PARK PLACE (WOKING) RESIDENTS LIMITED - CROYDON
Company Profile | Company Filings |
Overview
PARK PLACE (WOKING) RESIDENTS LIMITED is a Private Limited Company from CROYDON and has the status: Active.
PARK PLACE (WOKING) RESIDENTS LIMITED was incorporated 40 years ago on 28/03/1984 and has the registered number: 01804003. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PARK PLACE (WOKING) RESIDENTS LIMITED was incorporated 40 years ago on 28/03/1984 and has the registered number: 01804003. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PARK PLACE (WOKING) RESIDENTS LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE LANSDOWNE BUILDING
CROYDON
SURREY
CR9 2ER
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ZOLTAN TASWADY | Nov 1979 | Hungarian | Director | 2011-06-08 | CURRENT |
MR CARLOS JOSE VENTURINI | Oct 1957 | French | Director | 2011-06-08 | CURRENT |
JOHN TANNER | Feb 1951 | British | Director | 2007-06-14 | CURRENT |
DENES NAGYMATHE | Apr 1970 | British,Hungarian | Director | 2023-05-22 | CURRENT |
MR DAVID CHRISTOPHER DENHAM ROSS | Aug 1963 | British | Secretary | 2002-03-05 | CURRENT |
SALVATORE BRUZZESE | Jan 1971 | Italian | Director | 2005-01-18 | CURRENT |
DANILO VUJOVIC | Dec 1974 | Serbian/Montenegrin | Director | 2005-01-18 UNTIL 2007-08-31 | RESIGNED |
LAETITIA SYLVIE DANIEL MARIE ZIMMER | Jun 1978 | French | Director | 2008-05-29 UNTIL 2017-06-29 | RESIGNED |
CARLOS VENTURIINI | Oct 1957 | French | Director | 1999-06-01 UNTIL 2001-06-01 | RESIGNED |
WAYNE JOHN MILES | Sep 1966 | British | Director | 1995-01-26 UNTIL 1997-03-11 | RESIGNED |
MARTIN IAN TROTT | Dec 1958 | British | Director | 1996-01-18 UNTIL 1998-03-24 | RESIGNED |
SAMIA ZENUBA GARRUSH | Sep 1954 | Secretary | 1999-06-01 UNTIL 1999-08-09 | RESIGNED | |
DR ANDREW KEITH POWELL | Jan 1961 | British | Secretary | 1999-08-09 UNTIL 2001-06-01 | RESIGNED |
LORRAINE KUBAN | Secretary | 2001-06-01 UNTIL 2002-03-05 | RESIGNED | ||
DR ANDREW KEITH POWELL | Jan 1961 | British | Secretary | 1998-03-24 UNTIL 1999-06-01 | RESIGNED |
GERALDINE WILLIAMS | Jul 1940 | Secretary | RESIGNED | ||
SAMIA ZENUBA GARRUSH | Sep 1954 | Secretary | 1995-01-18 UNTIL 1998-03-24 | RESIGNED | |
GERALDINE WILLIAMS | Jul 1940 | Director | RESIGNED | ||
MARTIN IAN TROTT | Dec 1958 | British | Director | 2001-06-01 UNTIL 2004-05-21 | RESIGNED |
BRIGITTE CHRISTINE SUGGITT | Mar 1966 | British | Director | 1995-01-29 UNTIL 1995-07-10 | RESIGNED |
JOYCE ESME STUART | Apr 1924 | British | Director | RESIGNED | |
PHILIP EAGLEN SHEEN | Jul 1977 | British | Director | 2007-06-14 UNTIL 2010-03-23 | RESIGNED |
DR ANDREW KEITH POWELL | Jan 1961 | British | Director | 1998-03-24 UNTIL 2003-03-06 | RESIGNED |
MARY PETTINGALE | Apr 1934 | British | Director | RESIGNED | |
MELLONEY ANN FLETCHER | British | Director | 1991-05-04 UNTIL 1997-03-11 | RESIGNED | |
ROBERT WILLIAM VICTOR LOOSLEY | Nov 1918 | British | Director | RESIGNED | |
MALCOLM LOADER | May 1974 | British | Director | 2008-05-29 UNTIL 2010-03-23 | RESIGNED |
SAMIA ZENUBA GARRUSH | Sep 1954 | Director | 1995-01-18 UNTIL 1998-03-24 | RESIGNED | |
ANNE EDWARDS | Nov 1975 | British | Director | 2002-11-28 UNTIL 2005-09-02 | RESIGNED |
ADRIAN PAUL BRADFIELD | Feb 1963 | British | Director | 1998-03-24 UNTIL 1998-12-18 | RESIGNED |
ROBERT GEORGE BANNISTER | Aug 1963 | British | Director | 1998-03-24 UNTIL 2001-03-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Park Place (Woking) Residents Limited Filleted accounts for Companies House (small and micro) | 2022-11-12 | 30-09-2022 | £2,420 equity |
Park Place (Woking) Residents Limited Filleted accounts for Companies House (small and micro) | 2022-02-22 | 30-09-2021 | £2,420 equity |
Park Place (Woking) Residents Limited Filleted accounts for Companies House (small and micro) | 2021-05-21 | 30-09-2020 | £2,420 equity |
Park Place (Woking) Residents Limited Filleted accounts for Companies House (small and micro) | 2020-06-26 | 30-09-2019 | £2,420 equity |
Park Place (Woking) Residents Limited Filleted accounts for Companies House (small and micro) | 2019-06-28 | 30-09-2018 | £26,124 Cash £28,719 equity |