Park Villas (no 2) Management Company Limited OLDHAM


Founded in 1990, Park Villas (no 2) Management Company, classified under reg no. 02488138 is an active company. Currently registered at 7 7 Thornley Crescent OL4 5QX, Oldham the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Dale W., Hayley S. and James S. and others. Of them, Mary R. has been with the company the longest, being appointed on 1 February 2008 and Dale W. and Hayley S. have been with the company for the least time - from 15 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Park Villas (no 2) Management Company Limited Address / Contact

Office Address 7 7 Thornley Crescent
Office Address2 Grotton
Town Oldham
Post code OL4 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02488138
Date of Incorporation Mon, 2nd Apr 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Dale W.

Position: Director

Appointed: 15 November 2022

Hayley S.

Position: Director

Appointed: 15 November 2022

James S.

Position: Director

Appointed: 31 May 2012

Mary R.

Position: Director

Appointed: 01 February 2008

Christopher M.

Position: Secretary

Appointed: 10 January 2017

Resigned: 03 November 2022

Paul D.

Position: Secretary

Appointed: 01 May 2013

Resigned: 10 January 2017

Clara R.

Position: Director

Appointed: 26 April 2011

Resigned: 07 February 2014

Christopher M.

Position: Secretary

Appointed: 01 December 2010

Resigned: 01 May 2013

Ranjana M.

Position: Director

Appointed: 20 April 2010

Resigned: 31 May 2012

Pauline L.

Position: Secretary

Appointed: 01 April 2010

Resigned: 01 December 2010

Timothy R.

Position: Secretary

Appointed: 01 February 2008

Resigned: 01 April 2010

Christopher C.

Position: Director

Appointed: 31 March 1992

Resigned: 01 February 2008

Colin W.

Position: Director

Appointed: 31 March 1992

Resigned: 13 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth7 49810 717-718      
Balance Sheet
Cash Bank In Hand9 45011 9841 649      
Cash Bank On Hand  1 6493 6785 6496 0179 97310 1631 998
Current Assets     6 01710 03710 1632 088
Debtors      64 90
Reserves/Capital
Profit Loss Account Reserve7 49810 717-718      
Shareholder Funds7 49810 717-718      
Other
Accrued Liabilities  2 3671 4161 5231 0551 423948596
Balances With Banks    1 0001 5011 5012 5011 103
Creditors  2 3671 4161 5231 0551 423948596
Creditors Due Within One Year1 9521 2672 367      
Net Current Assets Liabilities7 49810 717-7182 2624 1264 9628 6149 2151 492
Total Assets Less Current Liabilities7 49810 717-7182 2624 1264 9628 6149 2151 492
Trade Debtors Trade Receivables      64 90

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search