This company is commonly known as Park Central Management (zone 1b) Limited. The company was founded 19 years ago and was given the registration number 05356232. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED |
---|---|---|
Company Number | : | 05356232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 13 May 2022 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 10 August 2023 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 08 February 2005 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Secretary | 01 November 2008 | Active |
Bickenhall House, Bickenhall, Taunton, TA3 5RU | Director | 27 September 2006 | Active |
49, Welland Road, Hilton, Derby, United Kingdom, DE65 5GZ | Director | 02 September 2006 | Active |
49, Welland Road, Hilton, Derby, United Kingdom, DE65 5GZ | Director | 08 February 2005 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 01 December 2015 | Active |
69 West End Lane, Esher, KT10 8LF | Director | 08 February 2005 | Active |
Meadowcrest, Coopers Hill, Alvechurch, B48 7BX | Director | 02 September 2006 | Active |
Meadowcrest, Coopers Hill, Alvechurch, B48 7BX | Director | 08 February 2005 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 17 December 2018 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 27 September 2006 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 21 February 2020 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 22 March 2009 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 21 February 2020 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 01 February 2022 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 18 October 2021 | Active |
Cross Farm Cottage, Butterwell Hill, Cowden, TN8 7HD | Director | 27 September 2006 | Active |
2 Woodland Cottages, Park Lane, Brook, Godalming, GU8 5LA | Director | 27 September 2006 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 22 March 2009 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 27 September 2006 | Active |
Crest Nicholson Operations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Dashwood Lang Road, Addlestone, United Kingdom, KT15 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2024-01-02 | Dissolution | Dissolution application strike off company. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Change person secretary company with change date. | Download |
2023-05-09 | Address | Change sail address company with new address. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.