This company is commonly known as Parkland Mews Management Company Limited. The company was founded 20 years ago and was given the registration number 05041028. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | PARKLAND MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05041028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 24 June 2005 | Active |
10 The Orchard, Uley, GL11 5ST | Secretary | 24 June 2005 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 31 October 2005 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Secretary | 11 February 2004 | Active |
Unit 9 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 31 December 2014 | Active |
105 Stonehay Avenue, Gloucester, GL4 4YG | Director | 24 June 2005 | Active |
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN | Director | 24 March 2011 | Active |
5 Minster Close, Bishops Cleeve, Cheltenham, GL52 8YU | Director | 01 May 2006 | Active |
The Ridge, Ashley Road, Cheltenham, GL52 6QE | Director | 24 June 2005 | Active |
The Ridge, Ashley Road, Cheltenham, GL52 6QE | Director | 24 June 2005 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 22 November 2017 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 24 June 2005 | Active |
67 Eaton Avenue, High Wycombe, HP12 3BS | Director | 24 June 2005 | Active |
12 Nepe Close, Quedgerey, Gloucester, GL2 4NY | Director | 24 June 2005 | Active |
14 Frethern Close, Burford, OX18 4NT | Director | 24 June 2005 | Active |
8 Park House, Farm Street, Gloucester, GL1 5AE | Director | 24 June 2005 | Active |
14 Tweenbrook Avenue, Gloucester, GL1 5JY | Director | 24 June 2005 | Active |
The Wheelhouse, Bonds Mill Estate, Stonehouse, England, GL10 3RF | Director | 24 June 2005 | Active |
4 Forest House, Prosper Lane, Coalway, Coleford, GL16 7JP | Director | 24 June 2005 | Active |
Collingwood House, Wycliffe College, Stonehouse, GL10 2JQ | Director | 24 June 2005 | Active |
9 Hudson Road, Harlington, UB3 5EL | Director | 24 June 2005 | Active |
70 Abbotswood Road, Brockworth, Gloucester, GL3 4NZ | Director | 24 June 2005 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 11 February 2004 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 11 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Change corporate secretary company with change date. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Officers | Appoint corporate secretary company with name date. | Download |
2016-08-05 | Officers | Termination secretary company with name termination date. | Download |
2016-02-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.