Park Central Management (zone 3/1) Limited ADDLESTONE


Park Central Management (zone 3/1) started in year 2003 as Private Limited Company with registration number 04774772. The Park Central Management (zone 3/1) company has been functioning successfully for 21 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. At present 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 Central Management (zone 3/1) 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 04774772
Date of Incorporation Thu, 22nd May 2003
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Adam P.

Position: Director

Appointed: 10 August 2023

Julian L.

Position: Director

Appointed: 13 May 2022

Rajwant M.

Position: Director

Appointed: 01 February 2022

Resigned: 13 May 2022

Sophie O.

Position: Director

Appointed: 18 October 2021

Resigned: 21 January 2022

Kieran D.

Position: Director

Appointed: 21 February 2020

Resigned: 10 August 2023

Peter C.

Position: Director

Appointed: 21 February 2020

Resigned: 18 October 2021

Anil B.

Position: Director

Appointed: 17 December 2018

Resigned: 06 March 2020

Scott B.

Position: Director

Appointed: 01 December 2015

Resigned: 23 December 2019

David D.

Position: Director

Appointed: 22 March 2009

Resigned: 19 January 2011

Stephen S.

Position: Director

Appointed: 22 March 2009

Resigned: 21 May 2019

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

Ian P.

Position: Director

Appointed: 27 September 2006

Resigned: 15 September 2008

Donald C.

Position: Director

Appointed: 27 September 2006

Resigned: 21 December 2018

Ian R.

Position: Director

Appointed: 27 September 2006

Resigned: 16 December 2013

Nigel T.

Position: Director

Appointed: 27 September 2006

Resigned: 31 December 2019

Deborah A.

Position: Director

Appointed: 27 September 2006

Resigned: 14 September 2015

Keith B.

Position: Director

Appointed: 02 September 2006

Resigned: 01 November 2006

William B.

Position: Director

Appointed: 02 September 2006

Resigned: 01 November 2006

Keith B.

Position: Director

Appointed: 22 May 2003

Resigned: 01 September 2006

Stephen B.

Position: Director

Appointed: 22 May 2003

Resigned: 15 June 2007

William H.

Position: Secretary

Appointed: 22 May 2003

Resigned: 03 October 2008

William B.

Position: Director

Appointed: 22 May 2003

Resigned: 01 September 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Crest Nicholson Operations Limited from Addlestone, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crest Nicholson Operations Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1168311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Secretary appointment termination on August 18, 2023
filed on: 18th, August 2023
Free Download (1 page)

Company search