UKBizDB.co.uk

PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Parkridge Residential Management Company Limited. The company was founded 11 years ago and was given the registration number 08373038. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 48 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company Number:08373038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Corporate Secretary04 April 2017Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director12 February 2021Active
88, Wood Street, London, England, EC2V 7QQ

Secretary08 August 2013Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Secretary24 January 2013Active
Andrews Leasehold Management, 133 St. Georges Road, Hotnells, Bristol, United Kingdom, BS1 5UW

Secretary28 March 2014Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director20 December 2016Active
88, Wood Street, London, United Kingdom, EC2V 7QQ

Director24 January 2013Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director05 September 2017Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director28 March 2014Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director18 August 2014Active
88, Wood Street, London, England, EC2V 7QQ

Director08 August 2013Active
88, Wood Street, London, England, EC2V 7QQ

Director31 January 2013Active
3 Parkridge, Caldbec Hill, Battle, United Kingdom, TN33 0JY

Director28 March 2014Active
133, St. Georges Road, Bristol, BS1 5UW

Director28 March 2014Active
1 Parkridge, Caldbec Hill, Battle, TN33 0JY

Director28 March 2014Active

People with Significant Control

Mrs Alison Margaret Jempson
Notified on:01 January 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-04Address

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

Download
2017-04-04Officers

Appoint corporate secretary company with name date.

Download
2017-04-04Officers

Termination secretary company with name termination date.

Download
2017-03-03Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.