Parliament Gate Management Company Limited LONDON


Founded in 1991, Parliament Gate Management Company, classified under reg no. 02624671 is an active company. Currently registered at 11 Parliament Mews SW14 7QP, London the company has been in the business for thirty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Alistair J., Ian R. and Timothy R.. Of them, Timothy R. has been with the company the longest, being appointed on 19 November 1998 and Alistair J. has been with the company for the least time - from 6 February 2020. 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.

Parliament Gate Management Company Limited Address / Contact

Office Address 11 Parliament Mews
Town London
Post code SW14 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624671
Date of Incorporation Thu, 27th Jun 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Alistair J.

Position: Director

Appointed: 06 February 2020

Ian R.

Position: Director

Appointed: 15 January 2014

Timothy R.

Position: Director

Appointed: 19 November 1998

J J Homes Properties Ltd

Position: Corporate Secretary

Appointed: 27 November 2009

Resigned: 06 June 2011

Lynden S.

Position: Director

Appointed: 06 June 2007

Resigned: 06 February 2020

Helen D.

Position: Director

Appointed: 06 June 2007

Resigned: 28 January 2014

Ian R.

Position: Director

Appointed: 10 November 2004

Resigned: 06 June 2007

Emma S.

Position: Director

Appointed: 06 April 2004

Resigned: 13 December 2004

Judith J.

Position: Secretary

Appointed: 06 April 2004

Resigned: 27 November 2009

Alistair J.

Position: Secretary

Appointed: 01 August 2000

Resigned: 06 April 2004

Alistair J.

Position: Director

Appointed: 31 March 2000

Resigned: 06 April 2004

Bruno B.

Position: Director

Appointed: 20 October 1999

Resigned: 20 January 2000

Frederick A.

Position: Director

Appointed: 19 November 1998

Resigned: 20 October 1999

Susan O.

Position: Director

Appointed: 19 November 1998

Resigned: 27 January 2000

Susan O.

Position: Secretary

Appointed: 19 November 1998

Resigned: 27 January 2000

Daniel G.

Position: Director

Appointed: 22 April 1995

Resigned: 19 November 1998

Laura R.

Position: Secretary

Appointed: 10 April 1995

Resigned: 19 November 1998

Jan C.

Position: Secretary

Appointed: 25 August 1993

Resigned: 28 February 1995

David K.

Position: Director

Appointed: 25 August 1993

Resigned: 19 November 1998

Graham G.

Position: Director

Appointed: 25 August 1993

Resigned: 22 April 1995

Stephen P.

Position: Director

Appointed: 15 July 1992

Resigned: 24 August 1993

Patricia S.

Position: Secretary

Appointed: 27 June 1992

Resigned: 25 August 1993

Stanley G.

Position: Director

Appointed: 27 June 1992

Resigned: 30 June 1992

Anthony L.

Position: Director

Appointed: 27 June 1992

Resigned: 25 August 1993

Eric F.

Position: Director

Appointed: 27 June 1992

Resigned: 25 August 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Ian R. The abovementioned PSC has significiant influence or control over this company,.

Ian R.

Notified on 10 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets47 29038 5485 5854 94515 481
Net Assets Liabilities46 89338 0955 2854 43514 903
Other
Average Number Employees During Period33333
Creditors588642480510578
Net Current Assets Liabilities46 89338 0955 2854 43514 903
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal191189180  
Total Assets Less Current Liabilities46 89338 0955 2854 43514 903

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 2022-09-30
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements