Parkside Mansions Management Company Limited LIVERPOOL


Parkside Mansions Management Company started in year 2001 as Private Limited Company with registration number 04264707. The Parkside Mansions Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Liverpool at Station Works. Postal code: L23 8TH.

The company has 2 directors, namely Christopher B., Shanie J.. Of them, Shanie J. has been with the company the longest, being appointed on 3 October 2006 and Christopher B. has been with the company for the least time - from 19 November 2012. Currently 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.

Parkside Mansions Management Company Limited Address / Contact

Office Address Station Works
Office Address2 Byron Road, Crosby
Town Liverpool
Post code L23 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264707
Date of Incorporation Fri, 3rd Aug 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Christopher B.

Position: Director

Appointed: 19 November 2012

Shanie J.

Position: Director

Appointed: 03 October 2006

Blundellsands Properties Limited

Position: Corporate Secretary

Appointed: 14 December 2004

Christopher D.

Position: Director

Appointed: 01 April 2005

Resigned: 29 August 2006

Claire B.

Position: Director

Appointed: 01 April 2005

Resigned: 09 November 2022

Darren M.

Position: Director

Appointed: 27 March 2003

Resigned: 14 December 2004

Valerie C.

Position: Secretary

Appointed: 27 March 2003

Resigned: 14 December 2004

Garry D.

Position: Director

Appointed: 27 March 2003

Resigned: 31 May 2005

George H.

Position: Director

Appointed: 27 March 2003

Resigned: 20 February 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2001

Resigned: 03 August 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 August 2001

Resigned: 03 August 2001

Neal C.

Position: Director

Appointed: 03 August 2001

Resigned: 20 December 2002

Anita C.

Position: Director

Appointed: 03 August 2001

Resigned: 20 December 2002

Anita C.

Position: Secretary

Appointed: 03 August 2001

Resigned: 20 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 6284 1373 054      
Balance Sheet
Current Assets3 5875 9185 5826 4448 0509 63410 92610 4629 377
Net Assets Liabilities  3 0543 7885 1946 7467 3437 3275 815
Net Assets Liabilities Including Pension Asset Liability1 6284 1373 054      
Reserves/Capital
Shareholder Funds1 6284 1373 054      
Other
Creditors  3 0433 1103 2064 1724 8664 1524 632
Net Current Assets Liabilities1 6284 1373 0543 7885 1946 7187 3437 3275 815
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4196965154543501 2381 2831 0171 070
Total Assets Less Current Liabilities1 6284 1373 0543 7885 1946 7187 3437 3275 815
Creditors Due Within One Year2 3782 4773 043      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements