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
Same Postcode
Copyright © 2025. All rights reserved.