PARKSIDE BLACKHEATH LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARKSIDE BLACKHEATH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PARKSIDE BLACKHEATH LIMITED was incorporated 43 years ago on 14/10/1980 and has the registered number: 01522102. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PARKSIDE BLACKHEATH LIMITED was incorporated 43 years ago on 14/10/1980 and has the registered number: 01522102. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PARKSIDE BLACKHEATH LIMITED - LONDON
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 CUMBRIAN HOUSE
LONDON
E14 9FJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PARC PROPERTIES MANAGEMENT LTD | Corporate Secretary | 2016-09-30 | CURRENT | ||
GRZEGORZ MICHAL CABAN | Feb 1983 | British | Director | 2022-07-13 | CURRENT |
MICHAEL ANDREW DWYER | Mar 1962 | British | Director | 2023-06-19 | CURRENT |
JACK ALEXANDER HINCHLIFFE | Jul 1996 | British | Director | 2020-08-26 | CURRENT |
STEPHAN JOHNSON | Mar 1969 | British | Director | 2023-12-05 | CURRENT |
DAVID HAMILTON PHILLIPS | Jul 1961 | British | Director | 2006-12-05 | CURRENT |
CHRISTOPHER JAMES TINGLE | Jan 1967 | British | Director | 2023-07-01 | CURRENT |
MR GRAHAM BUNTING | Oct 1955 | British | Director | 1999-07-12 UNTIL 2005-07-07 | RESIGNED |
CAMILLA ROSE COKELL | Jun 1982 | British | Director | 2010-11-09 UNTIL 2012-11-08 | RESIGNED |
MONICA ELIZABETH CLOW | Aug 1937 | British | Director | 2000-02-01 UNTIL 2003-09-02 | RESIGNED |
DR KATHERINE CHAN | Apr 1976 | British | Director | 2005-06-09 UNTIL 2007-03-06 | RESIGNED |
ERIC JOHN AMBROSE EDWARDS | Nov 1930 | British | Director | RESIGNED | |
RICHARD JONATHAN DENNIS | Mar 1974 | British | Director | 2001-11-27 UNTIL 2004-03-31 | RESIGNED |
RYAN SPENCER BULL | May 1969 | British | Director | 1996-07-11 UNTIL 1998-07-16 | RESIGNED |
ROSALIND ANNE DIXON | Sep 1964 | British | Director | 2021-09-20 UNTIL 2023-04-06 | RESIGNED |
RACHEL CLAIRE HOPKIN | Jun 1968 | British,American | Director | 2021-09-19 UNTIL 2022-01-05 | RESIGNED |
ROSALIND ANNE DIXON | Sep 1964 | British | Director | 2019-01-09 UNTIL 2020-08-10 | RESIGNED |
KEVIN PATRICK GREENE | Jun 1956 | British | Director | 1998-07-16 UNTIL 1999-07-12 | RESIGNED |
MS ROZ DIXON | Sep 1964 | British | Director | 2013-11-20 UNTIL 2016-04-14 | RESIGNED |
JEMMA ELIZABETH TARA BAKER | Jun 1969 | Secretary | 2006-04-04 UNTIL 2008-06-11 | RESIGNED | |
JANE COLLINSON | Jul 1966 | Secretary | 2000-06-01 UNTIL 2000-06-27 | RESIGNED | |
LUCY VICTORIA HALL | May 1966 | British | Secretary | 2008-06-11 UNTIL 2010-12-01 | RESIGNED |
DENYS ROBINSON | Jul 1943 | British | Secretary | 2003-09-02 UNTIL 2005-10-10 | RESIGNED |
MOHAMMED ABDUL QAVI | Feb 1936 | Secretary | 1999-07-12 UNTIL 2000-05-31 | RESIGNED | |
SAMANTHA LOUISE LEADER | Feb 1968 | British | Secretary | 2005-10-10 UNTIL 2006-04-04 | RESIGNED |
ELIZABETH JEAN WILSON | Jun 1952 | British | Secretary | RESIGNED | |
