Background WavePink WaveYellow Wave

FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED (01780284)

FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED (01780284) is an active UK company. incorporated on 22 December 1983. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED has been registered for 42 years. Current directors include O'BRIEN, Danielle.

Company Number
01780284
Status
active
Type
ltd
Incorporated
22 December 1983
Age
42 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED

FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED is an active company incorporated on 22 December 1983 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRDALE PARK APARTMENTS MANAGEMENT COMPANY (NO.4) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01780284

LTD Company

Age

42 Years

Incorporated 22 December 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 28 February 2025To: 14 November 2025
Riverside House River Lane Chester CH4 8RQ England
From: 8 December 2023To: 28 February 2025
C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN England
From: 25 October 2018To: 8 December 2023
C/O C/O Meller Speakman Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom
From: 26 May 2016To: 25 October 2018
C/O C/O Meller Braggins Estates Plus Estate Office Rostherne Knutsford Cheshire WA16 6SW
From: 29 December 2014To: 26 May 2016
C/O Meller Braggins Estate Office Rostherne Knutsford Cheshire WA16 6SW
From: 22 December 1983To: 29 December 2014
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

O'BRIEN, Danielle

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Secretary
Appointed 29 Dec 2022

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Born February 1986
Director
Appointed 26 Sept 2023

CARTER, Jackie Ann

Resigned
41 Firdale Road, NorthwichCW8 4AZ
Secretary
Appointed 06 Jun 1993
Resigned 02 Oct 2000

FURLONG, Valerie

Resigned
41 Firdale Road, NorthwichCW8 4AZ
Secretary
Appointed 02 Oct 2000
Resigned 30 Sept 2005

GERRARD, Sheila

Resigned
34 Moss Road, NorthwichCW8 4BH
Secretary
Appointed 30 Sept 2005
Resigned 26 Jul 2016

HOLDCROFT, Christopher

Resigned
Barn 1, SomerfordCW12 4SN
Secretary
Appointed 05 Nov 2018
Resigned 29 Dec 2022

TODD, Rebecca Sian

Resigned
27 Maple Grove, NorthwichCW8 4AX
Secretary
Appointed N/A
Resigned 06 Jun 1993

BAKER, David Mark

Resigned
23 Masle Grove, NorthwichCW8 4AZ
Born June 1962
Director
Appointed N/A
Resigned 01 Apr 1992

BRIDLE, Alan Paul

Resigned
19-25 Manchester Road, WilmslowSK9 1BQ
Born March 1959
Director
Appointed 26 Jul 2016
Resigned 08 Aug 2017

BRIDLE, Alan Paul

Resigned
21 Maple Grove, NorthwichCW8 4AX
Born March 1959
Director
Appointed 03 Jan 2008
Resigned 20 Oct 2008

CARROLL, Matthew

Resigned
23 Maple Grove, NorthwichCW8 4AX
Born January 1974
Director
Appointed 26 Aug 2004
Resigned 22 Sept 2006

CARTER, Jackie Ann

Resigned
41 Firdale Road, NorthwichCW8 4AZ
Born March 1961
Director
Appointed 06 Jun 1993
Resigned 02 Oct 2000

COLES, Nek Robert

Resigned
37 Firdale Road, NorthwichCW8 4AZ
Born June 1965
Director
Appointed N/A
Resigned 20 Feb 1992

DRINKWATER, Wayne

Resigned
23 Maple Grove, NorthwichCW8 4AX
Born February 1970
Director
Appointed 10 Sept 1992
Resigned 27 Jun 1997

FOLEY, Steven

Resigned
25 Marce Grove, NorthwichCW8 4AY
Born December 1967
Director
Appointed N/A
Resigned 10 Sept 1992

FOX, Christine

Resigned
45 Firdale Road, NorthwichCW8 4AZ
Born July 1966
Director
Appointed N/A
Resigned 14 Jul 1995

FURLONG, Valerie

Resigned
41 Firdale Road, NorthwichCW8 4AZ
Born April 1954
Director
Appointed 02 Oct 2000
Resigned 30 Sept 2005

GERRARD, Sheila

Resigned
Barn 1, SomerfordCW12 4SN
Born March 1959
Director
Appointed 08 Aug 2017
Resigned 23 Sept 2022

GERRARD, Sheila

Resigned
34 Moss Road, NorthwichCW8 4BH
Born March 1959
Director
Appointed 30 Sept 2005
Resigned 26 Jul 2016

HOLDCROFT, Elizabeth Anne

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born November 1968
Director
Appointed 30 Jun 2023
Resigned 01 Dec 2024

JENKINS, Sarah Louise

Resigned
25 Maple Grove, NorthwichCW8 4AX
Born October 1968
Director
Appointed 10 Sept 1992
Resigned 08 Nov 1995

LAWRENSON, Debra Ann

Resigned
45 Firdale Road, NorthwichCW8 4AZ
Born May 1966
Director
Appointed 01 Aug 1997
Resigned 30 Jan 1998

MORLEY, Colin Brian

Resigned
43 Firdale Road, NorthwichCW8 4AZ
Born July 1966
Director
Appointed 14 Sept 1998
Resigned 01 Jan 2000

NEWTON, Robert

Resigned
39 Firdale Road Firdale Park, NorthwichCW8 4AZ
Born December 1966
Director
Appointed 14 Sept 1998
Resigned 06 Sept 2004

SMITH, Ian Christopher

Resigned
Church Meadows, NorthwichCW8 4SB
Born January 1948
Director
Appointed 20 Oct 2008
Resigned 26 Sept 2023

TODD, Rebecca Sian

Resigned
27 Maple Grove, NorthwichCW8 4AX
Director
Appointed N/A
Resigned 06 Jun 1993

WALKER, Karen

Resigned
35 Firdale Road, NorthwichCW8 4AZ
Born February 1969
Director
Appointed 01 Jun 1995
Resigned 01 Oct 1998
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
25 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
10 September 2013
AAMDAAMD
Accounts Amended With Made Up Date
10 September 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
15 June 1993
287Change of Registered Office
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
30 March 1992
363aAnnual Return
Legacy
3 December 1991
288288
Legacy
3 December 1991
363aAnnual Return
Legacy
2 December 1991
287Change of Registered Office
Legacy
15 October 1991
363aAnnual Return
Legacy
26 September 1991
288288
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
363aAnnual Return
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
21 November 1989
363363
Legacy
21 November 1989
363363
Legacy
25 July 1989
288288
Legacy
3 January 1989
288288
Legacy
23 June 1988
288288
Legacy
26 November 1987
288288
Legacy
26 November 1987
288288
Legacy
26 November 1987
288288
Legacy
21 March 1987
288288
Legacy
21 March 1987
288288
Legacy
24 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87