Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK ROAD ESTATE (TIMPERLEY) LIMITED
Company Information for

PARK ROAD ESTATE (TIMPERLEY) LIMITED

8 BUZZ PROPERTY SOLUTIONS, 8 THE DOWNS, ALTRINCHAM, WA14 2PU,
Company Registration Number
03571986
Private Limited Company
Active

Company Overview

About Park Road Estate (timperley) Ltd
PARK ROAD ESTATE (TIMPERLEY) LIMITED was founded on 1998-05-28 and has its registered office in Altrincham. The organisation's status is listed as "Active". Park Road Estate (timperley) 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
PARK ROAD ESTATE (TIMPERLEY) LIMITED
 
Legal Registered Office
8 BUZZ PROPERTY SOLUTIONS
8 THE DOWNS
ALTRINCHAM
WA14 2PU
Other companies in SK11
 
Filing Information
Company Number 03571986
Company ID Number 03571986
Date formed 1998-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB707859596  
Last Datalog update: 2024-06-05 13:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK ROAD ESTATE (TIMPERLEY) LIMITED
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 PARK ROAD ESTATE (TIMPERLEY) LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILLIAM DEAN
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE EDWIN JENNINGS
Director 2014-06-01 2018-01-16
DEBORAH JANE THORNTON
Director 2014-11-27 2017-10-10
TRACY IRENE MARTIN
Director 2014-11-27 2016-04-04
LESLIE EDWIN JENNINGS
Company Secretary 2014-06-01 2014-11-27
OLIVER HAUSSELS
Director 2010-01-01 2014-11-27
SHANE ANDREW MARTIN
Director 1998-09-30 2014-11-27
IAN ROGER NEWTON
Company Secretary 2002-04-26 2014-06-01
JURGEN HAUSSELS
Director 1998-09-30 2010-01-01
IAN ROGER NEWTON
Director 2002-04-26 2010-01-01
KENNETH LAWTON
Director 1999-09-01 2009-02-18
DAVID WILLIAM MILLER
Director 1999-09-01 2009-02-18
LESLIE EDWIN JENNINGS
Company Secretary 1998-09-30 2002-01-01
LESLIE EDWIN JENNINGS
Director 1998-09-30 2002-01-01
BRIAN ROEBUCK
Director 1998-09-30 1999-09-01
ANDREW JOHN RYDER
Company Secretary 1998-05-28 1998-09-30
ARTHUR JACKSON
Director 1998-05-28 1998-09-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-05-28 1998-05-28
WILDMAN & BATTELL LIMITED
Nominated Director 1998-05-28 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM DEAN RUTHERFORD DRIVE LIMITED Director 2012-10-18 CURRENT 2002-09-24 Active
ROGER WILLIAM DEAN SOUTHPOINT(DIDSBURY)FLATS LIMITED Director 1998-05-01 CURRENT 1965-09-15 Active
ROGER WILLIAM DEAN JOINGROUND PROPERTY MANAGEMENT LIMITED Director 1992-02-27 CURRENT 1989-02-27 Active
ROGER WILLIAM DEAN ROGER W. DEAN & COMPANY LIMITED Director 1991-05-31 CURRENT 1972-11-13 Active
ROGER WILLIAM DEAN ROGER DEAN PROPERTY MANAGEMENT LTD Director 1991-05-22 CURRENT 1964-07-13 Active
ROGER WILLIAM DEAN SHELMERDINE & MUNCEY LIMITED Director 1991-02-28 CURRENT 1974-06-24 Active - Proposal to Strike off
ROGER WILLIAM DEAN MACECLOSE LIMITED Director 1990-12-20 CURRENT 1972-12-28 Active

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
2024-05-22Compulsory strike-off action has been discontinued
2024-05-21CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-03APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY ADEY
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
2023-05-04DIRECTOR APPOINTED MR LEE ALAN WILD
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Placekeeper Management Limited 12-14 Shaws Road Altrincham WA14 1QU England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Placekeeper Management Limited 12-14 Shaws Road Altrincham WA14 1QU England
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 12-14 Shaw's Road Shaws Road C/O Placekeeper Management Limited Altrincham WA14 1QU England
2022-02-23AP01DIRECTOR APPOINTED MR TREVOR ANTHONY ADEY
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 12/14 Shaw's Road Shaws Road Altrincham WA14 1QU England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM 12/14 Shaw's Road Shaws Road Altrincham WA14 1QU England
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM Roger W. Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN England
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM DEAN
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM DEAN
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM Roger W. Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN England
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED MR ROGER WILLIAM DEAN
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE EDWIN JENNINGS
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE THORNTON
2017-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 18
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACY IRENE MARTIN
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 18
2016-02-26AR0126/02/16 ANNUAL RETURN FULL LIST
2015-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 18
2015-02-26AR0126/02/15 ANNUAL RETURN FULL LIST
2015-02-02TM02Termination of appointment of Leslie Edwin Jennings on 2014-11-27
2015-02-02AP01DIRECTOR APPOINTED MRS DEBORAH THORNTON
2015-02-02AP01DIRECTOR APPOINTED MRS TRACY IRENE MARTIN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MARTIN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HAUSSELS
2014-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-06-03AP01DIRECTOR APPOINTED MR LESLIE EDWIN JENNINGS
2014-06-03AP03Appointment of Mr Leslie Edwin Jennings as company secretary
2014-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN NEWTON
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 18
2014-05-29AR0128/05/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-28AR0128/05/13 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-29AR0128/05/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-31AR0128/05/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-13AR0128/05/10 FULL LIST
2010-08-13AP01DIRECTOR APPOINTED MR OLIVER HAUSSELS
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEWTON
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE ANDREW MARTIN / 28/05/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN HAUSSELS
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR KENNETH LAWTON
2009-05-28363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILLER
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-07-17288cDIRECTOR'S PARTICULARS CHANGED
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-06363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-10-06288aNEW SECRETARY APPOINTED
2002-10-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2001-08-07363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-27225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12363(288)DIRECTOR RESIGNED
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-16363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-12-04288bSECRETARY RESIGNED
1998-12-04288aNEW DIRECTOR APPOINTED
1998-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-04288aNEW DIRECTOR APPOINTED
1998-12-04288bDIRECTOR RESIGNED
1998-12-04288aNEW DIRECTOR APPOINTED
1998-06-01287REGISTERED OFFICE CHANGED ON 01/06/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-06-01288bSECRETARY RESIGNED
1998-06-01288aNEW DIRECTOR APPOINTED
1998-06-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PARK ROAD ESTATE (TIMPERLEY) 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 PARK ROAD ESTATE (TIMPERLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK ROAD ESTATE (TIMPERLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 20,198

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PARK ROAD ESTATE (TIMPERLEY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 18
Cash Bank In Hand 2012-01-01 £ 20,216
Current Assets 2012-01-01 £ 20,216
Shareholder Funds 2012-01-01 £ 18

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK ROAD ESTATE (TIMPERLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK ROAD ESTATE (TIMPERLEY) LIMITED
Trademarks
We have not found any records of PARK ROAD ESTATE (TIMPERLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK ROAD ESTATE (TIMPERLEY) 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 (68320 - Management of real estate on a fee or contract basis) as PARK ROAD ESTATE (TIMPERLEY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARK ROAD ESTATE (TIMPERLEY) 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 PARK ROAD ESTATE (TIMPERLEY) 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 PARK ROAD ESTATE (TIMPERLEY) 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.