MONICA ELIZABETH CLOW | Aug 1937 | British | Secretary | 2000-06-27 UNTIL 2003-09-02 | RESIGNED |
LAWRENCE GEORGE WILLIAM THEOBALD | Jan 1923 | Secretary | 1994-10-19 UNTIL 1999-07-12 | RESIGNED | |
MRS MARY HELEN ELIZABETH BRILLIANT | Jun 1953 | British | Director | 2010-09-07 UNTIL 2014-06-10 | RESIGNED |
THOMAS BECZKOI BIRO | Nov 1935 | British | Director | 1996-07-11 UNTIL 1997-07-10 | RESIGNED |
ANDREW PAUL BIRO | May 1972 | British | Director | 1997-07-10 UNTIL 2000-03-28 | RESIGNED |
JANET MARY BENFORD | Mar 1938 | British | Director | 1994-07-07 UNTIL 1995-07-07 | RESIGNED |
JANET MARY BENFORD | Mar 1938 | British | Director | 1996-07-11 UNTIL 2003-09-02 | RESIGNED |
JANET MARY BENFORD | Mar 1938 | British | Director | 2010-06-01 UNTIL 2013-11-20 | RESIGNED |
DR IAN YORKE ASHWELL | May 1923 | British | Director | RESIGNED | |
JEMMA ELIZABETH TARA BAKER | Jun 1969 | Director | 2005-06-09 UNTIL 2008-04-29 | RESIGNED | |
SHIRLEY CHRISTIAN ALLWOOD | Jul 1933 | British | Director | 2003-09-02 UNTIL 2007-06-12 | RESIGNED |
RAYMOND JOHN ALLWOOD | Jul 1925 | British | Director | RESIGNED | |
RAYMOND JOHN ALLWOOD | Jul 1925 | British | Director | 1997-07-10 UNTIL 1999-11-30 | RESIGNED |
STEPHEN JEFFREY AMBROSE EDWARDS | Jan 1964 | British | Director | 1998-07-16 UNTIL 1999-07-12 | RESIGNED |
JAMES DANIEL BROOKES | Mar 1972 | British | Director | 2006-01-19 UNTIL 2009-12-01 | RESIGNED |
ANDREW PAUL BIRO | May 1972 | British | Director | 2003-09-02 UNTIL 2004-02-05 | RESIGNED |
JEREMY GRAHAM BRYCESON | Jan 1965 | British | Director | 2021-09-19 UNTIL 2023-05-24 | RESIGNED |
ANN HARVEY | Apr 1944 | British | Director | 1995-07-06 UNTIL 1996-07-11 | RESIGNED |
ANN HARVEY | Apr 1944 | British | Director | 2003-09-02 UNTIL 2005-04-29 | RESIGNED |
MR ADAM JAMES HART | Sep 1981 | British | Director | 2019-09-12 UNTIL 2021-05-20 | RESIGNED |
LUCY VICTORIA HALL | May 1966 | British | Director | 2007-09-24 UNTIL 2010-12-22 | RESIGNED |
KINLEIGH LIMITED | Corporate Secretary | 2010-12-01 UNTIL 2016-09-30 | RESIGNED | ||
MR ROBERT MUIR BROWN | Aug 1945 | British | Director | RESIGNED | |
MR BERTRAM JOHN FOSTER | May 1935 | British | Director | 1992-07-07 UNTIL 1997-07-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Parkside Blackheath Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-20 | 31-03-2023 | £19,356 equity |
Parkside Blackheath Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-14 | 31-03-2022 | £19,958 equity |
Parkside Blackheath Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-03 | 31-03-2020 | £24,505 equity |
Parkside Blackheath Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-06 | 31-03-2019 | £24,542 equity |
Parkside Blackheath Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-25 | 31-03-2018 | £24,297 equity |
Parkside Blackheath Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-26 | 31-03-2017 | £24,287 equity |
Parkside Blackheath Limited - Limited company - abbreviated - 11.9 | 2015-12-19 | 31-03-2015 | £5,686 Cash £26,286 equity |