Manor Park Management Company (preston) Limited LYTHAM ST ANNES


Founded in 1983, Manor Park Management Company (preston), classified under reg no. 01739602 is an active company. Currently registered at 29 St Annes Road West FY8 1SB, Lytham St Annes the company has been in the business for 41 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Susan H., Michael W. and Max H. and others. Of them, Nigel R. has been with the company the longest, being appointed on 15 January 2004 and Susan H. and Michael W. have been with the company for the least time - from 1 January 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manor Park Management Company (preston) Limited Address / Contact

Office Address 29 St Annes Road West
Town Lytham St Annes
Post code FY8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739602
Date of Incorporation Thu, 14th Jul 1983
Industry Residents property management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Susan H.

Position: Director

Appointed: 01 January 2017

Michael W.

Position: Director

Appointed: 01 January 2017

Max H.

Position: Director

Appointed: 23 January 2010

Nigel R.

Position: Director

Appointed: 15 January 2004

Michael W.

Position: Secretary

Appointed: 20 August 2008

Resigned: 31 December 2016

David S.

Position: Director

Appointed: 20 August 2008

Resigned: 18 April 2017

Susan H.

Position: Secretary

Appointed: 20 August 2008

Resigned: 31 December 2016

Stephen C.

Position: Director

Appointed: 20 August 2008

Resigned: 21 January 2010

Terence O.

Position: Director

Appointed: 26 July 2006

Resigned: 14 February 2017

Phillip N.

Position: Secretary

Appointed: 15 June 2006

Resigned: 09 June 2008

John W.

Position: Director

Appointed: 18 January 2005

Resigned: 26 January 2009

Phillip N.

Position: Director

Appointed: 18 January 2005

Resigned: 13 May 2008

Geoffrey W.

Position: Director

Appointed: 12 December 2002

Resigned: 10 May 2006

Mark H.

Position: Director

Appointed: 12 December 2002

Resigned: 28 November 2005

David G.

Position: Director

Appointed: 07 December 2000

Resigned: 15 March 2007

Robin R.

Position: Director

Appointed: 07 December 2000

Resigned: 22 June 2001

Paul T.

Position: Director

Appointed: 25 November 1999

Resigned: 26 March 2007

Benjamin W.

Position: Director

Appointed: 25 November 1999

Resigned: 07 December 2000

Timothy R.

Position: Secretary

Appointed: 03 March 1999

Resigned: 15 June 2006

Samantha P.

Position: Director

Appointed: 07 December 1998

Resigned: 30 September 2000

Michael B.

Position: Director

Appointed: 07 December 1998

Resigned: 16 July 1999

Ruth P.

Position: Director

Appointed: 07 December 1998

Resigned: 25 November 1999

Alexander C.

Position: Secretary

Appointed: 25 November 1997

Resigned: 03 March 1999

Alexander C.

Position: Director

Appointed: 17 August 1995

Resigned: 03 March 1999

Timothy R.

Position: Director

Appointed: 25 August 1994

Resigned: 15 June 2006

Ian L.

Position: Secretary

Appointed: 26 January 1993

Resigned: 25 November 1997

Ian L.

Position: Director

Appointed: 25 January 1992

Resigned: 25 November 1997

Leslie P.

Position: Director

Appointed: 25 January 1992

Resigned: 26 January 1993

Gillian F.

Position: Director

Appointed: 25 January 1992

Resigned: 25 August 1994

Sheila O.

Position: Director

Appointed: 25 January 1992

Resigned: 25 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand49 96644 20850 04957 90561 16064 77253 245
Net Assets Liabilities11 10411 10411 10411 10411 10411 10411 104
Property Plant Equipment11 06711 06711 06711 06711 06711 06711 067
Other
Creditors49 92944 17150 01257 86861 12364 73553 208
Net Current Assets Liabilities37373737373737
Other Creditors48 53944 17150 01257 86861 12364 73553 208
Property Plant Equipment Gross Cost11 06711 06711 06711 06711 06711 06711 067
Trade Creditors Trade Payables1 390      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 14th, May 2023
Free Download (4 pages)

Company search

Advertisements