Parkside Management (worthing) Limited WORTHING


Founded in 1990, Parkside Management (worthing), classified under reg no. 02560720 is an active company. Currently registered at 100 Marine Crescent BN12 4JH, Worthing the company has been in the business for thirty four years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 3 directors in the the firm, namely William V., Trevor S. and David G.. In addition one secretary - William V. - is with the company. 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.

Parkside Management (worthing) Limited Address / Contact

Office Address 100 Marine Crescent
Office Address2 Goring-by-sea
Town Worthing
Post code BN12 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560720
Date of Incorporation Wed, 21st Nov 1990
Industry Activities of other membership organizations n.e.c.
End of financial Year 28th February
Company age 34 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

William V.

Position: Director

Appointed: 14 December 2022

Trevor S.

Position: Director

Appointed: 07 September 2015

David G.

Position: Director

Appointed: 08 June 2004

William V.

Position: Secretary

Appointed: 09 November 1995

William V.

Position: Director

Appointed: 22 April 2003

Resigned: 30 June 2015

Anthony P.

Position: Director

Appointed: 27 November 2001

Resigned: 21 February 2005

Graham L.

Position: Director

Appointed: 09 May 2000

Resigned: 25 July 2001

Jeanette C.

Position: Director

Appointed: 09 May 2000

Resigned: 07 March 2005

Sally B.

Position: Director

Appointed: 23 February 1999

Resigned: 09 May 2000

Alison G.

Position: Director

Appointed: 21 March 1998

Resigned: 25 August 2015

Marc C.

Position: Director

Appointed: 28 February 1998

Resigned: 22 May 2001

Neville H.

Position: Director

Appointed: 14 November 1996

Resigned: 10 February 1998

Kate M.

Position: Director

Appointed: 14 November 1996

Resigned: 10 February 1998

Jeanette C.

Position: Director

Appointed: 02 November 1995

Resigned: 29 September 1998

Helle P.

Position: Director

Appointed: 02 November 1995

Resigned: 30 June 2015

Arthur W.

Position: Director

Appointed: 02 November 1995

Resigned: 19 July 1996

Arthur W.

Position: Director

Appointed: 29 December 1994

Resigned: 15 March 1995

Julie L.

Position: Director

Appointed: 22 December 1992

Resigned: 10 October 1995

Julie L.

Position: Secretary

Appointed: 22 December 1992

Resigned: 10 October 1995

Joanne M.

Position: Director

Appointed: 22 December 1992

Resigned: 29 December 1994

Leroy L.

Position: Director

Appointed: 22 December 1992

Resigned: 10 January 1996

Gordon P.

Position: Director

Appointed: 21 November 1991

Resigned: 22 December 1992

Basil S.

Position: Director

Appointed: 21 November 1991

Resigned: 22 December 1992

Dallas S.

Position: Secretary

Appointed: 21 November 1991

Resigned: 22 December 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is William V. This PSC has significiant influence or control over this company,.

William V.

Notified on 30 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth11 5685 223     
Balance Sheet
Current Assets11 8534 9254 1373 2002 7474 66910 953
Net Assets Liabilities 5 2234 0732 8567981 2211 293
Cash Bank In Hand9 680970     
Debtors2 1733 955     
Net Assets Liabilities Including Pension Asset Liability11 5685 223     
Tangible Fixed Assets2 5642 550     
Reserves/Capital
Shareholder Funds11 5685 223     
Other
Creditors 2 25210 6005 8495 4409 39113 120
Fixed Assets2 5642 55010 5365 5053 4913 4743 460
Net Current Assets Liabilities9 0042 6736 4632 6492 6932 2532 167
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 469 
Total Assets Less Current Liabilities11 5685 2234 0732 8567981 2211 293
Creditors Due Within One Year2 8492 252     
Other Aggregate Reserves11 5685 223     
Tangible Fixed Assets Cost Or Valuation2 9002 900     
Tangible Fixed Assets Depreciation336350     
Tangible Fixed Assets Depreciation Charged In Period 14     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 14th, August 2023
Free Download (3 pages)

Company search

Advertisements