This company is commonly known as Park Wood Residents Company (rainham) Limited. The company was founded 49 years ago and was given the registration number 01188438. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | PARK WOOD RESIDENTS COMPANY (RAINHAM) LIMITED |
---|---|---|
Company Number | : | 01188438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 September 2017 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 21 June 2017 | Active |
73 Broadview Avenue, Gillingham, ME8 9DE | Secretary | 06 January 1998 | Active |
76 Parkwood Green, Gillingham, ME8 9PP | Secretary | 01 November 2003 | Active |
60 Old Castle Walk, Parkwood Rainham, Gillingham, ME8 9TZ | Secretary | 29 February 2000 | Active |
70 Nares Road Parkwood, Rainham, Gillingham, ME8 9RQ | Secretary | - | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 September 2017 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 September 2017 | Active |
73 Broadview Avenue, Gillingham, ME8 9DE | Director | 06 January 1998 | Active |
74, Nares Road, Gillingham, England, ME8 9RQ | Director | 21 June 2017 | Active |
44 Old Castle Walk, Parkwood Rainham, Gillingham, ME8 9TZ | Director | - | Active |
60 Old Castle Walk, Parkwod Rainham, Gillingham, ME8 9TZ | Director | 29 February 2000 | Active |
76 Parkwood Green, Rainham, Gillingham, ME8 9PP | Director | 01 November 2003 | Active |
70 Nares Road Parkwood, Rainham, Gillingham, ME8 9RQ | Director | - | Active |
Mr Veenod Kumar Rama | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Cozenton Close, Gillingham, England, ME8 7LY |
Nature of control | : |
|
Mr Alan James Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 76 Parkwood Green, Gillingham, ME8 9PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.