Parkside (reigate) Limited REIGATE


Parkside (reigate) started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06951176. The Parkside (reigate) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Reigate at Flat 1 52. Postal code: RH2 8BW.

Currently there are 3 directors in the the company, namely Andrew L., Georgina B. and Richard L.. In addition one secretary - Andrew L. - is with the firm. Currently 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.

Parkside (reigate) Limited Address / Contact

Office Address Flat 1 52
Office Address2 Park Lane East
Town Reigate
Post code RH2 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06951176
Date of Incorporation Fri, 3rd Jul 2009
Industry Combined facilities support activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Andrew L.

Position: Secretary

Appointed: 14 September 2019

Andrew L.

Position: Director

Appointed: 18 February 2019

Georgina B.

Position: Director

Appointed: 10 February 2016

Richard L.

Position: Director

Appointed: 01 October 2010

Mary S.

Position: Director

Appointed: 22 February 2018

Resigned: 18 February 2019

Anthony B.

Position: Secretary

Appointed: 10 February 2016

Resigned: 14 September 2019

Mark C.

Position: Director

Appointed: 07 November 2013

Resigned: 03 May 2017

Melanie C.

Position: Director

Appointed: 29 November 2011

Resigned: 14 February 2012

Christine M.

Position: Director

Appointed: 01 October 2010

Resigned: 30 November 2015

Colin S.

Position: Secretary

Appointed: 01 October 2010

Resigned: 10 February 2016

Colin S.

Position: Director

Appointed: 01 October 2010

Resigned: 10 February 2016

Daniel D.

Position: Director

Appointed: 03 July 2009

Resigned: 03 July 2009

Susan W.

Position: Secretary

Appointed: 03 July 2009

Resigned: 01 October 2010

John W.

Position: Director

Appointed: 03 July 2009

Resigned: 01 October 2010

Peter G.

Position: Director

Appointed: 03 July 2009

Resigned: 01 October 2010

Daniel D.

Position: Director

Appointed: 03 July 2009

Resigned: 03 July 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Richard L. This PSC has significiant influence or control over the company,.

Richard L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 7997 331      
Balance Sheet
Current Assets12 04915 0017 86415 71417 27715 4919 3539 840
Net Assets Liabilities 7 3317 4247 8368 3638 8499 3539 840
Net Assets Liabilities Including Pension Asset Liability7 7997 331      
Reserves/Capital
Shareholder Funds7 7997 331      
Other
Creditors 7 6704407 8788 9146 6427 548 
Net Current Assets Liabilities7 7997 3317 4247 8368 3638 8499 3539 840
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     460  
Total Assets Less Current Liabilities7 7997 3317 4247 8368 3638 8499 3539 840
Creditors Due Within One Year4 2507 670      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
New director appointment on Sunday 12th May 2024.
filed on: 12th, May 2024
Free Download (2 pages)

Company search

Advertisements