PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED

PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05079802
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2024

    1 pagesAA

    Accounts for a dormant company made up to Oct 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023

    1 pagesTM02

    Appointment of Adam David Pugh as a director on Aug 10, 2023

    2 pagesAP01

    Termination of appointment of Kieran Daya as a director on Aug 10, 2023

    1 pagesTM01

    Change of details for Crest Nicholson Operations Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Director's details changed for Mr Julian Lee on Apr 28, 2023

    2 pagesCH01

    Secretary's details changed for Kevin Maguire on Apr 28, 2023

    1 pagesCH03

    Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

    1 pagesAD02

    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 pagesAD01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    1 pagesAA

    Appointment of Mr Julian Lee as a director on May 13, 2022

    2 pagesAP01

    Termination of appointment of Rajwant Kaur Malhi as a director on May 13, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2021

    1 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sophie Louise O'neill as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Ms Rajwant Kaur Malhi as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Peter David Cusdin as a director on Oct 18, 2021

    1 pagesTM01

    Who are the officers of PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Julian
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    EnglandBritish296270110001
    PUGH, Adam David
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritish312575620001
    HAGUE, William George
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British47127600003
    MAGUIRE, Kevin
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Secretary
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Other134492090001
    APLIN, Deborah Ann
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    Director
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    EnglandBritish77444560001
    BATES, Keith Richard
    Welland Road
    Hilton
    DE65 5GZ Derby
    49
    Derbyshire
    United Kingdom
    Director
    Welland Road
    Hilton
    DE65 5GZ Derby
    49
    Derbyshire
    United Kingdom
    United KingdomBritish140315040001
    BATES, Keith Richard
    Welland Road
    Hilton
    DE65 5GZ Derby
    49
    Derbyshire
    United Kingdom
    Director
    Welland Road
    Hilton
    DE65 5GZ Derby
    49
    Derbyshire
    United Kingdom
    United KingdomBritish140315040001
    BLACK, Scott Wallace
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritish129930230002
    BOID, Stephen
    69 West End Lane
    KT10 8LF Esher
    Surrey
    Director
    69 West End Lane
    KT10 8LF Esher
    Surrey
    British89387090002
    BOX, William
    Meadowcrest
    Coopers Hill
    B48 7BX Alvechurch
    Worcester
    Director
    Meadowcrest
    Coopers Hill
    B48 7BX Alvechurch
    Worcester
    British16898020002
    BOX, William
    Meadowcrest
    Coopers Hill
    B48 7BX Alvechurch
    Worcester
    Director
    Meadowcrest
    Coopers Hill
    B48 7BX Alvechurch
    Worcester
    British16898020002
    BUNGAR, Anil
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    United KingdomBritish253577440001
    CLARK, Donald Ormond
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritish49180250001
    CUSDIN, Peter David
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    United KingdomBritish267571140001
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British75556860004
    DAYA, Kieran
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritish267412590001
    MALHI, Rajwant Kaur
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    EnglandBritish249283370001
    O'NEILL, Sophie Louise
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    United KingdomBritish294121300001
    PLUMLEY, Ian James
    Cross Farm Cottage
    Butterwell Hill
    TN8 7HD Cowden
    Kent
    Director
    Cross Farm Cottage
    Butterwell Hill
    TN8 7HD Cowden
    Kent
    British113752610002
    RHODES, Ian Philip
    2 Woodland Cottages
    Park Lane, Brook
    GU8 5LA Godalming
    Surrey
    Director
    2 Woodland Cottages
    Park Lane, Brook
    GU8 5LA Godalming
    Surrey
    EnglandBritish89319610002
    STONE, Stephen
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritish44699490006
    TINKER, Nigel Christopher
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritish59485480003

    Who are the persons with significant control of PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1168311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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