Parkway Court Management Company Limited NEWTON ABBOT


Founded in 1991, Parkway Court Management Company, classified under reg no. 02593155 is an active company. Currently registered at 7 St. Pauls Road TQ12 2HP, Newton Abbot the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Morley S., appointed on 6 June 2019. In addition, a secretary was appointed - Ian F., appointed on 24 June 2015. 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.

Parkway Court Management Company Limited Address / Contact

Office Address 7 St. Pauls Road
Town Newton Abbot
Post code TQ12 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593155
Date of Incorporation Wed, 20th Mar 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Morley S.

Position: Director

Appointed: 06 June 2019

T2 Partnership Limited

Position: Corporate Director

Appointed: 24 May 2019

Exe Investment Limited

Position: Corporate Director

Appointed: 24 May 2019

Ian F.

Position: Secretary

Appointed: 24 June 2015

Malcolm B.

Position: Secretary

Appointed: 26 November 2001

Resigned: 24 June 2015

Alan G.

Position: Director

Appointed: 26 November 2001

Resigned: 06 June 2019

Malcolm B.

Position: Director

Appointed: 26 November 2001

Resigned: 24 April 2019

David H.

Position: Secretary

Appointed: 31 December 2000

Resigned: 27 November 2001

Ian F.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 December 2000

Robert B.

Position: Director

Appointed: 20 March 1992

Resigned: 27 November 2001

Julian W.

Position: Director

Appointed: 20 March 1992

Resigned: 30 June 2001

Peter G.

Position: Secretary

Appointed: 06 November 1991

Resigned: 01 April 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1991

Resigned: 06 November 1991

London Law Services Limited

Position: Nominee Director

Appointed: 20 March 1991

Resigned: 06 November 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is T2 Partnership Ltd from Plymouth, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Torvean Limited that entered Bridgwater, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Exe Investment Ltd, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

T2 Partnership Ltd

2 Parkway Court, Longbridge Road, Plymouth, PL6 8LR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 08191163
Notified on 6 April 2016
Nature of control: 25-50% shares

Torvean Limited

The Holt Aisholt, Bridgwater, TA5 1AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 01387246
Notified on 1 April 2017
Nature of control: 25-50% shares

Exe Investment Ltd

Unit 3c Falcon Road, Sowton Industrial Estate, Exeter, EX2 7LB, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 03158875
Notified on 20 December 2018
Nature of control: 25-50% shares

Endeavour Enterprises Ltd

22 Warborough Road, Churston Ferrers, Brixham, TQ5 0JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 04294560
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 25-50% shares

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 Hand 24 30633 15739 36460 11780 67777 476
Current Assets31 97832 68043 38850 16067 82185 41785 574
Debtors 8 37410 23110 7967 7044 7408 098
Net Assets Liabilities100100100100100100100
Other Debtors  5279757857866 434
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7 3947 579     
Average Number Employees During Period  21111
Creditors7 2473 53116 94612 02813 49918 98711 766
Net Current Assets Liabilities24 95129 14926 44238 13254 32266 43073 808
Other Creditors 7 7006 5576 4716 5458 09711 392
Other Taxation Social Security Payable 3 3509101 3713 043384 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal220172     
Provisions For Liabilities Balance Sheet Subtotal17 45721 47026 34238 03254 22266 33073 708
Total Assets Less Current Liabilities24 95129 149     
Trade Creditors Trade Payables 609 4794 1863 91110 506374
Trade Debtors Trade Receivables 8 2029 7049 8216 9193 9541 664

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, October 2023
Free Download (7 pages)

Company search

Advertisements