Parkfield Rise Management Limited PRINCES RISBOROUGH


Parkfield Rise Management started in year 2005 as Private Limited Company with registration number 05545361. The Parkfield Rise Management company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Princes Risborough at The Old Star. Postal code: HP27 9AA. Since 7th September 2005 Parkfield Rise Management Limited is no longer carrying the name Parkfield Rise Managment.

At the moment there are 4 directors in the the firm, namely James S., Olga V. and Tarek M. and others. In addition one secretary - Jethro H. - is with the company. 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.

Parkfield Rise Management Limited Address / Contact

Office Address The Old Star
Office Address2 Church Street
Town Princes Risborough
Post code HP27 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05545361
Date of Incorporation Wed, 24th Aug 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

James S.

Position: Director

Appointed: 28 June 2023

Olga V.

Position: Director

Appointed: 28 June 2023

Jethro H.

Position: Secretary

Appointed: 28 June 2023

Tarek M.

Position: Director

Appointed: 24 April 2018

Jethro H.

Position: Director

Appointed: 21 July 2016

Christine C.

Position: Director

Appointed: 24 April 2017

Resigned: 07 November 2019

Susan J.

Position: Director

Appointed: 15 May 2014

Resigned: 21 July 2016

Catherine H.

Position: Secretary

Appointed: 15 May 2014

Resigned: 28 June 2023

Catherine H.

Position: Director

Appointed: 15 May 2014

Resigned: 28 June 2023

David M.

Position: Director

Appointed: 07 March 2010

Resigned: 03 March 2020

Andrew T.

Position: Director

Appointed: 20 November 2008

Resigned: 24 April 2017

Patricia F.

Position: Secretary

Appointed: 05 December 2007

Resigned: 15 May 2014

Angela B.

Position: Director

Appointed: 23 November 2007

Resigned: 30 June 2022

Richard B.

Position: Director

Appointed: 23 November 2007

Resigned: 19 April 2016

Patricia F.

Position: Director

Appointed: 23 November 2007

Resigned: 15 May 2014

Robert B.

Position: Director

Appointed: 23 November 2007

Resigned: 15 May 2014

Christine C.

Position: Director

Appointed: 23 November 2007

Resigned: 20 November 2008

Gillian M.

Position: Director

Appointed: 23 November 2007

Resigned: 01 March 2010

Clare O.

Position: Director

Appointed: 23 November 2007

Resigned: 17 September 2008

Graham L.

Position: Director

Appointed: 28 November 2006

Resigned: 23 November 2007

Robert A.

Position: Secretary

Appointed: 28 November 2006

Resigned: 23 November 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2005

Resigned: 24 August 2005

Graham L.

Position: Secretary

Appointed: 24 August 2005

Resigned: 28 November 2006

Donald T.

Position: Director

Appointed: 24 August 2005

Resigned: 23 November 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 August 2005

Resigned: 24 August 2005

Raymond M.

Position: Director

Appointed: 24 August 2005

Resigned: 28 November 2006

Company previous names

Parkfield Rise Managment September 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 23 31725 22526 08628 00229 68328 94830 11931 494
Current Assets19 28223 33225 23926 10628 02729 71329 01530 18331 530
Debtors151514202530676436
Net Assets Liabilities 22 24924 61225 20427 35928 74727 40428 95030 467
Other Debtors 1514202530676436
Cash Bank In Hand19 26723 317       
Net Assets Liabilities Including Pension Asset Liability18 06022 249       
Reserves/Capital
Called Up Share Capital2 0012 001       
Profit Loss Account Reserve16 05920 248       
Other
Corporation Tax Payable 6357      
Creditors 1 0836279026689661 6111 2331 063
Net Current Assets Liabilities18 06022 24924 61225 20427 35928 74727 40428 95030 467
Other Creditors 1 0205708506138981 5591 1981 004
Taxation Social Security Payable  57525568523559
Capital Employed18 06022 249       
Creditors Due Within One Year1 2221 083       
Share Capital Authorised2 0012 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
New director was appointed on 28th June 2023
filed on: 29th, July 2023
Free Download (2 pages)

Company search

Advertisements