UKBizDB.co.uk

PARK ONE MANAGEMENT LIMITED

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

This company is commonly known as Park One Management Limited. The company was founded 37 years ago and was given the registration number 02124262. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARK ONE MANAGEMENT LIMITED
Company Number:02124262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8AS

Corporate Secretary13 December 2016Active
93, Park Lane, Mayfair, London, England, W1K 7TB

Director27 October 2017Active
John Lewis Partnership, Facilities Office, 171 Victoria Street, London, United Kingdom, SW1E 5NN

Director03 September 2018Active
14 Payley Drive, Wokingham, RG40 5YW

Secretary01 June 2002Active
Partnership House, Carlisle Place, London, United Kingdom,

Secretary01 August 2014Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Secretary17 March 2012Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Secretary01 February 2015Active
39c Randolph Avenue, London, W9 1BQ

Secretary-Active
14 Payley Drive, Wokingham, RG40 5YW

Director23 January 2002Active
1 Underhill Close, Maidenhead, SL6 4DS

Director-Active
47 Napier Road, Crowthorne, RG45 7EJ

Director27 January 2006Active
8 Compton Drive, Maidenhead, SL6 5JS

Director30 August 1995Active
Panasonic House, Willoughby Road, Park One Bracknell, RG12 8FP

Director03 April 2007Active
17 Little Dorrit, Chelmsford, CM1 4YQ

Director-Active
41 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB

Director14 October 1996Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director02 November 1994Active
19 Elm Avenue, London, W5 3XA

Director03 October 2000Active
171, Victoria Street, London, SW1E 5NN

Director07 September 2012Active
Panasonic House, Willoughby Road, Bracknell, United Kingdom, RG12 8FP

Director17 September 2012Active
Hookwood House, Reigate Road, Hookwood, RH6 0HU

Director-Active
Partnership House, Carlisle Place, London, United Kingdom,

Director25 March 2016Active
Myrtle Cottage, 101 Rowtown, Addlestone, KT15 1HQ

Director28 August 2001Active

People with Significant Control

Waitrose Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:171, Victoria Street, London, England, SW1E 5NN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-04Address

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

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination secretary company with name termination date.

Download
2017-01-04Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.