This company is commonly known as Park Quarter (caterham) Management Company Limited. The company was founded 15 years ago and was given the registration number 06623989. The firm's registered office is in CATERHAM. You can find them at 1-7 Park Road, , Caterham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PARK QUARTER (CATERHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06623989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-7 Park Road, Caterham, Surrey, CR3 5TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Park Avenue, Caterham, England, CR3 6AH | Director | 12 March 2018 | Active |
1-7, Park Road, Caterham, CR3 5TB | Director | 07 December 2010 | Active |
Richmond House, 11 Walnut Grove, Banstead, SM7 1PJ | Secretary | 18 June 2008 | Active |
1-7, Park Road, Caterham, CR3 5TB | Director | 07 December 2010 | Active |
2, Flat 2 Park Quarter, 4 Queens Park Road, Caterham, England, CR3 5RB | Director | 19 June 2013 | Active |
2 Park Quarter,, 4 Queens Park Road, Caterham, England, CR3 5RB | Director | 14 September 2018 | Active |
1 Park Quarter, 4 Queens Park Road, Caterham, England, CR3 5RB | Director | 12 May 2015 | Active |
1-7, Park Road, Caterham, CR3 5TB | Director | 07 December 2010 | Active |
192 Garth Road, Morden, SM4 4LU | Director | 18 June 2008 | Active |
11 Walnut Grove, Banstead, SM7 1PJ | Director | 18 June 2008 | Active |
1-7, Park Road, Caterham, CR3 5TB | Director | 07 December 2010 | Active |
Flat2 Park Quarter, Queens Park Road, Caterham, England, CR3 5RB | Director | 07 February 2017 | Active |
1-7, Park Road, Caterham, CR3 5TB | Director | 07 December 2010 | Active |
Mr Peter Sebastian John Watts | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Address | : | 1-7, Park Road, Caterham, CR3 5TB |
Nature of control | : |
|
Mr Timothy James Moulsley | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | 1-7, Park Road, Caterham, CR3 5TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.