Founded in 2016, Access Park Management Company, classified under reg no. 10328040 is an active company. Currently registered at 2nd Floor, Skyways Hub, Speke Road L70 1AB, Liverpool the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.
The firm has one director. Richard H., appointed on 12 August 2016. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Ben M., Selwyn H. and others listed below. There were no ex secretaries.
Office Address | 2nd Floor, Skyways Hub, Speke Road |
Office Address2 | Speke |
Town | Liverpool |
Post code | L70 1AB |
Country of origin | United Kingdom |
Registration Number | 10328040 |
Date of Incorporation | Fri, 12th Aug 2016 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 22nd Feb 2024 (2024-02-22) |
Last confirmation statement dated | Wed, 8th Feb 2023 |
The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Yodel Properties Limited from Liverpool, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Yodel Properties Limited
2nd Floor Atlantic Pavilion Albert Dock, Liverpool, L3 4AE, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 09189263 |
Notified on | 12 May 2017 |
Ceased on | 15 December 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Richard H.
Notified on | 12 August 2016 |
Ceased on | 12 May 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Tue, 5th Dec 2023. New Address: 4th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX. Previous address: 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England filed on: 5th, December 2023 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy