Parkbreak Limited EDGWARE


Parkbreak started in year 1979 as Private Limited Company with registration number 01453675. The Parkbreak company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Edgware at Georgian House. Postal code: HA8 7AT.

The company has 5 directors, namely Alessandro M., Michael M. and Sandra S. and others. Of them, Elizabeth C. has been with the company the longest, being appointed on 5 July 1993 and Alessandro M. has been with the company for the least time - from 19 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parkbreak Limited Address / Contact

Office Address Georgian House
Office Address2 194 Station Road
Town Edgware
Post code HA8 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01453675
Date of Incorporation Thu, 11th Oct 1979
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Benjamin Stevens Block Management

Position: Corporate Secretary

Appointed: 16 February 2023

Alessandro M.

Position: Director

Appointed: 19 August 2022

Michael M.

Position: Director

Appointed: 16 October 2012

Sandra S.

Position: Director

Appointed: 20 January 2004

William D.

Position: Director

Appointed: 16 September 2001

Elizabeth C.

Position: Director

Appointed: 05 July 1993

Herts Property Management Limited

Position: Corporate Secretary

Appointed: 12 March 2012

Resigned: 14 February 2023

Dianne G.

Position: Secretary

Appointed: 01 September 2001

Resigned: 12 March 2012

Stephen G.

Position: Secretary

Appointed: 01 June 2001

Resigned: 01 September 2001

Stephen G.

Position: Director

Appointed: 20 February 1999

Resigned: 24 May 2004

Linda G.

Position: Director

Appointed: 20 February 1999

Resigned: 24 May 2004

Sydney M.

Position: Director

Appointed: 09 May 1996

Resigned: 19 June 2001

Selvakumar R.

Position: Director

Appointed: 01 June 1994

Resigned: 01 October 1998

Sheila Y.

Position: Director

Appointed: 26 March 1992

Resigned: 07 August 1996

Charles C.

Position: Director

Appointed: 26 March 1992

Resigned: 19 March 1994

Joan L.

Position: Director

Appointed: 26 March 1992

Resigned: 20 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets580623633633651
Other
Creditors560603613613631
Net Current Assets Liabilities2020202020
Total Assets Less Current Liabilities2020202020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, May 2023
Free Download (4 pages)

Company search