PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05849977

Incorporation date

19/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Windsor House, 103 Whitehall Road, Colchester, Essex CO2 8HACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon05/11/2019
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2019
First Gazette notice for voluntary strike-off
dot icon07/08/2019
Application to strike the company off the register
dot icon04/07/2019
Termination of appointment of Ronald Francis Berreen as a director on 2019-07-04
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon08/11/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon08/11/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon15/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon18/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon14/07/2010
Director's details changed for Simon Driver on 2009-10-01
dot icon14/07/2010
Secretary's details changed for Pms Leasehold Management Ltd on 2009-10-01
dot icon14/07/2010
Director's details changed for Ronald Francis Berreen on 2009-10-01
dot icon09/02/2010
Termination of appointment of Keith Henrick as a director
dot icon09/02/2010
Termination of appointment of Mark Glibbery as a director
dot icon02/11/2009
Director's details changed for Ronald Francis Berreen on 2009-10-01
dot icon02/11/2009
Director's details changed for Simon Driver on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Keith Charles Henrick on 2009-10-01
dot icon02/07/2009
Return made up to 19/06/09; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Capitals not rolled up
dot icon18/08/2008
Return made up to 19/06/08; full list of members
dot icon18/08/2008
Secretary's change of particulars / pms leasehold management LTD / 26/03/2008
dot icon04/07/2008
Director appointed simon driver
dot icon04/07/2008
Director appointed ronald francis berreen
dot icon14/04/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon14/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon08/02/2008
New secretary appointed
dot icon26/11/2007
Secretary resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from: coney byes house, coney byes lane, west bergholt colchester CO6 3DR
dot icon25/06/2007
Return made up to 19/06/07; full list of members
dot icon26/06/2006
Resolutions
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glibbery, Mark Richard
Director
19/06/2006 - 01/02/2010
1
PMS MANAGING ESTATES LTD
Corporate Secretary
29/09/2017 - Present
181
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
05/11/2007 - 29/09/2017
98
Driver, Simon
Director
31/03/2008 - Present
-
Berreen, Ronald Francis
Director
31/03/2008 - 04/07/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED

PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 19/06/2006 with the registered office located at Windsor House, 103 Whitehall Road, Colchester, Essex CO2 8HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED?

toggle

PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 19/06/2006 and dissolved on 05/11/2019.

Where is PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED located?

toggle

PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED is registered at Windsor House, 103 Whitehall Road, Colchester, Essex CO2 8HA.

What does PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED do?

toggle

PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PARK SQUARE WEST (CLACTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2019: Final Gazette dissolved via voluntary strike-off.