This company is commonly known as Park House Management (corringham) Limited. The company was founded 24 years ago and was given the registration number 03799237. The firm's registered office is in STANFORD-LE-HOPE. You can find them at Flat 3 Park House Gordon Road, Corringham, Stanford-le-hope, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | PARK HOUSE MANAGEMENT (CORRINGHAM) LIMITED |
---|---|---|
Company Number | : | 03799237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 Park House Gordon Road, Corringham, Stanford-le-hope, Essex, SS17 7RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, One Tree Hill, Stanford-Le-Hope, England, SS17 9NH | Director | 01 September 2014 | Active |
6 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
2 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
5 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Secretary | 01 July 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 01 July 1999 | Active |
5 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
7 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
3 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
9 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 01 July 1999 | Active |
4 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
8 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
1 Park Houses, Gordon Road, Corringham, Stanford Le Hope, SS17 7RB | Director | 01 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-11 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2015-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Officers | Appoint person director company with name date. | Download |
2014-10-07 | Address | Change registered office address company with date old address new address. | Download |
2014-10-07 | Officers | Termination director company with name termination date. | Download |
2014-10-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.