You are here: bizstats.co.uk > a-z index > P list > PY list

Pymmes Park Close Management Company Limited LONDON


Founded in 1984, Pymmes Park Close Management Company, classified under reg no. 01844556 is an active company. Currently registered at Rear Of Urban House N14 5BP, London the company has been in the business for 40 years. Its financial year was closed on January 31 and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has 3 directors, namely Stephen S., Panayiotis S. and Kevin C.. Of them, Panayiotis S., Kevin C. have been with the company the longest, being appointed on 15 August 2011 and Stephen S. has been with the company for the least time - from 12 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pymmes Park Close Management Company Limited Address / Contact

Office Address Rear Of Urban House
Office Address2 43 Chase Side
Town London
Post code N14 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844556
Date of Incorporation Thu, 30th Aug 1984
Industry Residents property management
End of financial Year 31st January
Company age 40 years old
Account next due date Tue, 31st Oct 2023 (171 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Stephen S.

Position: Director

Appointed: 12 July 2023

Urban Land Management Ltd

Position: Corporate Secretary

Appointed: 20 February 2023

Panayiotis S.

Position: Director

Appointed: 15 August 2011

Kevin C.

Position: Director

Appointed: 15 August 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 January 2022

Resigned: 30 November 2022

Mary W.

Position: Director

Appointed: 01 February 2021

Resigned: 18 June 2021

Bje London Limited T/as Bje Playfield

Position: Corporate Secretary

Appointed: 12 March 2018

Resigned: 01 January 2022

Daniel W.

Position: Director

Appointed: 08 October 2014

Resigned: 16 June 2018

Lorna F.

Position: Director

Appointed: 27 August 2014

Resigned: 18 June 2021

Stephen S.

Position: Director

Appointed: 13 July 2010

Resigned: 18 June 2021

Lorna F.

Position: Director

Appointed: 31 January 2008

Resigned: 08 November 2011

Colin C.

Position: Director

Appointed: 01 June 2007

Resigned: 20 January 2022

Playfield Properties Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 12 March 2018

Cherie W.

Position: Director

Appointed: 01 July 2006

Resigned: 12 December 2006

Rosemarie B.

Position: Director

Appointed: 01 March 2005

Resigned: 19 January 2011

Lorna F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 01 June 2007

Lorna F.

Position: Director

Appointed: 01 March 2005

Resigned: 01 June 2007

Peter S.

Position: Director

Appointed: 08 December 2003

Resigned: 30 June 2004

Niamh T.

Position: Director

Appointed: 01 December 2003

Resigned: 31 March 2005

Niamh T.

Position: Secretary

Appointed: 01 December 2003

Resigned: 01 March 2005

Stephen S.

Position: Secretary

Appointed: 06 November 2002

Resigned: 27 November 2003

Igor G.

Position: Director

Appointed: 18 September 2002

Resigned: 01 June 2007

Cherry W.

Position: Director

Appointed: 01 May 2001

Resigned: 06 May 2005

Stephen S.

Position: Director

Appointed: 01 May 2001

Resigned: 27 November 2003

Jean S.

Position: Secretary

Appointed: 31 January 2001

Resigned: 22 January 2003

Andrea P.

Position: Director

Appointed: 01 November 2000

Resigned: 30 April 2001

Derek L.

Position: Director

Appointed: 01 June 2000

Resigned: 31 March 2001

Stephen S.

Position: Director

Appointed: 23 March 1998

Resigned: 01 May 2000

Sian W.

Position: Secretary

Appointed: 10 February 1997

Resigned: 31 January 2001

Jean S.

Position: Director

Appointed: 10 February 1997

Resigned: 06 November 2002

Mohammad S.

Position: Director

Appointed: 15 November 1996

Resigned: 04 March 1998

Martin W.

Position: Director

Appointed: 24 September 1995

Resigned: 15 November 1996

Janet A.

Position: Secretary

Appointed: 29 November 1993

Resigned: 10 February 1997

Sian W.

Position: Director

Appointed: 03 February 1993

Resigned: 31 January 2001

Ann S.

Position: Director

Appointed: 03 February 1993

Resigned: 31 August 1995

Jolyon G.

Position: Director

Appointed: 01 December 1991

Resigned: 26 July 1993

Jean S.

Position: Director

Appointed: 01 December 1991

Resigned: 28 July 1993

P.

Position: Secretary

Appointed: 01 December 1991

Resigned: 26 November 1993

Janet A.

Position: Director

Appointed: 01 December 1991

Resigned: 10 February 1997

Avis G.

Position: Director

Appointed: 01 December 1991

Resigned: 28 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand1 1401 1401 1401 1401 1401 140   
Net Assets Liabilities1 1401 1401 1401 1401 1401 1401 140228228
Current Assets      1 1401 140 
Other
Average Number Employees During Period      22 
Called Up Share Capital Not Paid Not Expressed As Current Asset       228228
Net Current Assets Liabilities      1 1401 140 
Number Shares Allotted        228
Par Value Share        1
Total Assets Less Current Liabilities      1 1401 140 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search