MANOR PARK MANAGEMENT COMPANY (PRESTON) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of a director

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/05/2314 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/05/2214 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/03/2113 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 09/03/2020

View Document

23/02/2023 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

08/12/178 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STYLES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR MICHAEL GEORGE WHITEHEAD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'CONNOR

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MS SUSAN HEANEY

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 25 STOUR LODGE FULWOOD PRESTON LANCASHIRE PR2 3EY ENGLAND

View Document

03/01/173 January 2017 CORPORATE SECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LIMITED

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN HEANEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WHITEHEAD

View Document

21/11/1621 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O D & M MANAGEMENT SERVICES 89 WOODPLUMPTON LANE BROUGHTON PRESTON PR3 5JZ UNITED KINGDOM

View Document

10/03/1610 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM FALCON COURT 490A HALLIWELL ROAD BOLTON BL1 8AN

View Document

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/02/1511 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM RUSHTON BARN OFF HIGHER LANE SCORTON LANCASHIRE PR3 1BB

View Document

17/11/1417 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR MAX HORTON

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS STYLES / 21/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALTER RIGGALL / 21/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TERENCE O'CONNOR / 21/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CREW / 21/01/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CREW

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY APPOINTED MRS SUSAN HEANEY

View Document

06/02/096 February 2009 SECRETARY APPOINTED MR MICHAEL WHITEHEAD

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILDE

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR DAVID DOUGLAS STYLES

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR STEPHEN WILLIAM CREW

View Document

22/01/0922 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 377 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 3LN

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 377 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 3LN UK

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY PHILLIP NASH

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 7 MANOR PARK WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8LU

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP NASH

View Document

28/08/0728 August 2007 AUDITOR'S RESIGNATION

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 25/01/07; CHANGE OF MEMBERS

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 AUDITOR'S RESIGNATION

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 16 MANOR PARK WATLING STREET ROAD FULWOOD PRESTON PR2 8LU

View Document

22/06/0622 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 25/01/06; CHANGE OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 11 MANOR PARK WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8LU

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: EAVES BROOK HOUSE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2YP

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 25/01/03; CHANGE OF MEMBERS

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/04/957 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/957 April 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 25/01/93; CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 RETURN MADE UP TO 25/01/90; CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 RETURN MADE UP TO 25/01/91; CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: C/O E.B.A.MANAGEMENT SERVICES LT 5 LUNE STREET PRESTON LANCASHIRE PR1 2NL

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: CHARTER HOUSE GARSTANG ROAD FULWOOD PRESTON LANCS PR2 4NB

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 SECRETARY RESIGNED

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: 48 HILLBOURNE ROAD POOLE DORSET BH15 7JB

View Document

15/07/8615 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8314 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company