Park Place (woking) Residents Limited CROYDON


Park Place (woking) Residents started in year 1984 as Private Limited Company with registration number 01804003. The Park Place (woking) Residents company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Croydon at The Lansdowne Building. Postal code: CR9 2ER.

Currently there are 5 directors in the the firm, namely Denes N., Carlos V. and Zoltan T. and others. In addition one secretary - David R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park Place (woking) Residents Limited Address / Contact

Office Address The Lansdowne Building
Office Address2 2 Lansdowne Road
Town Croydon
Post code CR9 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804003
Date of Incorporation Wed, 28th Mar 1984
Industry Residents property management
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Denes N.

Position: Director

Appointed: 22 May 2023

Carlos V.

Position: Director

Appointed: 08 June 2011

Zoltan T.

Position: Director

Appointed: 08 June 2011

John T.

Position: Director

Appointed: 14 June 2007

Salvatore B.

Position: Director

Appointed: 18 January 2005

David R.

Position: Secretary

Appointed: 05 March 2002

Malcolm L.

Position: Director

Appointed: 29 May 2008

Resigned: 23 March 2010

Laetitia Z.

Position: Director

Appointed: 29 May 2008

Resigned: 29 June 2017

Philip S.

Position: Director

Appointed: 14 June 2007

Resigned: 23 March 2010

Danilo V.

Position: Director

Appointed: 18 January 2005

Resigned: 31 August 2007

Anne E.

Position: Director

Appointed: 28 November 2002

Resigned: 02 September 2005

Lorraine K.

Position: Secretary

Appointed: 01 June 2001

Resigned: 05 March 2002

Martin T.

Position: Director

Appointed: 01 June 2001

Resigned: 21 May 2004

Andrew P.

Position: Secretary

Appointed: 09 August 1999

Resigned: 01 June 2001

Carlos V.

Position: Director

Appointed: 01 June 1999

Resigned: 01 June 2001

Samia G.

Position: Secretary

Appointed: 01 June 1999

Resigned: 09 August 1999

Andrew P.

Position: Secretary

Appointed: 24 March 1998

Resigned: 01 June 1999

Andrew P.

Position: Director

Appointed: 24 March 1998

Resigned: 06 March 2003

Robert B.

Position: Director

Appointed: 24 March 1998

Resigned: 24 March 2001

Adrian B.

Position: Director

Appointed: 24 March 1998

Resigned: 18 December 1998

Martin T.

Position: Director

Appointed: 18 January 1996

Resigned: 24 March 1998

Brigitte S.

Position: Director

Appointed: 29 January 1995

Resigned: 10 July 1995

Wayne M.

Position: Director

Appointed: 26 January 1995

Resigned: 11 March 1997

Samia G.

Position: Director

Appointed: 18 January 1995

Resigned: 24 March 1998

Samia G.

Position: Secretary

Appointed: 18 January 1995

Resigned: 24 March 1998

Melloney F.

Position: Director

Appointed: 04 May 1991

Resigned: 11 March 1997

Joyce S.

Position: Director

Appointed: 23 March 1991

Resigned: 26 January 1995

Mary P.

Position: Director

Appointed: 23 March 1991

Resigned: 03 January 1994

Robert L.

Position: Director

Appointed: 23 March 1991

Resigned: 26 January 1995

Geraldine W.

Position: Director

Appointed: 23 March 1991

Resigned: 18 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand38 77926 124    
Current Assets42 46029 055259   
Debtors3 6812 931259259259259
Net Assets Liabilities32 32528 7192 420   
Other Debtors  259259259259
Property Plant Equipment2 1612 1612 1612 1612 1612 161
Other
Creditors12 2962 497    
Net Current Assets Liabilities30 16426 558259259259259
Other Creditors2 3792 497    
Property Plant Equipment Gross Cost 2 1612 1612 1612 1612 161
Total Assets Less Current Liabilities32 32528 7192 4202 4202 4202 420
Trade Creditors Trade Payables9 917     
Trade Debtors Trade Receivables3 6812 931    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 11th, November 2022
Free Download (5 pages)

Company search

Advertisements