Park Crescent Mangement Company Limited ABERGAVENNY


Founded in 2015, Park Crescent Mangement Company, classified under reg no. 09563759 is an active company. Currently registered at 55 Cresta Road NP7 7AU, Abergavenny the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has 4 directors, namely Rowena B., James B. and Christopher B. and others. Of them, Nigel M. has been with the company the longest, being appointed on 27 April 2015 and Rowena B. has been with the company for the least time - from 24 November 2023. As of 6 May 2024, there were 7 ex directors - Joan F., Sheelagh B. and others listed below. There were no ex secretaries.

Park Crescent Mangement Company Limited Address / Contact

Office Address 55 Cresta Road
Town Abergavenny
Post code NP7 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09563759
Date of Incorporation Mon, 27th Apr 2015
Industry Residents property management
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Rowena B.

Position: Director

Appointed: 24 November 2023

James B.

Position: Director

Appointed: 09 October 2019

Christopher B.

Position: Director

Appointed: 18 April 2018

Nigel M.

Position: Director

Appointed: 27 April 2015

Joan F.

Position: Director

Appointed: 27 April 2015

Resigned: 18 April 2018

Sheelagh B.

Position: Director

Appointed: 27 April 2015

Resigned: 16 August 2018

Rachel W.

Position: Director

Appointed: 27 April 2015

Resigned: 16 August 2018

Thomas B.

Position: Director

Appointed: 27 April 2015

Resigned: 24 November 2023

Geoffrey F.

Position: Director

Appointed: 27 April 2015

Resigned: 18 April 2018

Randall E.

Position: Director

Appointed: 27 April 2015

Resigned: 16 August 2018

Margaret E.

Position: Director

Appointed: 27 April 2015

Resigned: 16 August 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Thomas B. This PSC has significiant influence or control over the company,.

Thomas B.

Notified on 1 April 2017
Ceased on 30 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    3 8953 817
Current Assets1 6253 6253 5135 0293 895 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 625-3 303-3 192-5 029-3 895 
Average Number Employees During Period    44
Creditors 322321   
Other Creditors    3 8953 817
Total Assets Less Current Liabilities1 6253 3033 1925 029  
Amount Specific Advance Or Credit Directors1 625     
Amount Specific Advance Or Credit Made In Period Directors1 625     
Amount Specific Advance Or Credit Repaid In Period Directors -1 625    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2023/11/29 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements