Parkfield Management Company (wimbledon) Limited LONDON


Parkfield Management Company (wimbledon) started in year 2000 as Private Limited Company with registration number 03995215. The Parkfield Management Company (wimbledon) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at C/o Andrew Purnell & Co Rear Office, 38 Lambton Road. Postal code: SW20 0LP.

The firm has 2 directors, namely Paul D., Susan S.. Of them, Susan S. has been with the company the longest, being appointed on 31 October 2002 and Paul D. has been with the company for the least time - from 1 July 2015. Currently 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 Management Company (wimbledon) Limited Address / Contact

Office Address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road
Office Address2 Raynes Park
Town London
Post code SW20 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995215
Date of Incorporation Tue, 16th May 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Paul D.

Position: Director

Appointed: 01 July 2015

Susan S.

Position: Director

Appointed: 31 October 2002

Centro Plc

Position: Corporate Secretary

Appointed: 18 April 2016

Resigned: 30 October 2020

Stephen M.

Position: Director

Appointed: 30 June 2015

Resigned: 13 August 2018

Julie M.

Position: Director

Appointed: 01 November 2011

Resigned: 20 April 2014

Katherine S.

Position: Director

Appointed: 16 January 2008

Resigned: 15 April 2011

Gordon L.

Position: Director

Appointed: 01 December 2004

Resigned: 30 June 2015

Valerie C.

Position: Secretary

Appointed: 01 December 2004

Resigned: 18 April 2016

Elizabeth M.

Position: Secretary

Appointed: 27 January 2003

Resigned: 30 November 2004

Philip M.

Position: Director

Appointed: 31 October 2002

Resigned: 31 January 2006

Michael V.

Position: Secretary

Appointed: 16 May 2000

Resigned: 31 October 2002

Raymond M.

Position: Director

Appointed: 16 May 2000

Resigned: 31 October 2002

Donald T.

Position: Director

Appointed: 16 May 2000

Resigned: 31 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth901901901901       
Balance Sheet
Current Assets10 32713 07417 890901901901901901901901901
Net Assets Liabilities   901901901901901901901901
Net Assets Liabilities Including Pension Asset Liability  -94901       
Reserves/Capital
Shareholder Funds901901901901       
Other
Net Current Assets Liabilities  16 100901901901901901901901901
Total Assets Less Current Liabilities901901901901901901901901901901901
Creditors Due Within One Year11 29714 0841 790        
Prepayments Accrued Income Current Asset1 8711 9111 758        
Provisions For Liabilities Charges  16 194        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, April 2023
Free Download (3 pages)

Company search