Parkside Quarter Management Company Limited COLCHESTER


Parkside Quarter Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04209906. The Parkside Quarter Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Colchester at Windsor House. Postal code: CO2 8HA.

The firm has 2 directors, namely Linda M., Murdoch M.. Of them, Murdoch M. has been with the company the longest, being appointed on 1 May 2007 and Linda M. has been with the company for the least time - from 29 October 2019. 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 Quarter Management Company Limited Address / Contact

Office Address Windsor House
Office Address2 103 Whitehall Road
Town Colchester
Post code CO2 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04209906
Date of Incorporation Wed, 2nd May 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Linda M.

Position: Director

Appointed: 29 October 2019

Pms Managing Estates Limited

Position: Corporate Secretary

Appointed: 29 September 2017

Murdoch M.

Position: Director

Appointed: 01 May 2007

Gary N.

Position: Director

Appointed: 29 October 2019

Resigned: 13 May 2021

Ruth B.

Position: Director

Appointed: 03 May 2013

Resigned: 29 October 2019

Eddie T.

Position: Director

Appointed: 22 April 2013

Resigned: 29 June 2023

Pms Leasehold Management Limited

Position: Corporate Secretary

Appointed: 14 December 2010

Resigned: 29 September 2017

Debianne M.

Position: Director

Appointed: 27 January 2009

Resigned: 25 July 2014

Barrie L.

Position: Director

Appointed: 25 May 2007

Resigned: 01 December 2009

Terri C.

Position: Director

Appointed: 01 May 2007

Resigned: 04 May 2020

Charles D.

Position: Director

Appointed: 01 May 2007

Resigned: 22 April 2013

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 26 January 2004

Resigned: 01 May 2007

Hopkins Homes Limited

Position: Corporate Director

Appointed: 08 August 2002

Resigned: 01 May 2007

Corporate Property Management Limited

Position: Director

Appointed: 14 June 2002

Resigned: 26 January 2004

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 2002

Resigned: 01 September 2007

Hertford Company Secretaries Limited

Position: Corporate Director

Appointed: 14 June 2002

Resigned: 01 May 2007

Simon B.

Position: Director

Appointed: 25 November 2001

Resigned: 14 June 2002

Robert W.

Position: Secretary

Appointed: 25 November 2001

Resigned: 14 June 2002

Robert W.

Position: Director

Appointed: 25 November 2001

Resigned: 14 June 2002

Maureen P.

Position: Nominee Director

Appointed: 02 May 2001

Resigned: 13 March 2002

Emma F.

Position: Director

Appointed: 02 May 2001

Resigned: 13 March 2002

Emma F.

Position: Secretary

Appointed: 02 May 2001

Resigned: 13 March 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, March 2023
Free Download (3 pages)

Company search

Advertisements