Parchmore Road Property Management Company Limited(the) EPSOM


Parchmore Road Property Management Company (the) started in year 1965 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00846052. The Parchmore Road Property Management Company (the) company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Epsom at 15 Stoneleigh Crescent. Postal code: KT19 0RT.

The firm has 4 directors, namely Pauline B., Sonia P. and David J. and others. Of them, Anthony B. has been with the company the longest, being appointed on 17 April 2001 and Pauline B. has been with the company for the least time - from 8 July 2008. At present 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.

Parchmore Road Property Management Company Limited(the) Address / Contact

Office Address 15 Stoneleigh Crescent
Town Epsom
Post code KT19 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00846052
Date of Incorporation Thu, 15th Apr 1965
Industry Other letting and operating of own or leased real estate
End of financial Year 25th December
Company age 59 years old
Account next due date Wed, 25th Sep 2024 (149 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Cecpm Limited

Position: Corporate Secretary

Appointed: 01 June 2015

Pauline B.

Position: Director

Appointed: 08 July 2008

Sonia P.

Position: Director

Appointed: 08 March 2007

David J.

Position: Director

Appointed: 03 July 2001

Anthony B.

Position: Director

Appointed: 17 April 2001

Stephen M.

Position: Director

Appointed: 03 July 2001

Resigned: 25 June 2007

Andrew C.

Position: Secretary

Appointed: 17 April 2001

Resigned: 01 June 2015

June F.

Position: Secretary

Appointed: 20 February 2001

Resigned: 27 June 2001

June F.

Position: Director

Appointed: 20 February 2001

Resigned: 27 June 2001

Brian B.

Position: Director

Appointed: 20 February 2001

Resigned: 28 March 2002

Longmint Management Limited

Position: Corporate Secretary

Appointed: 10 January 2001

Resigned: 17 April 2001

Longmint Limited

Position: Corporate Secretary

Appointed: 19 October 1998

Resigned: 11 January 2001

Sonia P.

Position: Director

Appointed: 16 October 1998

Resigned: 01 June 2006

Jason S.

Position: Director

Appointed: 20 April 1993

Resigned: 27 March 1995

Anthony S.

Position: Director

Appointed: 20 April 1993

Resigned: 25 June 2007

Norman D.

Position: Director

Appointed: 05 April 1991

Resigned: 05 November 1998

Brearley-Garbutt

Position: Corporate Director

Appointed: 05 April 1991

Resigned: 27 June 1994

George D.

Position: Director

Appointed: 05 April 1991

Resigned: 01 October 1999

Charles L.

Position: Director

Appointed: 05 April 1991

Resigned: 14 March 1996

Stephen M.

Position: Director

Appointed: 05 April 1991

Resigned: 15 March 1994

Jason S.

Position: Director

Appointed: 05 April 1991

Resigned: 02 March 1993

Marion N.

Position: Director

Appointed: 01 July 1987

Resigned: 02 April 2002

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 25th Dec 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search