Warning: file_put_contents(c/aad8a5a747beff69ed6fb2847463d45b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/466dfef19a2213f980baf3806e9b1c16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Park Farm (south East) Management Company Limited, CR0 1JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Park Farm (south East) Management Company Limited. The company was founded 4 years ago and was given the registration number 12372437. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED
Company Number:12372437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP

Corporate Secretary15 February 2021Active
Persimmon House, Fulford, York, YO19 4FE

Director19 December 2019Active
101-103 Weald Court, Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9HL

Director03 May 2023Active
Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP

Director10 December 2020Active
Weald Court, 103 Tonbridge Road, Hildenborough, Tonbridge, TN11 9HL

Director19 December 2019Active
9-11 The Quadrant, Richmond, TW9 1BP

Corporate Secretary19 December 2019Active
Persimmon House, Fulford, York, YO19 4FE

Director19 December 2019Active
Weald Court, 103 Tonbridge Road, Hildenborough, Tonbridge, TN11 9HL

Director19 December 2019Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:19 December 2019
Status:Active
Address:Gate House, Turnpike Road, High Wycombe, HP12 3NR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Persimmon Homes Limited
Notified on:19 December 2019
Status:Active
Address:Persimmon House, Fulford, York, YO19 4FE
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type micro entity.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Address

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

Download
2021-02-17Officers

Appoint corporate secretary company with name date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2019-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.