Park Hill Mansions Management Company Limited DORKING


Park Hill Mansions Management Company started in year 1992 as Private Limited Company with registration number 02718529. The Park Hill Mansions Management Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Dorking at Grant House Felday Road. Postal code: RH5 6QP.

There is a single director in the firm at the moment - John M., appointed on 18 January 1995. In addition, a secretary was appointed - Clare M., appointed on 12 September 2002. At the moment 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 Hill Mansions Management Company Limited Address / Contact

Office Address Grant House Felday Road
Office Address2 Abinger Hammer
Town Dorking
Post code RH5 6QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718529
Date of Incorporation Fri, 29th May 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Clare M.

Position: Secretary

Appointed: 12 September 2002

John M.

Position: Director

Appointed: 18 January 1995

John S.

Position: Director

Appointed: 18 January 1995

Resigned: 21 March 1996

Hubert G.

Position: Director

Appointed: 18 January 1995

Resigned: 12 September 2002

John M.

Position: Secretary

Appointed: 18 January 1995

Resigned: 12 September 2002

Kevin W.

Position: Secretary

Appointed: 09 November 1992

Resigned: 18 January 1995

Peter G.

Position: Director

Appointed: 09 November 1992

Resigned: 18 January 1995

John W.

Position: Director

Appointed: 09 November 1992

Resigned: 18 January 1995

Kevin W.

Position: Director

Appointed: 09 November 1992

Resigned: 18 January 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 May 1992

Resigned: 09 November 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1992

Resigned: 09 November 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 May 1992

Resigned: 09 November 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is John M. The abovementioned PSC and has 50,01-75% shares.

John M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 84021 4589 0675 6184 1869 141
Current Assets48 74153 62758 73163 77470 31874 361
Debtors30 90132 16949 66458 15666 13265 220
Other Debtors23 67528 96944 57050 17066 05061 449
Other
Accrued Liabilities Deferred Income1 7592 1092 1112 5322 0552 566
Creditors3 8384 3854 4484 9464 5447 355
Net Current Assets Liabilities44 90349 24254 28358 82865 77467 006
Other Creditors2 0792 2762 3372 4142 4894 789
Prepayments7 2263 2005 0947 986823 771
Profit Loss 4 3395 0414 5456 9461 232
Total Assets Less Current Liabilities44 90349 24254 28358 82865 77467 006
Average Number Employees During Period 11111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, June 2023
Free Download (7 pages)

Company search

Advertisements