PECKFORTON HALL FARM MANAGEMENT COMPANY LIMITED - TARPORLEY


Company Profile Company Filings

Overview

PECKFORTON HALL FARM MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TARPORLEY ENGLAND and has the status: Active.
PECKFORTON HALL FARM MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 24/12/2001 and has the registered number: 04345286. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PECKFORTON HALL FARM MANAGEMENT COMPANY LIMITED - TARPORLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 PECKFORTON HALL FARM
TARPORLEY
CW6 9GP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK ANDREW HARROWING Jul 1975 British Director 2020-04-07 CURRENT
MR MICHAEL JAMES MARREN Mar 1959 British Director 2017-05-26 CURRENT
MR KENNETH MALCOLM ANDERSON Jun 1957 British Director 2017-05-14 CURRENT
MS BRIDGET ANNE FLETCHER Jun 1958 British Director 2020-04-07 CURRENT
STEPHEN ROBERT CHORLTON Secretary 2007-06-22 UNTIL 2010-05-12 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-12-24 UNTIL 2001-12-24 RESIGNED
MRS IRENE CATHERINE ALLISON Jun 1937 Secretary 2001-12-24 UNTIL 2007-06-22 RESIGNED
MRS HILARY JEAN WATSON Secretary 2010-05-11 UNTIL 2014-04-10 RESIGNED
MRS ANDREA JAYNE MARREN Feb 1959 British Director 2017-05-26 UNTIL 2020-04-07 RESIGNED
DR JANE ANDREA EILEEN ROBERTS Jun 1962 British Director 2017-05-14 UNTIL 2020-04-07 RESIGNED
DR JANE ANDREA EILEEN ROBERTS Jun 1962 British Director 2007-06-22 UNTIL 2009-03-01 RESIGNED
MR BARRY PERCIVAL Mar 1949 British Director 2010-08-24 UNTIL 2017-05-26 RESIGNED
MRS ANDREA PERCIVAL Aug 1957 English Director 2014-04-10 UNTIL 2017-05-30 RESIGNED
MRS ANN MARGARET PEARSON Oct 1962 British Director 2015-05-28 UNTIL 2017-05-14 RESIGNED
MR ROBERT NORMAN OWEN Dec 1955 British Director 2001-12-24 UNTIL 2007-06-22 RESIGNED
MR NIGEL BRUCE Mar 1955 English Director 2014-04-10 UNTIL 2017-05-24 RESIGNED
ELIZABETH ANNE CHORLTON Apr 1949 British Director 2007-06-22 UNTIL 2010-05-12 RESIGNED
KENNETH MALCOLM ANDERSON Jun 1957 British Director 2009-03-11 UNTIL 2014-04-10 RESIGNED
MR PHILIP JOSEPH ALLISON Jun 1937 British Director 2001-12-24 UNTIL 2007-06-22 RESIGNED
MR MICHAEL TAYLOR WATSON Mar 1946 British Director 2010-05-11 UNTIL 2015-05-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAXA TECHNOLOGIES LIMITED 1-7 KING STREET Dissolved... TOTAL EXEMPTION SMALL 46510 - Wholesale of computers, computer peripheral equipment and software
P.J. ALLISON (WIRRAL) LIMITED WIRRAL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
GREEN FARM MANAGEMENT COMPANY LIMITED CHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
P.J. ALLISON (CONTRACTS) LIMITED WIRRAL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MAXA HOLDINGS LIMITED TARPORLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 46510 - Wholesale of computers, computer peripheral equipment and software
SDP SYSTEMS LIMITED STOCKPORT ENGLAND Dissolved... TOTAL EXEMPTION SMALL 46510 - Wholesale of computers, computer peripheral equipment and software
PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED NANTWICH ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MAXATEC LIMITED STOCKPORT ENGLAND Dissolved... DORMANT 46510 - Wholesale of computers, computer peripheral equipment and software