Parkgate (bagshot) Management Company Limited CAMBERLEY


Founded in 1995, Parkgate (bagshot) Management Company, classified under reg no. 03029888 is an active company. Currently registered at Knoll House GU15 3SY, Camberley the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 12 directors, namely Matthew W., Hannah C. and Karen M. and others. Of them, Jon C. has been with the company the longest, being appointed on 26 November 1998 and Matthew W. and Hannah C. have been with the company for the least time - from 1 May 2021. 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.

Parkgate (bagshot) Management Company Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029888
Date of Incorporation Tue, 7th Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 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 Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Matthew W.

Position: Director

Appointed: 01 May 2021

Hannah C.

Position: Director

Appointed: 01 May 2021

Karen M.

Position: Director

Appointed: 01 April 2020

Stephen W.

Position: Director

Appointed: 01 September 2019

Hannah J.

Position: Director

Appointed: 18 January 2019

Geoffrey N.

Position: Director

Appointed: 01 March 2015

Marilene M.

Position: Director

Appointed: 01 March 2015

Sarah E.

Position: Director

Appointed: 01 April 2011

John C.

Position: Director

Appointed: 06 March 2011

Lauren P.

Position: Director

Appointed: 06 March 2011

Thomas P.

Position: Director

Appointed: 06 March 2011

Jon C.

Position: Director

Appointed: 26 November 1998

James G.

Position: Director

Appointed: 17 September 2018

Resigned: 27 May 2022

Kimberley M.

Position: Director

Appointed: 08 March 2015

Resigned: 26 September 2019

Daniel T.

Position: Director

Appointed: 08 March 2015

Resigned: 26 September 2019

Nicola D.

Position: Director

Appointed: 17 January 2014

Resigned: 01 May 2021

Zoe L.

Position: Director

Appointed: 08 August 2012

Resigned: 13 December 2013

Kenneth E.

Position: Director

Appointed: 01 June 2012

Resigned: 17 September 2018

Eleanor C.

Position: Director

Appointed: 06 March 2011

Resigned: 18 January 2019

Ben W.

Position: Director

Appointed: 20 October 2008

Resigned: 08 March 2015

Gemma W.

Position: Director

Appointed: 20 October 2008

Resigned: 08 March 2015

James L.

Position: Director

Appointed: 30 November 2006

Resigned: 18 May 2010

Christine C.

Position: Director

Appointed: 20 November 2006

Resigned: 01 August 2015

Patricia M.

Position: Director

Appointed: 27 May 2004

Resigned: 17 January 2014

Patricia M.

Position: Secretary

Appointed: 20 February 2004

Resigned: 17 January 2014

Nicholas B.

Position: Director

Appointed: 15 January 2004

Resigned: 05 May 2005

Nicholas B.

Position: Secretary

Appointed: 19 June 2000

Resigned: 18 February 2004

Brian P.

Position: Director

Appointed: 02 May 2000

Resigned: 05 March 2006

Carl D.

Position: Director

Appointed: 26 November 1998

Resigned: 17 February 2000

Eamon M.

Position: Director

Appointed: 26 November 1998

Resigned: 20 October 2008

Rukhsana Z.

Position: Director

Appointed: 26 November 1998

Resigned: 01 March 2004

Diane M.

Position: Director

Appointed: 08 March 1998

Resigned: 19 June 2000

Diane M.

Position: Secretary

Appointed: 08 March 1998

Resigned: 19 June 2000

Jason W.

Position: Director

Appointed: 05 March 1997

Resigned: 26 November 1998

Andrew K.

Position: Director

Appointed: 05 March 1997

Resigned: 07 July 1997

Sarah N.

Position: Secretary

Appointed: 05 March 1997

Resigned: 09 March 1998

Ian P.

Position: Director

Appointed: 05 March 1997

Resigned: 26 November 1998

Anna S.

Position: Director

Appointed: 05 March 1997

Resigned: 28 April 2000

Sarah N.

Position: Director

Appointed: 05 March 1997

Resigned: 02 March 2006

Anthony B.

Position: Director

Appointed: 04 March 1997

Resigned: 26 November 1998

David R.

Position: Director

Appointed: 04 March 1997

Resigned: 02 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1995

Resigned: 07 March 1995

William R.

Position: Director

Appointed: 07 March 1995

Resigned: 05 March 1997

Graham H.

Position: Director

Appointed: 07 March 1995

Resigned: 05 March 1997

Graham H.

Position: Secretary

Appointed: 07 March 1995

Resigned: 05 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4723 5593 5162 9563 4241 7742 555
Current Assets2 7073 9444 2413 9393 8022 1793 443
Debtors1 235385725983378405888
Net Assets Liabilities2 2222 4512 9343 0103 2571 6222 160
Property Plant Equipment8888888
Other
Accrued Liabilities4931 5011 3159375535651 291
Creditors4931 5011 3159375535651 291
Net Current Assets Liabilities2 2142 4432 9263 0023 2491 6142 152
Prepayments230  238243248391
Property Plant Equipment Gross Cost8888888
Trade Debtors Trade Receivables1 005385725745135157497

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements