This company is commonly known as Parkbury Management Company Limited. The company was founded 27 years ago and was given the registration number 03330862. The firm's registered office is in BOURNEMOUTH. You can find them at Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | PARKBURY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03330862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Corporate Secretary | 14 November 2008 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 10 July 2023 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 01 December 2020 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 22 June 2018 | Active |
Forest Lodge High Street, Balcombe, Haywards Heath, RH17 6JZ | Secretary | 26 March 1997 | Active |
12 Abbotswood Road, London, SW16 1AP | Secretary | 28 November 1997 | Active |
7 Parkbury, 14 Balcombe Road, Poole, BH13 6DY | Secretary | 24 August 1999 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 10 March 1997 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 17 October 2008 | Active |
60 Webbs Road, London, SW11 6SE | Director | 26 March 1997 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 01 January 2015 | Active |
Forest Lodge High Street, Balcombe, Haywards Heath, RH17 6JZ | Director | 26 March 1997 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Nominee Director | 10 March 1997 | Active |
108 Canfrod Cliffes Road, Poole, BH13 6DY | Director | 24 August 1999 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 17 October 2008 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 21 June 2019 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 08 December 2015 | Active |
Flat 8 Parkbury 14 Balcombe Road, Poole, BH13 6DY | Director | 08 October 2004 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 24 August 1999 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 01 February 2020 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 23 June 2017 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 27 June 2014 | Active |
Flat 15 Parkbury, 14-16 Balcombe Road, Poole, BH13 6DY | Director | 24 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Change corporate secretary company with change date. | Download |
2024-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-06-20 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.