PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED
Overview
| Company Name | PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05079802 |
| 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 PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED located?
| Registered Office Address | 500 Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 1 pages | AA | ||
Accounts for a dormant company made up to Oct 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Appointment of Adam David Pugh as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kieran Daya as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Change of details for Crest Nicholson Operations Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Julian Lee on Apr 28, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Kevin Maguire on Apr 28, 2023 | 1 pages | CH03 | ||
Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ | 1 pages | AD02 | ||
Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on May 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 1 pages | AA | ||
Appointment of Mr Julian Lee as a director on May 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rajwant Kaur Malhi as a director on May 13, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sophie Louise O'neill as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Appointment of Ms Rajwant Kaur Malhi as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter David Cusdin as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Who are the officers of PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Julian | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | England | British | 296270110001 | |||||
| PUGH, Adam David | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 312575620001 | |||||
| HAGUE, William George | Secretary | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 47127600003 | ||||||
| MAGUIRE, Kevin | Secretary | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | Other | 134492090001 | ||||||
| APLIN, Deborah Ann | Director | Bickenhall House Bickenhall TA3 5RU Taunton Somerset | England | British | 77444560001 | |||||
| BATES, Keith Richard | Director | Welland Road Hilton DE65 5GZ Derby 49 Derbyshire United Kingdom | United Kingdom | British | 140315040001 | |||||
| BATES, Keith Richard | Director | Welland Road Hilton DE65 5GZ Derby 49 Derbyshire United Kingdom | United Kingdom | British | 140315040001 | |||||
| BLACK, Scott Wallace | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 129930230002 | |||||
| BOID, Stephen | Director | 69 West End Lane KT10 8LF Esher Surrey | British | 89387090002 | ||||||
| BOX, William | Director | Meadowcrest Coopers Hill B48 7BX Alvechurch Worcester | British | 16898020002 | ||||||
| BOX, William | Director | Meadowcrest Coopers Hill B48 7BX Alvechurch Worcester | British | 16898020002 | ||||||
| BUNGAR, Anil | Director | Crest House, Pyrcroft Road Chertsey KT16 9GN Surrey | United Kingdom | British | 253577440001 | |||||
| CLARK, Donald Ormond | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 49180250001 | |||||
| CUSDIN, Peter David | Director | Crest House, Pyrcroft Road Chertsey KT16 9GN Surrey | United Kingdom | British | 267571140001 | |||||
| DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 75556860004 | ||||||
| DAYA, Kieran | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 267412590001 | |||||
| MALHI, Rajwant Kaur | Director | Crest House, Pyrcroft Road Chertsey KT16 9GN Surrey | England | British | 249283370001 | |||||
| O'NEILL, Sophie Louise | Director | Crest House, Pyrcroft Road Chertsey KT16 9GN Surrey | United Kingdom | British | 294121300001 | |||||
| PLUMLEY, Ian James | Director | Cross Farm Cottage Butterwell Hill TN8 7HD Cowden Kent | British | 113752610002 | ||||||
| RHODES, Ian Philip | Director | 2 Woodland Cottages Park Lane, Brook GU8 5LA Godalming Surrey | England | British | 89319610002 | |||||
| STONE, Stephen | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | 44699490006 | |||||
| TINKER, Nigel Christopher | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 59485480003 |
Who are the persons with significant control of PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crest Nicholson Operations Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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