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.
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 | : |
|
Registered Address | : | Number 22, Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8AS | Corporate Secretary | 13 December 2016 | Active |
93, Park Lane, Mayfair, London, England, W1K 7TB | Director | 27 October 2017 | Active |
John Lewis Partnership, Facilities Office, 171 Victoria Street, London, United Kingdom, SW1E 5NN | Director | 03 September 2018 | Active |
14 Payley Drive, Wokingham, RG40 5YW | Secretary | 01 June 2002 | Active |
Partnership House, Carlisle Place, London, United Kingdom, | Secretary | 01 August 2014 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Secretary | 17 March 2012 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Secretary | 01 February 2015 | Active |
39c Randolph Avenue, London, W9 1BQ | Secretary | - | Active |
14 Payley Drive, Wokingham, RG40 5YW | Director | 23 January 2002 | Active |
1 Underhill Close, Maidenhead, SL6 4DS | Director | - | Active |
47 Napier Road, Crowthorne, RG45 7EJ | Director | 27 January 2006 | Active |
8 Compton Drive, Maidenhead, SL6 5JS | Director | 30 August 1995 | Active |
Panasonic House, Willoughby Road, Park One Bracknell, RG12 8FP | Director | 03 April 2007 | Active |
17 Little Dorrit, Chelmsford, CM1 4YQ | Director | - | Active |
41 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB | Director | 14 October 1996 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 02 November 1994 | Active |
19 Elm Avenue, London, W5 3XA | Director | 03 October 2000 | Active |
171, Victoria Street, London, SW1E 5NN | Director | 07 September 2012 | Active |
Panasonic House, Willoughby Road, Bracknell, United Kingdom, RG12 8FP | Director | 17 September 2012 | Active |
Hookwood House, Reigate Road, Hookwood, RH6 0HU | Director | - | Active |
Partnership House, Carlisle Place, London, United Kingdom, | Director | 25 March 2016 | Active |
Myrtle Cottage, 101 Rowtown, Addlestone, KT15 1HQ | Director | 28 August 2001 | Active |
Waitrose Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 171, Victoria Street, London, England, SW1E 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination secretary company with name termination date. | Download |
2017-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.