Company NameCentral Park (Manchester) Limited
DirectorsBreda Malone and Niall Malone
Company StatusActive
Company Number03927809
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Breda Malone
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Golf Links Road
Blacrock
Dundalk
Louth
ROI
Director NameMr Niall Malone
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOld Golf Links Road
Blackrock
Dundalk
Co Louth
Irish
Secretary NameMr Niall Malone
NationalityIrish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOld Golf Links Road
Blackrock
Dundalk
Co Louth
Irish
Director NameMartha Donnelly
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSecretary
Correspondence AddressMaryknoll
St Vincent Road
Greystones
Co.Wicklow
Irish
Director NameHelen Malone
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address152 Hampton Cove
Balbriggen
County Dublin
Irish
Director NameIan Waxman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Lancaster Drive
Prestwich
Manchester
M25 0HZ
Secretary NameHelen Malone
NationalityIrish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address152 Hampton Cove
Balbriggen
County Dublin
Irish
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.padinmanchester.com
Telephone0161 8399654
Telephone regionManchester

Location

Registered AddressEuropean Business Centre
6 Thornes Office Park, Monckton Road
Wakefield
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Niall Malone
100.00%
Ordinary

Financials

Year2014
Net Worth£38,426
Cash£49,256
Current Liabilities£241,393

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

18 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 May 2017Registered office address changed from Water Front House New Brunswick Street Wakefield West Yorkshire WF1 5QW to European Business Centre 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Water Front House New Brunswick Street Wakefield West Yorkshire WF1 5QW to European Business Centre 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 3 May 2017 (1 page)
18 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Breda Malone on 2 February 2010 (2 pages)
30 April 2010Director's details changed for Niall Malone on 2 February 2010 (2 pages)
30 April 2010Director's details changed for Niall Malone on 2 February 2010 (2 pages)
30 April 2010Director's details changed for Breda Malone on 2 February 2010 (2 pages)
30 April 2010Director's details changed for Breda Malone on 2 February 2010 (2 pages)
30 April 2010Director's details changed for Niall Malone on 2 February 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 17/02/07; full list of members (2 pages)
12 March 2007Return made up to 17/02/07; full list of members (2 pages)
29 December 2006Registered office changed on 29/12/06 from: churchfield house 5 the crescent cheadle stockport cheshire SK8 1PS (1 page)
29 December 2006Registered office changed on 29/12/06 from: churchfield house 5 the crescent cheadle stockport cheshire SK8 1PS (1 page)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 17/02/06; full list of members (2 pages)
9 March 2006Return made up to 17/02/06; full list of members (2 pages)
20 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
7 March 2005Return made up to 17/02/05; full list of members (2 pages)
7 March 2005Return made up to 17/02/05; full list of members (2 pages)
16 February 2005Accounts for a small company made up to 29 February 2004 (6 pages)
16 February 2005Accounts for a small company made up to 29 February 2004 (6 pages)
12 May 2004Return made up to 17/02/04; full list of members (7 pages)
12 May 2004Return made up to 17/02/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
28 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
1 March 2003Return made up to 17/02/03; full list of members (7 pages)
1 March 2003Return made up to 17/02/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 28 February 2002 (6 pages)
26 February 2003Accounts for a small company made up to 28 February 2002 (6 pages)
20 August 2002Registered office changed on 20/08/02 from: first floor 310 moston lane manchester lancashire M40 9WB (1 page)
20 August 2002Registered office changed on 20/08/02 from: first floor 310 moston lane manchester lancashire M40 9WB (1 page)
1 March 2002Return made up to 17/02/02; full list of members (6 pages)
1 March 2002Return made up to 17/02/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
25 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
16 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Incorporation (17 pages)
17 February 2000Incorporation (17 pages)
17 February 2000Secretary resigned (1 page)