a
-
legacy (2009-04-21) - 288a
-
legacy (2009-04-14) - 288b
-
accounts-with-accounts-type-small (2009-08-29) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-09-02) - AA
-
legacy (2008-05-15) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-09-17) - AA
-
legacy (2007-05-15) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-06-06) - AA
-
legacy (2006-05-05) - 363a
keyboard_arrow_right 2005
-
legacy (2005-06-01) - 363a
-
legacy (2005-04-15) - 395
keyboard_arrow_right 2004
-
legacy (2004-05-21) - 288a
-
legacy (2004-05-11) - 288b
-
incorporation-company (2004-05-07) - NEWINC
-
legacy (2004-09-16) - 225