PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED
Overview
Company Name | PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04209906 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on May 23, 2024 | 1 pages | AD01 | ||
Director's details changed for Murdoch Scruton Mackay on May 23, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Eddie Taylor as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Gary David Naylor as a director on May 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Murdoch Scruton Mackay on Feb 05, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Terri Eileen Cornell as a director on May 04, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Baldwin as a director on Oct 29, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Linda Christine Martinez as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr Gary David Naylor as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PMS MANAGING ESTATES LIMITED | Secretary | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom |
| 208215160001 | ||||||||||
MACKAY, Murdoch Scruton | Director | Newcomen Way CO4 9RA Colchester 8 Kings Court Essex England | United Kingdom | British | Retired | 115929260001 | ||||||||
MARTINEZ, Linda Christine | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | Museum Assistant | 264291950001 | ||||||||
FELTHAM, Emma Rachel | Secretary | 15 Greenacres Little Melton NR9 3QU Norwich Norfolk | British | Trainee | 75720510001 | |||||||||
WHITING, Robert Edward | Secretary | 12 Quay Angel Gorleston NR31 6TJ Great Yarmouth Norfolk | British | Accountant | 8564240001 | |||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 | |||||||||||
PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom |
| 125355090001 | ||||||||||
BALDWIN, Ruth | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | England | British | Teacher | 178004610001 | ||||||||
BRYAN, Simon Charles Wesley | Director | 8 Cages Way Melton Park IP12 1TE Woodbridge Suffolk | England | British | Development Director | 75852280001 | ||||||||
CORNELL, Terri Eileen | Director | Whitehall Road CO2 8HA Colchester 103 Windsor House Essex | England | British | Retired | 121769570001 | ||||||||
DAVISON, Charles Ian Peter, Dr | Director | Whitehall Road CO2 8HA Colchester 103 Windsor House Essex | England | British | Research Consultant | 96502470001 | ||||||||
FELTHAM, Emma Rachel | Director | 15 Greenacres Little Melton NR9 3QU Norwich Norfolk | British | Trainee | 75720510001 | |||||||||
LIVERMORE, Barrie William | Director | Whitehall Road CO2 8HA Colchester 103 Windsor House Essex | British | Retired | 122101270001 | |||||||||
MESSENGER, Debianne | Director | Whitehall Road CO2 8HA Colchester 103 Windsor House Essex | United Kingdom | British | Work Based Learning Manager | 136569470001 | ||||||||
NAYLOR, Gary David | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | Financial Advisor | 264291910001 | ||||||||
POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
TAYLOR, Eddie | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | England | British | Unknown | 184198700001 | ||||||||
WHITING, Robert Edward | Director | 12 Quay Angel Gorleston NR31 6TJ Great Yarmouth Norfolk | England | British | Accountant | 8564240001 | ||||||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Director | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 | |||||||||||
HOPKINS HOMES LIMITED | Director | Melton Park House Melton IP12 1TJ Woodbridge Suffolk | 80918680001 |
What are the latest statements on persons with significant control for PARKSIDE QUARTER MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0