Park Gardens Management Company Limited LONDON


Founded in 1990, Park Gardens Management Company, classified under reg no. 02498639 is an active company. Currently registered at 70 Queens Road SW19 8LR, London the company has been in the business for thirty four years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 6 directors, namely Todd B., Dale S. and Gemma C. and others. Of them, Stephen T. has been with the company the longest, being appointed on 1 May 2009 and Todd B. has been with the company for the least time - from 25 May 2023. 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 Gardens Management Company Limited Address / Contact

Office Address 70 Queens Road
Office Address2 Wimbledon
Town London
Post code SW19 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498639
Date of Incorporation Thu, 3rd May 1990
Industry Residents property management
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Todd B.

Position: Director

Appointed: 25 May 2023

Dale S.

Position: Director

Appointed: 31 May 2022

Gemma C.

Position: Director

Appointed: 23 July 2020

Xia Z.

Position: Director

Appointed: 09 November 2018

Ana L.

Position: Director

Appointed: 01 February 2012

Stephen T.

Position: Director

Appointed: 01 May 2009

Susan G.

Position: Secretary

Resigned: 14 February 1994

Greg G.

Position: Secretary

Appointed: 23 July 2020

Resigned: 15 December 2022

Kevin B.

Position: Director

Appointed: 22 November 2016

Resigned: 19 October 2018

Greg G.

Position: Director

Appointed: 26 October 2014

Resigned: 15 December 2022

Sean O.

Position: Secretary

Appointed: 19 September 2014

Resigned: 23 July 2020

Alan R.

Position: Secretary

Appointed: 10 March 2014

Resigned: 19 September 2014

Sean O.

Position: Secretary

Appointed: 11 November 2012

Resigned: 10 March 2014

Sean O.

Position: Director

Appointed: 31 May 2012

Resigned: 23 July 2020

Alan R.

Position: Secretary

Appointed: 01 May 2009

Resigned: 11 November 2012

Alan R.

Position: Director

Appointed: 01 May 2009

Resigned: 25 October 2014

Phillip H.

Position: Secretary

Appointed: 16 February 2006

Resigned: 01 May 2009

Phillip H.

Position: Director

Appointed: 01 April 2001

Resigned: 07 May 2012

Nicholas H.

Position: Director

Appointed: 31 January 2001

Resigned: 14 September 2005

Nicholas H.

Position: Secretary

Appointed: 31 January 2001

Resigned: 14 September 2005

Nicole M.

Position: Director

Appointed: 28 May 1998

Resigned: 29 April 2002

Paula C.

Position: Director

Appointed: 28 May 1998

Resigned: 29 April 1999

Angela T.

Position: Director

Appointed: 28 May 1998

Resigned: 21 April 2022

Claire S.

Position: Director

Appointed: 10 November 1997

Resigned: 01 May 2009

Claire S.

Position: Secretary

Appointed: 10 November 1997

Resigned: 31 October 1999

Paul H.

Position: Director

Appointed: 30 August 1995

Resigned: 02 January 2012

Jane W.

Position: Secretary

Appointed: 14 February 1994

Resigned: 29 April 1996

Melissa S.

Position: Director

Appointed: 03 May 1992

Resigned: 14 March 1994

Susan G.

Position: Director

Appointed: 03 May 1992

Resigned: 10 November 1997

Laura H.

Position: Director

Appointed: 03 May 1992

Resigned: 30 August 1995

Christopher G.

Position: Director

Appointed: 03 May 1992

Resigned: 06 September 1996

Andrew W.

Position: Director

Appointed: 03 May 1992

Resigned: 28 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth120120       
Balance Sheet
Cash Bank In Hand120120       
Current Assets 1201201201201201206 7526 526
Net Assets Liabilities    1201204 8976 7526 526
Reserves/Capital
Called Up Share Capital120120       
Shareholder Funds120120       
Other
Net Current Assets Liabilities 1201201201201204 8976 7526 526
Number Shares Allotted 120       
Par Value Share 1       
Share Capital Allotted Called Up Paid120120       
Total Assets Less Current Liabilities1201201201201201201206 7526 526

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 28th, January 2024
Free Download (3 pages)

Company search

Advertisements