Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER PARK MANAGEMENT COMPANY LIMITED
Company Information for

MANCHESTER PARK MANAGEMENT COMPANY LIMITED

6 CHURCH ROAD, ST. MARKS, CHELTENHAM, GL51 7AH,
Company Registration Number
02386787
Private Limited Company
Active

Company Overview

About Manchester Park Management Company Ltd
MANCHESTER PARK MANAGEMENT COMPANY LIMITED was founded on 1989-05-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Manchester Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANCHESTER PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 CHURCH ROAD
ST. MARKS
CHELTENHAM
GL51 7AH
Other companies in WA12
 
Filing Information
Company Number 02386787
Company ID Number 02386787
Date formed 1989-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:56:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANCHESTER PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW DICKINSON
Director 2013-05-01
SEBASTIAN CHARLES STANLEY
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GRAHAM HOWLS
Director 2008-11-20 2011-02-22
PAULINE FREEMAN
Company Secretary 1991-01-24 2008-11-20
JAMES TIMOTHY DEVINE
Director 1991-01-24 2008-11-20
ARTHUR GEORGE FREEMAN
Director 1991-01-24 2008-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN CHARLES STANLEY BIGGER DESIGN COMPANY LTD Director 2010-12-21 CURRENT 2010-12-21 Dissolved 2017-05-30
SEBASTIAN CHARLES STANLEY LARGO INDUSTRIES LIMITED Director 2003-08-14 CURRENT 2003-08-14 Liquidation
SEBASTIAN CHARLES STANLEY BIGGER PRINTING COMPANY LTD Director 2000-10-10 CURRENT 2000-10-10 Liquidation
SEBASTIAN CHARLES STANLEY SPECTRE INDUSTRIES LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-07CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-08-03AP01DIRECTOR APPOINTED MR RICHARD JAMES TAN
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHARLES STANLEY
2021-08-02AP01DIRECTOR APPOINTED MR NEIL ANDREW BRIMBLE
2021-06-28AA01Current accounting period shortened from 29/06/20 TO 28/06/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-06-26AA29/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 147 High Street Newton-Le Willows Merseyside WA12 9SQ
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW DICKINSON
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0124/01/16 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0124/01/15 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0124/01/14 ANNUAL RETURN FULL LIST
2013-05-17AP01DIRECTOR APPOINTED MR PAUL ANDREW DICKINSON
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0124/01/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0124/01/12 ANNUAL RETURN FULL LIST
2011-03-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWLS
2011-03-02AR0124/01/11 ANNUAL RETURN FULL LIST
2011-03-02CH01Director's details changed for Mr Sebastian Charles Stanley on 2011-01-24
2010-03-17AR0124/01/10 ANNUAL RETURN FULL LIST
2010-03-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-17363aReturn made up to 24/01/09; full list of members; amend
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR FREEMAN
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES DEVINE
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY PAULINE FREEMAN
2008-12-05288aDIRECTOR APPOINTED SEBASTIAN STANLEY
2008-12-05288aDIRECTOR APPOINTED NICHOLAS GRAHAM HOWLS
2008-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-1788(2)AD 09/09/08 GBP SI 8@1=8 GBP IC 100/108
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-20363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-27363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-18363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-03-25363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-25363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-01-29363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-13363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-10363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-10-0288(2)RAD 04/09/98--------- £ SI 1@1=1 £ IC 9/10
1998-09-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-29363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-14225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-01-31363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-25AUDAUDITOR'S RESIGNATION
1996-02-02363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-01-17363sRETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS
1994-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-07-1188(2)RAD 01/01/94-31/05/94 £ SI 7@1
1994-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93
1994-02-03363sRETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS
1993-01-29363sRETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS
1993-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92
1992-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91
1992-01-29363sRETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS
1991-02-27363aRETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS
1991-02-10SRES03EXEMPTION FROM APPOINTING AUDITORS 24/01/91
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-07-01 £ 900
Creditors Due Within One Year 2012-07-01 £ 4,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-29
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 2,702
Current Assets 2012-07-01 £ 11,616
Debtors 2012-07-01 £ 8,914
Shareholder Funds 2012-07-01 £ 6,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANCHESTER PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MANCHESTER PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MANCHESTER PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GL51 7AH