Company NameFallows Park Management Company Limited
DirectorChristopher Wilson
Company StatusActive
Company Number10473495
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(4 years, 4 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Northallerton
DL6 2NJ
Secretary NameAllerton Property Management Ltd
StatusCurrent
Appointed16 June 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Northallerton
DL6 2NJ
Director NameMr Paul Thomas Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Northallerton
DL6 2NJ
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Northallerton
DL6 2NJ
Secretary NameChristine Jean Pugh
StatusResigned
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Northallerton
DL6 2NJ

Location

Registered AddressAllerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
14 July 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village, Thurston Road Northallerton DL6 2NJ England to Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 14 July 2023 (1 page)
21 December 2022Micro company accounts made up to 30 November 2022 (6 pages)
17 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
16 June 2022Appointment of Allerton Property Management Ltd as a secretary on 16 June 2022 (2 pages)
16 June 2022Termination of appointment of Christine Jean Pugh as a secretary on 16 June 2022 (1 page)
4 February 2022Micro company accounts made up to 30 November 2021 (7 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
26 August 2021Cessation of Bdw Trading Limited as a person with significant control on 3 November 2020 (1 page)
26 August 2021Notification of a person with significant control statement (2 pages)
25 March 2021Termination of appointment of Andrew John Taylor as a director on 25 March 2021 (1 page)
25 March 2021Appointment of Mr Christopher Wilson as a director on 25 March 2021 (2 pages)
25 March 2021Termination of appointment of Paul Thomas Hogan as a director on 25 March 2021 (1 page)
23 March 2021Micro company accounts made up to 30 November 2020 (7 pages)
5 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 November 2019 (2 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
7 September 2017Registered office address changed from Unit 6 Aplha Court Monks Cross Drive York North Yorkshire YO32 9WN to Unit 11 Omega Business Park Omega Business Village, Thurston Road Northallerton DL6 2NJ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Unit 6 Aplha Court Monks Cross Drive York North Yorkshire YO32 9WN to Unit 11 Omega Business Park Omega Business Village, Thurston Road Northallerton DL6 2NJ on 7 September 2017 (1 page)
14 March 2017Register inspection address has been changed to 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
14 March 2017Register(s) moved to registered inspection location 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
14 March 2017Register(s) moved to registered inspection location 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
14 March 2017Register inspection address has been changed to 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
10 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
10 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)