This company is commonly known as Parkside Gardens Residents Management Company Limited. The company was founded 20 years ago and was given the registration number 05055326. The firm's registered office is in THAMES DITTON. You can find them at C/o Mandeville Estates Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, . This company's SIC code is 98000 - Residents property management.
Name | : | PARKSIDE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05055326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mandeville Estates Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Corporate Secretary | 15 November 2021 | Active |
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 15 March 2016 | Active |
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 23 May 2018 | Active |
Assembly House, 34-38 Broadway, Maidenhead, United Kingdom, SL6 1LU | Director | 31 May 2018 | Active |
Alder House, Moor Lane, Woking, GU22 9RB | Secretary | 24 March 2006 | Active |
4 Ashdene Gardens, Reading, RG30 2EP | Secretary | 03 February 2006 | Active |
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU | Corporate Secretary | 29 September 2008 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 25 February 2004 | Active |
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 03 May 2016 | Active |
Meadow View Cottage, Bramley Road, Little London, RG26 5EY | Director | 25 February 2004 | Active |
107 Ashdene Gardens, Reading, RG30 2EP | Director | 03 February 2006 | Active |
Paices, Church Road Mortimer West End, Reading, RG7 2HY | Director | 25 February 2004 | Active |
105 Ashdene Gardens, Reading, RG30 2EP | Director | 23 February 2006 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 23 September 2015 | Active |
24 Ashdene Gardens, Parkside Road, Reading, RG30 2EP | Director | 03 February 2006 | Active |
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 15 March 2016 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 25 February 2004 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 25 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-27 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.