Parley Management Company Limited BANSTEAD


Founded in 1987, Parley Management Company, classified under reg no. 02157625 is an active company. Currently registered at 36 Great Ellshams SM7 2BA, Banstead the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Tony D., Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 4 March 2013 and Tony D. has been with the company for the least time - from 30 June 2022. At the moment 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.

Parley Management Company Limited Address / Contact

Office Address 36 Great Ellshams
Town Banstead
Post code SM7 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02157625
Date of Incorporation Wed, 26th Aug 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Tony D.

Position: Director

Appointed: 30 June 2022

Stephen G.

Position: Director

Appointed: 04 March 2013

Christine S.

Position: Director

Appointed: 04 March 2013

Resigned: 01 March 2014

Charles O.

Position: Director

Appointed: 01 March 2004

Resigned: 30 June 2022

Christine S.

Position: Secretary

Appointed: 04 March 2002

Resigned: 01 March 2014

Paul E.

Position: Secretary

Appointed: 15 July 2001

Resigned: 31 July 2002

Norman W.

Position: Director

Appointed: 08 December 2000

Resigned: 01 May 2018

Christine S.

Position: Director

Appointed: 30 November 1998

Resigned: 26 April 1999

Christine S.

Position: Secretary

Appointed: 30 November 1998

Resigned: 13 October 2000

David B.

Position: Director

Appointed: 15 November 1996

Resigned: 04 February 2013

John B.

Position: Director

Appointed: 14 March 1994

Resigned: 15 November 1996

David B.

Position: Director

Appointed: 20 June 1991

Resigned: 31 January 1994

Doris N.

Position: Secretary

Appointed: 20 June 1991

Resigned: 30 November 1998

Paul E.

Position: Director

Appointed: 20 June 1991

Resigned: 01 March 2004

Kenneth P.

Position: Director

Appointed: 20 June 1991

Resigned: 23 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 29431 640 
Current Assets30 59931 85932 125
Debtors305219 
Other Debtors305219 
Net Assets Liabilities 30 55730 748
Other
Accrued Liabilities2461 236 
Corporation Tax Payable5942 
Creditors3271 3021 377
Net Current Assets Liabilities30 27230 55730 748
Total Assets Less Current Liabilities30 27230 55730 748
Trade Creditors Trade Payables-11 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 23rd, April 2023
Free Download (3 pages)

Company search