Park West Management Services Limited ADDLESTONE


Park West Management Services started in year 1993 as Private Limited Company with registration number 02874285. The Park West Management Services company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Addlestone at 500 Dashwood Lang Road. Postal code: KT15 2HJ.

The company has 2 directors, namely Adam P., Julian L.. Of them, Julian L. has been with the company the longest, being appointed on 13 May 2022 and Adam P. has been with the company for the least time - from 10 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Park West Management Services Limited Address / Contact

Office Address 500 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874285
Date of Incorporation Tue, 23rd Nov 1993
Industry Residents property management
Industry Development of building projects
End of financial Year 29th March
Company age 31 years old
Account next due date Fri, 29th Dec 2023 (155 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Adam P.

Position: Director

Appointed: 10 August 2023

Julian L.

Position: Director

Appointed: 13 May 2022

Rajwant M.

Position: Director

Appointed: 13 October 2021

Resigned: 13 May 2022

Mike L.

Position: Director

Appointed: 13 October 2021

Resigned: 29 April 2022

Kieran D.

Position: Director

Appointed: 21 February 2020

Resigned: 10 August 2023

Peter C.

Position: Director

Appointed: 21 February 2020

Resigned: 13 October 2021

Anil B.

Position: Director

Appointed: 17 December 2018

Resigned: 06 March 2020

Scott B.

Position: Director

Appointed: 17 December 2018

Resigned: 23 December 2019

Ian W.

Position: Director

Appointed: 17 January 2009

Resigned: 31 December 2013

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

Donald C.

Position: Director

Appointed: 10 January 2005

Resigned: 21 December 2018

John C.

Position: Director

Appointed: 11 April 2003

Resigned: 10 January 2005

Donald C.

Position: Director

Appointed: 14 September 1995

Resigned: 11 April 2003

William H.

Position: Secretary

Appointed: 08 September 1995

Resigned: 03 October 2008

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1993

Resigned: 23 November 1993

Terry P.

Position: Director

Appointed: 23 November 1993

Resigned: 17 January 2009

Gordon S.

Position: Secretary

Appointed: 23 November 1993

Resigned: 08 September 1995

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 November 1993

Resigned: 23 November 1993

Michael S.

Position: Director

Appointed: 23 November 1993

Resigned: 14 September 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Crest Nicholson Plc from Addlestone, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Poplar House Limited that put Manchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Crest Nicholson Plc

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1040616
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Poplar House Limited

6th Floor Cardinal House 20 St Mary's Parsonage, Manchester, M3 2LG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04066361
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-302021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand90 585107 059126 49072 55341 95023 102
Current Assets    41 95040 032
Debtors     16 930
Other Debtors     16 930
Other
Audit Fees Expenses   3 0003 000 
Amounts Owed To Group Undertakings60 30966 72779 15070 22884 27194 308
Average Number Employees During Period 22332
Creditors128 387147 810172 466126 179105 476114 858
Net Current Assets Liabilities-37 802-40 751-45 976-53 626-63 526-74 826
Other Creditors68 07881 08393 31655 95121 20520 550

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 29th March 2023
filed on: 27th, March 2024
Free Download (7 pages)

Company search