UKBizDB.co.uk

PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED

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

This company is commonly known as Park Edge Management (wellingborough) Limited. The company was founded 14 years ago and was given the registration number 07153553. 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 EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED
Company Number:07153553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2010
End of financial year:30 June 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
94 Park Lane, Croydon, England, CR0 1JB

Director02 December 2014Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Secretary15 March 2011Active
7 Arrow Court, Adams Way, Springfield Business Park, Alcester, England, B49 6PU

Secretary01 April 2015Active
25, Bancroft, Hitchin, United Kingdom, SG5 1JW

Secretary10 February 2010Active
154-155 Great Charles Street, Birmingham, United Kingdom, B3 3LP

Corporate Secretary23 January 2019Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Corporate Secretary15 March 2011Active
7 Arrow Court, Adams Way, Springfield Business Park, Alcester, United Kingdom, B49 6PU

Corporate Secretary01 August 2017Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary05 June 2018Active
5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director02 December 2014Active
25, Bancroft, Hitchin, Uk, SG5 1JW

Director12 January 2011Active
94 Park Lane, Croydon, England, CR0 1JB

Director02 December 2014Active
25, Bancroft, Hitchin, United Kingdom, SG5 1JW

Director17 September 2010Active
16, Hollow Lane, Hitchin, United Kingdom, SG4 9SD

Director10 February 2010Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Director22 March 2011Active
8, Elderflower House, Whinbush Road, Hitchin, United Kingdom, SG5 1QF

Director10 February 2010Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director02 December 2014Active

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-08-25Officers

Change corporate secretary company with change date.

Download
2022-04-30Officers

Change corporate secretary company with change date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-11-02Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-10-14Address

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

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2019-04-26Officers

Change corporate secretary company with change date.

Download
2019-04-26Officers

Change corporate secretary company with change date.

Download
2019-04-17Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2019-01-23Officers

Appoint corporate secretary company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.