Parkes Quay Management Services Limited SUTTON COLDFIELD


Parkes Quay Management Services started in year 1998 as Private Limited Company with registration number 03513901. The Parkes Quay Management Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sutton Coldfield at The Riding School House. Postal code: B76 9QW. Since Monday 18th May 1998 Parkes Quay Management Services Limited is no longer carrying the name Sandalwood Properties.

There is a single director in the company at the moment - David W., appointed on 29 November 2004. In addition, a secretary was appointed - Sandra H., appointed on 21 February 2017. Currently there is one former director listed by the company - Gary K., who left the company on 29 November 2004. In addition, the company lists several former secretaries whose names might be found in the list below.

Parkes Quay Management Services Limited Address / Contact

Office Address The Riding School House
Office Address2 Bulls Lane Wishaw
Town Sutton Coldfield
Post code B76 9QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03513901
Date of Incorporation Thu, 19th Feb 1998
Industry Residents property management
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Sandra H.

Position: Secretary

Appointed: 21 February 2017

David W.

Position: Director

Appointed: 29 November 2004

Harry B.

Position: Secretary

Appointed: 20 October 2006

Resigned: 21 February 2017

Jaunete H.

Position: Secretary

Appointed: 15 July 2006

Resigned: 20 October 2006

Mary G.

Position: Secretary

Appointed: 29 November 2004

Resigned: 22 June 2006

Katrina R.

Position: Secretary

Appointed: 03 February 2003

Resigned: 29 November 2004

Gary K.

Position: Director

Appointed: 01 April 1998

Resigned: 29 November 2004

Hortencia K.

Position: Secretary

Appointed: 01 April 1998

Resigned: 03 February 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 19 February 1998

Resigned: 01 April 1998

Lesley G.

Position: Nominee Director

Appointed: 19 February 1998

Resigned: 01 April 1998

Company previous names

Sandalwood Properties May 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand18 67220 20420 86421 07422 35923 30323 074
Current Assets19 04620 60121 26021 47222 80823 77323 575
Debtors374397396398449470501
Other Debtors 397396398449470501
Property Plant Equipment4 3354 2244 1134 0023 8913 7803 669
Other
Accrued Liabilities528624     
Accumulated Depreciation Impairment Property Plant Equipment1 2221 3331 4441 5551 6661 7771 888
Creditors528625719720720771897
Increase From Depreciation Charge For Year Property Plant Equipment 111111111 111111
Net Current Assets Liabilities18 51819 97620 54120 75222 08823 00222 678
Number Shares Issued But Not Fully Paid 13     
Other Creditors 624720720720771897
Par Value Share 1     
Prepayments Accrued Income374397     
Profit Loss 1 348     
Property Plant Equipment Gross Cost5 5575 5575 557 5 5575 557 
Total Assets Less Current Liabilities22 85324 20024 65424 75425 97926 78226 347
Trade Creditors Trade Payables 1-1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, October 2023
Free Download (7 pages)

Company search

Advertisements