Parkwood Road (no 45) Limited BOURNEMOUTH


Founded in 2004, Parkwood Road (no 45), classified under reg no. 05042000 is an active company. Currently registered at Flat 1 45 Parkwood Road BH5 2BS, Bournemouth the company has been in the business for 20 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 3 directors in the the firm, namely Tracey D., Thomas P. and Sharon G.. In addition one secretary - Sharon G. - is with the company. As of 19 April 2024, there were 5 ex directors - Nicholas C., Hilary H. and others listed below. There were no ex secretaries.

Parkwood Road (no 45) Limited Address / Contact

Office Address Flat 1 45 Parkwood Road
Office Address2 Southbourne
Town Bournemouth
Post code BH5 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05042000
Date of Incorporation Thu, 12th Feb 2004
Industry Residents property management
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Tracey D.

Position: Director

Appointed: 16 August 2013

Thomas P.

Position: Director

Appointed: 16 June 2006

Sharon G.

Position: Secretary

Appointed: 13 December 2004

Sharon G.

Position: Director

Appointed: 13 December 2004

Nicholas C.

Position: Director

Appointed: 08 March 2010

Resigned: 16 August 2013

Hilary H.

Position: Director

Appointed: 13 December 2004

Resigned: 16 June 2006

Anne B.

Position: Director

Appointed: 13 December 2004

Resigned: 30 October 2019

Rowan D.

Position: Director

Appointed: 13 December 2004

Resigned: 09 March 2020

Cheryl F.

Position: Director

Appointed: 13 December 2004

Resigned: 08 March 2010

Steelray Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 February 2004

Resigned: 13 December 2004

Steele Nominees Ltd

Position: Corporate Director

Appointed: 12 February 2004

Resigned: 13 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 2462 4092 7043 7683 9523 2182 431
Current Assets2 8383 0013 2944 3844 5894 1323 252
Debtors592592590616637914821
Net Assets Liabilities11 38111 57911 87212 96213 16712 71011 830
Other Debtors592592590616637714821
Property Plant Equipment8 8788 8788 8788 8788 8788 8788 878
Other
Creditors335300300300300300300
Net Current Assets Liabilities2 5032 7012 9944 0844 2893 8322 952
Other Creditors335300300300300300300
Property Plant Equipment Gross Cost8 8788 8788 8788 8788 8788 8788 878
Trade Debtors Trade Receivables     200 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 2nd, June 2023
Free Download (4 pages)

Company search

Advertisements