Parkfield House Management Company Limited BIRMINGHAM


Parkfield House Management Company started in year 1982 as Private Limited Company with registration number 01684486. The Parkfield House Management Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Birmingham at 86 St. Marys Row. Postal code: B13 9EF.

The firm has 3 directors, namely Marion P., Jeton S. and Dennis P.. Of them, Dennis P. has been with the company the longest, being appointed on 12 July 2006 and Marion P. has been with the company for the least time - from 1 December 2020. At present 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.

Parkfield House Management Company Limited Address / Contact

Office Address 86 St. Marys Row
Office Address2 Moseley
Town Birmingham
Post code B13 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01684486
Date of Incorporation Mon, 6th Dec 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Marion P.

Position: Director

Appointed: 01 December 2020

Jeton S.

Position: Director

Appointed: 18 October 2020

Nicholas George Ltd

Position: Corporate Secretary

Appointed: 01 February 2020

Dennis P.

Position: Director

Appointed: 12 July 2006

Doli S.

Position: Secretary

Appointed: 08 November 2012

Resigned: 01 February 2014

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 04 February 2010

Resigned: 08 November 2012

Countrywide Property Management

Position: Corporate Secretary

Appointed: 18 August 2009

Resigned: 04 February 2010

Anthony M.

Position: Director

Appointed: 11 September 2007

Resigned: 31 January 2020

Lisa G.

Position: Director

Appointed: 11 September 2007

Resigned: 06 February 2019

Andrew W.

Position: Director

Appointed: 04 October 2004

Resigned: 27 February 2007

Rosalind K.

Position: Director

Appointed: 08 September 1999

Resigned: 27 February 2007

Susan W.

Position: Director

Appointed: 08 September 1999

Resigned: 08 January 2004

Susan J.

Position: Director

Appointed: 28 June 1995

Resigned: 17 January 2001

Nicola P.

Position: Director

Appointed: 07 April 1992

Resigned: 03 December 2003

Dennis P.

Position: Director

Appointed: 07 April 1992

Resigned: 27 June 1992

Sybil A.

Position: Director

Appointed: 27 February 1991

Resigned: 05 January 1998

Paul J.

Position: Secretary

Appointed: 27 February 1991

Resigned: 29 April 2010

John C.

Position: Director

Appointed: 27 February 1991

Resigned: 17 January 2001

Paul C.

Position: Director

Appointed: 27 February 1991

Resigned: 15 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth12121212
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability12121212
Reserves/Capital
Shareholder Funds12121212
Other
Average Number Employees During Period   3
Called Up Share Capital Not Paid Not Expressed As Current Asset12121212
Number Shares Allotted 121212
Par Value Share 111
Share Capital Allotted Called Up Paid12121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search