UKBizDB.co.uk

PARKWAY COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Parkway Court Management Company Limited. The company was founded 33 years ago and was given the registration number 02593155. The firm's registered office is in NEWTON ABBOT. You can find them at 7 St. Pauls Road, , Newton Abbot, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARKWAY COURT MANAGEMENT COMPANY LIMITED
Company Number:02593155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 St. Pauls Road, Newton Abbot, Devon, TQ12 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Pauls Road, Newton Abbot, TQ12 2HP

Secretary24 June 2015Active
Unit 3c, Falcon Road, Sowton Industrial Estate, Exeter, England, EX2 7LB

Director06 June 2019Active
Unit 3c, Falcon Road, Sowton Industrial Estate, Exeter, England, EX2 7LB

Corporate Director24 May 2019Active
2 Endeavour House, Parkway Court, Longbridge Road, Plymouth, England, PL6 8LR

Corporate Director24 May 2019Active
22, Salisbury Road, Alresford, England, SO24 9HG

Secretary26 November 2001Active
1 Devon Place, Bridgetown, Totnes, TQ9 5AE

Secretary01 April 2000Active
15 Honeylands Way, Exeter, EX4 8QR

Secretary06 November 1991Active
Fairfield Vicarage Road, Abbotskerswell, Newton Abbot, TQ12 5PN

Secretary31 December 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 March 1991Active
22, Salisbury Road, Alresford, England, SO24 9HG

Director26 November 2001Active
Torr House, Thorn, Chagford, TQ13 8DK

Director-Active
22 Warborough Road, Churston Ferrers, Brixham, TQ5 0JY

Director26 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 March 1991Active
Doddridge House, East Village, Crediton, EX17 4BY

Director-Active

People with Significant Control

Exe Investment Ltd
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:Unit 3c, Falcon Road, Exeter, England, EX2 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Torvean Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:The Holt, Aisholt, Bridgwater, England, TA5 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Endeavour Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Warborough Road, Brixham, England, TQ5 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
T2 Partnership Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Parkway Court, Longbridge Road, Plymouth, England, PL6 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint corporate director company with name date.

Download
2019-05-24Officers

Appoint corporate director company with name date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.