PARK WEST MANAGEMENT SERVICES LIMITED - ADDLESTONE
Company Profile | Company Filings |
Overview
PARK WEST MANAGEMENT SERVICES LIMITED is a Private Limited Company from ADDLESTONE UNITED KINGDOM and has the status: Active.
PARK WEST MANAGEMENT SERVICES LIMITED was incorporated 30 years ago on 23/11/1993 and has the registered number: 02874285. The accounts status is SMALL and accounts are next due on 29/03/2024.
PARK WEST MANAGEMENT SERVICES LIMITED was incorporated 30 years ago on 23/11/1993 and has the registered number: 02874285. The accounts status is SMALL and accounts are next due on 29/03/2024.
PARK WEST MANAGEMENT SERVICES LIMITED - ADDLESTONE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 29/03/2022 | 29/03/2024 |
Registered Office
500 DASHWOOD LANG ROAD
ADDLESTONE
SURREY
KT15 2HJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JULIAN LEE | Dec 1975 | British | Director | 2022-05-13 | CURRENT |
ADAM DAVID PUGH | Aug 1985 | British | Director | 2023-08-10 | CURRENT |
WILLIAM GEORGE HAGUE | Apr 1961 | British | Secretary | 1995-09-08 UNTIL 2008-10-03 | RESIGNED |
KEVIN MAGUIRE | Other | Secretary | 2008-11-01 UNTIL 2023-08-18 | RESIGNED | |
MR TERRY WILLIAM PRESCOTT | Aug 1947 | British | Director | 1993-11-23 UNTIL 2009-01-17 | RESIGNED |
MR ANIL BUNGAR | Feb 1972 | British | Director | 2018-12-17 UNTIL 2020-03-06 | RESIGNED |
RAJWANT KAUR MALHI | Nov 1975 | British | Director | 2021-10-13 UNTIL 2022-05-13 | RESIGNED |
MR MIKE LITTLE | Jan 1971 | British | Director | 2021-10-13 UNTIL 2022-04-29 | RESIGNED |
MR DONALD ORMOND CLARK | Apr 1957 | British | Director | 2005-01-10 UNTIL 2018-12-21 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Director | 1993-11-23 UNTIL 1993-11-23 | RESIGNED | ||
MR PETER DAVID CUSDIN | Mar 1966 | British | Director | 2020-02-21 UNTIL 2021-10-13 | RESIGNED |
MR DONALD ORMOND CLARK | Apr 1957 | British | Director | 1995-09-14 UNTIL 2003-04-11 | RESIGNED |
MR JOHN ALISTAIR CHEETHAM | Dec 1952 | British | Director | 2003-04-11 UNTIL 2005-01-10 | RESIGNED |
MR SCOTT WALLACE BLACK | Sep 1972 | British | Director | 2018-12-17 UNTIL 2019-12-23 | RESIGNED |
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-11-23 UNTIL 1993-11-23 | RESIGNED | ||
MR MICHAEL JOHN SAUNDERS | Dec 1954 | British | Director | 1993-11-23 UNTIL 1995-09-14 | RESIGNED |
MR IAN MARK WHITE | Jul 1953 | British | Director | 2009-01-17 UNTIL 2013-12-31 | RESIGNED |
MR KIERAN DAYA | Feb 1981 | British | Director | 2020-02-21 UNTIL 2023-08-10 | RESIGNED |
GORDON PETER SHAW | Feb 1952 | Secretary | 1993-11-23 UNTIL 1995-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crest Nicholson Plc | 2016-04-06 | Addlestone Surrey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Poplar House Limited | 2016-04-06 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Park_West_Management_Serv - Accounts | 2024-03-28 | 29-03-2023 | £23,102 Cash £-74,826 equity |
Park_West_Management_Serv - Accounts | 2023-03-30 | 29-03-2022 | £41,950 Cash £-63,526 equity |
PARK_WEST_MANAGEMENT_SERV - Accounts | 2022-07-23 | 29-03-2021 | £72,553 Cash £-53,626 equity |
PARK_WEST_MANAGEMENT_SERV - Accounts | 2021-08-13 | 30-03-2020 | £126,490 Cash £-45,976 equity |
PARK_WEST_MANAGEMENT_SERV - Accounts | 2019-12-20 | 31-03-2019 | £107,059 Cash £-40,751 equity |