UKBizDB.co.uk

PARK CENTRAL (ZONE 11) BUILDING D MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Park Central (zone 11) Building D Management Company Limited. The company was founded 7 years ago and was given the registration number 10596511. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK CENTRAL (ZONE 11) BUILDING D MANAGEMENT COMPANY LIMITED
Company Number:10596511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary02 November 2021Active
5, Lexington Gardens, Birmingham, England, B15 2DU

Director25 November 2020Active
94 Park Lane, Croydon, England, CR0 1JB

Director30 November 2022Active
11, Little Park Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary02 February 2017Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary12 February 2019Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary24 October 2018Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director02 February 2017Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director02 February 2017Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director02 February 2017Active
6, Grosvenor Street, London, England, W1K 4PZ

Director01 December 2019Active

People with Significant Control

Mr Donald Ormond Clark
Notified on:02 February 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Scott Wallace Black
Notified on:02 February 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Marcus James Evans
Notified on:02 February 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Officers

Change corporate secretary company with change date.

Download
2022-04-30Officers

Change corporate secretary company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Address

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

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-04-17Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.