Solent Parkway (1630) Management Limited BOGNOR REGIS


Founded in 1987, Solent Parkway (1630) Management, classified under reg no. 02198266 is an active company. Currently registered at 93 Aldwick Road PO21 2NW, Bognor Regis the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Mark K., appointed on 22 August 2003. In addition, a secretary was appointed - Karen W., appointed on 22 August 2003. 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.

Solent Parkway (1630) Management Limited Address / Contact

Office Address 93 Aldwick Road
Town Bognor Regis
Post code PO21 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02198266
Date of Incorporation Wed, 25th Nov 1987
Industry Development of building projects
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 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

Karen W.

Position: Secretary

Appointed: 22 August 2003

Mark K.

Position: Director

Appointed: 22 August 2003

Stephen G.

Position: Director

Appointed: 22 August 2003

Resigned: 24 August 2007

Paul L.

Position: Director

Appointed: 01 October 2001

Resigned: 22 August 2003

Paul T.

Position: Director

Appointed: 30 September 2001

Resigned: 22 August 2003

Paul T.

Position: Secretary

Appointed: 02 October 1998

Resigned: 22 August 2003

Philip G.

Position: Director

Appointed: 02 October 1998

Resigned: 30 September 2001

Justin C.

Position: Secretary

Appointed: 23 July 1998

Resigned: 30 September 1998

Anthony B.

Position: Director

Appointed: 31 March 1998

Resigned: 01 January 1999

Joy G.

Position: Director

Appointed: 31 March 1998

Resigned: 30 September 1998

Sarah L.

Position: Secretary

Appointed: 25 September 1996

Resigned: 12 December 1997

Martin H.

Position: Director

Appointed: 25 June 1996

Resigned: 12 December 1997

Nicholas M.

Position: Director

Appointed: 25 June 1996

Resigned: 12 December 1997

Jakes F.

Position: Director

Appointed: 14 October 1993

Resigned: 30 October 1994

Godfrey A.

Position: Director

Appointed: 25 February 1993

Resigned: 25 June 1996

Jane C.

Position: Director

Appointed: 18 January 1993

Resigned: 12 December 1997

Iain F.

Position: Director

Appointed: 18 January 1993

Resigned: 25 September 1996

Iain F.

Position: Secretary

Appointed: 30 June 1992

Resigned: 25 September 1996

Roger J.

Position: Director

Appointed: 02 December 1991

Resigned: 25 October 1993

Patrick V.

Position: Director

Appointed: 28 June 1991

Resigned: 02 December 1991

Anne B.

Position: Secretary

Appointed: 28 June 1991

Resigned: 30 June 1992

Patrick D.

Position: Director

Appointed: 28 June 1991

Resigned: 12 December 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Sinclair Gardens Investments (Kensington) Limited from Bognor Regis, England. The abovementioned PSC is categorised as "a limited company by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Sinclair Gardens Investments (Kensington) Limited

Regis House Regis Business Centre, Durban Road, Bognor Regis, West Sussex, PO22 9QT, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00771453
Notified on 29 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand869869869
Net Assets Liabilities874874874
Other
Balances With Banks869869869
Investments Fixed Assets555
Investments In Subsidiaries555
Number Shares Issued Fully Paid874874874
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, January 2024
Free Download (6 pages)

Company search

Advertisements