This company is commonly known as Park Side Villas Management Company Limited. The company was founded 26 years ago and was given the registration number 03456684. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | PARK SIDE VILLAS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03456684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, Devon, TQ1 3NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT | Corporate Secretary | 12 December 2007 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 09 February 2017 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 06 February 2018 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 13 December 2023 | Active |
4 Parkside Villas, Palermo Road, Torquay, TQ1 3NW | Secretary | 30 October 1998 | Active |
24 Coleman Avenue, Teignmouth, TQ14 9DU | Secretary | 28 October 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 October 1997 | Active |
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT | Director | 10 November 2009 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 12 December 2007 | Active |
17 Regents Court, Keysfield Road, Paignton, TQ4 6JP | Director | 28 October 1997 | Active |
24 Coleman Avenue, Teignmouth, TQ14 9DU | Director | 28 October 1997 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 06 February 2018 | Active |
Flat 2 Parkside Villas, Palermo Road, Torquay, TQ1 3NW | Director | 18 April 2006 | Active |
Flat 2 Parkside Villas, Palermo Road, Torquay, TQ1 3NW | Director | 22 November 2003 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 10 November 2009 | Active |
8 Park Villas, Palermo Road, Babbacombe, TQ1 3NW | Director | 02 April 2005 | Active |
Flat 11 Parkside Villa's, Palermo Road, Torquay, TQ1 3NW | Director | 30 October 1998 | Active |
Flat 6 Parkside Villa's, Palermo Road, Torquay, TQ1 3NW | Director | 30 October 1998 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 02 April 2005 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 31 March 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 October 1997 | Active |
Mr Darren Stocks | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 135, Reddenhill Road, Torquay, TQ1 3NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.