UKBizDB.co.uk

PARKSIDE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Corporate Secretary15 November 2021Active
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director15 March 2016Active
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director23 May 2018Active
Assembly House, 34-38 Broadway, Maidenhead, United Kingdom, SL6 1LU

Director31 May 2018Active
Alder House, Moor Lane, Woking, GU22 9RB

Secretary24 March 2006Active
4 Ashdene Gardens, Reading, RG30 2EP

Secretary03 February 2006Active
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Corporate Secretary29 September 2008Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary25 February 2004Active
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director03 May 2016Active
Meadow View Cottage, Bramley Road, Little London, RG26 5EY

Director25 February 2004Active
107 Ashdene Gardens, Reading, RG30 2EP

Director03 February 2006Active
Paices, Church Road Mortimer West End, Reading, RG7 2HY

Director25 February 2004Active
105 Ashdene Gardens, Reading, RG30 2EP

Director23 February 2006Active
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director23 September 2015Active
24 Ashdene Gardens, Parkside Road, Reading, RG30 2EP

Director03 February 2006Active
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director15 March 2016Active
47 Castle Street, Reading, RG1 7SR

Corporate Director25 February 2004Active
47 Castle Street, Reading, RG1 7SR

Corporate Director25 February 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-04Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint corporate secretary company with name date.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Address

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

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption full.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-21Address

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

Download

Copyright © 2024. All rights reserved.