Park Place Amenity Limited RUISLIP


Founded in 1981, Park Place Amenity, classified under reg no. 01557777 is an active company. Currently registered at First Floor, Jebsen House HA4 7BD, Ruislip the company has been in the business for fourty three years. Its financial year was closed on December 24 and its latest financial statement was filed on 24th December 2022.

The firm has 3 directors, namely Rowan F., Paul R. and Susan V.. Of them, Susan V. has been with the company the longest, being appointed on 15 June 2010 and Rowan F. has been with the company for the least time - from 2 March 2019. 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 Place Amenity Limited Address / Contact

Office Address First Floor, Jebsen House
Office Address2 53-61 High Street
Town Ruislip
Post code HA4 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01557777
Date of Incorporation Thu, 23rd Apr 1981
Industry Residents property management
End of financial Year 24th December
Company age 43 years old
Account next due date Tue, 24th Sep 2024 (152 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Rowan F.

Position: Director

Appointed: 02 March 2019

Paul R.

Position: Director

Appointed: 06 November 2012

Susan V.

Position: Director

Appointed: 15 June 2010

Joan W.

Position: Secretary

Resigned: 02 March 2003

Andrew N.

Position: Secretary

Appointed: 16 November 2004

Resigned: 14 October 2021

Robert H.

Position: Secretary

Appointed: 16 November 2004

Resigned: 16 November 2004

Robert H.

Position: Director

Appointed: 16 November 2004

Resigned: 06 November 2012

Clare S.

Position: Secretary

Appointed: 02 March 2003

Resigned: 23 April 2004

Adele S.

Position: Director

Appointed: 29 November 2000

Resigned: 28 June 2010

Clare S.

Position: Director

Appointed: 29 November 2000

Resigned: 23 April 2004

Michael C.

Position: Director

Appointed: 13 October 1992

Resigned: 15 February 2008

Judith M.

Position: Director

Appointed: 28 June 1991

Resigned: 29 November 2000

David M.

Position: Director

Appointed: 28 June 1991

Resigned: 28 July 1992

Joan W.

Position: Director

Appointed: 28 June 1991

Resigned: 29 November 2000

Harry S.

Position: Director

Appointed: 28 June 1991

Resigned: 05 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth15 73716 512      
Balance Sheet
Cash Bank In Hand15 83916 263      
Cash Bank On Hand 16 26316 90218 81419 04318 58121 04020 445
Current Assets17 36618 12319 60919 92220 76522 71723 60125 641
Debtors1 5271 8602 7071 1081 7224 1362 5615 196
Reserves/Capital
Called Up Share Capital4141      
Profit Loss Account Reserve15 69616 471      
Shareholder Funds15 73716 512      
Other
Accrued Liabilities 1 6071 6799848401 5718881 824
Average Number Employees During Period  223333
Creditors 1 6112 0471 0588401 5711 7281 962
Creditors Due Within One Year1 6291 611      
Net Current Assets Liabilities15 73716 51217 56218 86419 92521 14621 87323 679
Number Shares Allotted 41      
Other Creditors 436874    
Par Value Share 1      
Prepayments 194155144173201257251
Share Capital Allotted Called Up Paid4141      
Total Assets Less Current Liabilities15 73716 51217 56218 86419 92521 14621 87323 679
Trade Creditors Trade Payables      840138

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 24th December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search