This company is commonly known as Punchbowl Park Management Limited. The company was founded 26 years ago and was given the registration number 03666164. The firm's registered office is in . You can find them at 10 Buckingham Gate, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PUNCHBOWL PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03666164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Buckingham Gate, London, SW1E 6LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Buckingham Gate, London, SW1E 6LA | Secretary | 31 October 2022 | Active |
5, Wigmore Street, London, England, W1U 1PB | Director | 14 July 2015 | Active |
10 Buckingham Gate, London, SW1E 6LA | Director | 13 November 2017 | Active |
5, Wigmore Street, London, England, W1U 1PB | Director | 14 July 2015 | Active |
45 Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RQ | Secretary | 26 November 1998 | Active |
9 Talbot Meadows, Poole, BH12 5DG | Secretary | 21 September 2001 | Active |
10 Buckingham Gate, London, SW1E 6LA | Secretary | 29 September 2001 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 12 November 1998 | Active |
April Cottage, Park Road, Haslemere, GU27 2NJ | Director | 08 October 2003 | Active |
The Stables, Home Farm, Milton Keynes Village, MK10 9AJ | Director | 26 November 1998 | Active |
St Josephs Close, Olney, MK46 5HD | Director | 21 September 2001 | Active |
Fieldside House, Broadwell, Nr Lechlade, Lechlade, England, GL7 3QS | Director | 29 September 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 12 November 1998 | Active |
19 Church Way, Grendon, Northampton, NN7 1JE | Director | 26 November 1998 | Active |
The Duke Of Cornwall William Arthur Philip Louis Windsor | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | 10 Buckingham Gate, SW1E 6LA |
Nature of control | : |
|
The Duke Of Cornwall Charles Philip Arthur George Windsor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | 10 Buckingham Gate, SW1E 6LA |
Nature of control | : |
|
Choughs Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Buckingham Gate, London, England, SW1E 6LA |
Nature of control | : |
|
Royal & Sun Alliance Insurance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Marks Court, Chart Way, Horsham, England, RH12 1XL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.