PARK CENTRAL (ZONE 11) ESTATE A, B & C MANAGEMENT COMPANY LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Accounts. Accounts type micro entity. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Accounts. Accounts type micro entity. 2022-12-05 View Report
Officers. Officer name: B-Hive Company Secretarial Services Limited. Change date: 2022-08-25. 2022-08-25 View Report
Officers. Officer name: Hml Company Secretarial Services Limted. Change date: 2022-04-13. 2022-04-30 View Report
Confirmation statement. Statement with updates. 2022-02-14 View Report
Officers. Appointment date: 2021-11-02. Officer name: Hml Company Secretarial Services Limted. 2021-11-02 View Report
Officers. Termination date: 2021-11-02. Officer name: C P Bigwood Management Llp. 2021-11-02 View Report
Address. Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England. Change date: 2021-10-18. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2021-10-18 View Report
Officers. Termination date: 2021-07-30. Officer name: Nicholas Andrew Spencer. 2021-08-14 View Report
Accounts. Accounts type micro entity. 2021-07-14 View Report
Accounts. Accounts type dormant. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Officers. Officer name: Mr Cristiano Sampaio. Appointment date: 2020-10-27. 2020-12-30 View Report
Officers. Appointment date: 2020-10-27. Officer name: Ms Vanessa Gyedu-Asante. 2020-12-30 View Report
Officers. Termination date: 2020-10-02. Officer name: Marcus James Evans. 2020-10-02 View Report
Officers. Officer name: Scott Wallace Black. Termination date: 2020-10-02. 2020-10-02 View Report
Officers. Officer name: Dr Gloria Diama Petrisor. Appointment date: 2020-05-12. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type dormant. 2019-12-04 View Report
Officers. Officer name: Mr Nicholas Andrew Spencer. Appointment date: 2019-12-01. 2019-12-02 View Report
Address. New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Change date: 2019-04-17. Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England. 2019-04-17 View Report
Confirmation statement. Statement with updates. 2019-02-12 View Report
Officers. Officer name: Sdl Estate Management Limited. Termination date: 2019-02-12. 2019-02-12 View Report
Officers. Appointment date: 2019-02-12. Officer name: C P Bigwood Management Llp. 2019-02-12 View Report
Persons with significant control. Psc name: Donald Ormond Clark. Cessation date: 2018-12-18. 2018-12-20 View Report
Officers. Termination date: 2018-12-18. Officer name: Donald Ormond Clark. 2018-12-20 View Report
Officers. Officer name: Sdl Estate Management Limited. Appointment date: 2018-10-24. 2018-10-24 View Report
Address. Old address: 100 Fetter Lane London EC4A 1BN United Kingdom. New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Change date: 2018-10-24. 2018-10-24 View Report
Accounts. Accounts type dormant. 2018-10-24 View Report
Address. Change date: 2018-05-01. New address: 100 Fetter Lane London EC4A 1BN. Old address: 11 Little Park Road Fareham Hampshire PO15 5SN United Kingdom. 2018-05-01 View Report
Officers. Officer name: Alexander Faulkner Partnership Limited. Termination date: 2018-03-28. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Incorporation. Incorporation company. 2017-02-02 View Report