UKBizDB.co.uk

PARK WEST MANAGEMENT SERVICES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director13 May 2022Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director10 August 2023Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary08 September 1995Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Secretary01 November 2008Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Secretary23 November 1993Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary23 November 1993Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director17 December 2018Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director17 December 2018Active
44 Hillier Road, Battersea, London, SW11 6AU

Director11 April 2003Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director10 January 2005Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director14 September 1995Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director21 February 2020Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director21 February 2020Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director13 October 2021Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director13 October 2021Active
6 Ronneby Close, Weybridge, KT13 9SB

Director23 November 1993Active
21 Hove Park Way, Hove, BN3 6PT

Director23 November 1993Active
New Arngrove Farm, Horton Cum Studley, OX33 1DG

Director17 January 2009Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director23 November 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-27Accounts

Accounts with accounts type small.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person secretary company with change date.

Download
2023-05-05Address

Change sail address company with new address.

Download
2023-04-28Address

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

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.