This company is commonly known as Park West Management Services Limited. The company was founded 30 years ago and was given the registration number 02874285. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 41100 - Development of building projects.
Name | : | PARK WEST MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02874285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1993 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 13 May 2022 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 10 August 2023 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 08 September 1995 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Secretary | 01 November 2008 | Active |
2 Durham Close, Pagham, Bognor Regis, PO21 4XA | Secretary | 23 November 1993 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 23 November 1993 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 17 December 2018 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 17 December 2018 | Active |
44 Hillier Road, Battersea, London, SW11 6AU | Director | 11 April 2003 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 10 January 2005 | Active |
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ | Director | 14 September 1995 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 21 February 2020 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 21 February 2020 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 13 October 2021 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 13 October 2021 | Active |
6 Ronneby Close, Weybridge, KT13 9SB | Director | 23 November 1993 | Active |
21 Hove Park Way, Hove, BN3 6PT | Director | 23 November 1993 | Active |
New Arngrove Farm, Horton Cum Studley, OX33 1DG | Director | 17 January 2009 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 23 November 1993 | Active |
Crest Nicholson Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Dashwood Lang Road, Addlestone, United Kingdom, KT15 2HJ |
Nature of control | : |
|
Poplar House Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom, M3 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type small. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Change person secretary company with change date. | Download |
2023-05-05 | Address | Change sail address company with new address. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.