Park Gates (guildford) Residents Management Company Limited EDENBRIDGE


Founded in 1996, Park Gates (guildford) Residents Management Company, classified under reg no. 03178651 is an active company. Currently registered at C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse TN8 6HF, Edenbridge the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Mark S., David H. and Ian R.. Of them, Ian R. has been with the company the longest, being appointed on 9 January 2008 and Mark S. has been with the company for the least time - from 24 March 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 6 May 1997.

Park Gates (guildford) Residents Management Company Limited Address / Contact

Office Address C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03178651
Date of Incorporation Wed, 27th Mar 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 24 March 2021

David H.

Position: Director

Appointed: 18 November 2014

Southern Counties Management Limited

Position: Corporate Secretary

Appointed: 01 November 2008

Ian R.

Position: Director

Appointed: 09 January 2008

Christopher M.

Position: Director

Appointed: 03 March 2014

Resigned: 01 April 2020

Virginia H.

Position: Director

Appointed: 07 July 2010

Resigned: 27 March 2013

Josephine G.

Position: Director

Appointed: 02 February 2008

Resigned: 01 April 2018

Southern Counties Management Limited

Position: Corporate Secretary

Appointed: 01 January 2006

Resigned: 30 September 2008

Ian R.

Position: Director

Appointed: 25 October 2004

Resigned: 01 April 2005

John R.

Position: Director

Appointed: 01 October 2004

Resigned: 01 April 2008

Martin M.

Position: Director

Appointed: 18 February 2001

Resigned: 03 May 2001

Patricia K.

Position: Director

Appointed: 20 November 1999

Resigned: 27 April 2000

Susan G.

Position: Director

Appointed: 20 November 1999

Resigned: 20 November 2002

Om Management Services Limited

Position: Corporate Secretary

Appointed: 10 June 1998

Resigned: 31 December 2005

Victor C.

Position: Director

Appointed: 25 February 1998

Resigned: 01 October 2004

Peverel Management Services Ltd

Position: Corporate Secretary

Appointed: 10 May 1997

Resigned: 04 July 1998

Gerard B.

Position: Director

Appointed: 01 September 1996

Resigned: 20 November 1999

Kenneth L.

Position: Director

Appointed: 27 March 1996

Resigned: 20 November 1999

Trevor S.

Position: Director

Appointed: 27 March 1996

Resigned: 21 October 1999

Archibald W.

Position: Director

Appointed: 27 March 1996

Resigned: 30 August 1996

John M.

Position: Secretary

Appointed: 27 March 1996

Resigned: 06 May 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1996

Resigned: 27 March 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 1996

Resigned: 27 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11 29933 42311 53319 68022 68021 990
Current Assets14 35140 13415 19223 35426 94627 905
Debtors3 0526 7113 6593 6744 2665 915
Other
Accrued Liabilities Deferred Income2 4003 2668668663 694696
Creditors3 8176 5364 5306 24611 1735 935
Net Current Assets Liabilities10 53433 59810 66217 10815 77321 970
Prepayments Accrued Income1 2641 5172 0882 2222 5174 348
Total Assets Less Current Liabilities10 53433 59810 66217 10815 77321 970
Trade Creditors Trade Payables1 4173 2703 6645 3807 4795 239
Trade Debtors Trade Receivables1 7885 1941 5711 4521 7491 567

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, May 2023
Free Download (7 pages)

Company search

Advertisements