UKBizDB.co.uk

PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director13 May 2022Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director10 August 2023Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary08 February 2005Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Secretary01 November 2008Active
Bickenhall House, Bickenhall, Taunton, TA3 5RU

Director27 September 2006Active
49, Welland Road, Hilton, Derby, United Kingdom, DE65 5GZ

Director02 September 2006Active
49, Welland Road, Hilton, Derby, United Kingdom, DE65 5GZ

Director08 February 2005Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director01 December 2015Active
69 West End Lane, Esher, KT10 8LF

Director08 February 2005Active
Meadowcrest, Coopers Hill, Alvechurch, B48 7BX

Director02 September 2006Active
Meadowcrest, Coopers Hill, Alvechurch, B48 7BX

Director08 February 2005Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director17 December 2018Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director27 September 2006Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director21 February 2020Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director22 March 2009Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director21 February 2020Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director01 February 2022Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director18 October 2021Active
Cross Farm Cottage, Butterwell Hill, Cowden, TN8 7HD

Director27 September 2006Active
2 Woodland Cottages, Park Lane, Brook, Godalming, GU8 5LA

Director27 September 2006Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director22 March 2009Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director27 September 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Dissolution

Dissolution withdrawal application strike off company.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person secretary company with change date.

Download
2023-05-09Address

Change sail address company with new address.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.