Park Management (leicester) Limited(the)

General information

Name:

Park Management (leicester) Ltd(the)

Office Address:

C/o Butlin Property Services 40 Howard Road Clarendon Park LE2 1XG Leicester

Number: 01646680

Incorporation date: 1982-06-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Park Management (leicester) (the) began its operations in 1982 as a Private Limited Company with reg. no. 01646680. The business has been operating for fourty two years and it's currently active. The company's office is registered in Leicester at C/o Butlin Property Services 40 Howard Road. You could also locate the company by its postal code of LE2 1XG. This firm's classified under the NACE and SIC code 98000 which means Residents property management. Park Management (leicester) Ltd(the) reported its account information for the financial year up to 2022/09/30. Its latest confirmation statement was released on 2023/05/22.

In order to be able to match the demands of its clients, the following limited company is continually being taken care of by a number of seven directors who are, to name just a few, Sandra A., Stuart S. and Jai S.. Their mutual commitment has been of critical use to the following limited company since Monday 21st November 2022. To provide support to the directors, the limited company has been using the skills of Peter B. as a secretary since July 2015.

Financial data based on annual reports

Company staff

Sandra A.

Role: Director

Appointed: 21 November 2022

Latest update: 13 March 2024

Peter B.

Role: Secretary

Appointed: 01 July 2015

Latest update: 13 March 2024

Stuart S.

Role: Director

Appointed: 27 October 2006

Latest update: 13 March 2024

Jai S.

Role: Director

Appointed: 29 July 2004

Latest update: 13 March 2024

Andrew T.

Role: Secretary

Appointed: 12 November 2002

Latest update: 13 March 2024

Marian W.

Role: Director

Appointed: 01 October 2001

Latest update: 13 March 2024

Andrew T.

Role: Director

Appointed: 06 June 2000

Latest update: 13 March 2024

Howard B.

Role: Director

Appointed: 21 June 1993

Latest update: 13 March 2024

Stephen C.

Role: Director

Appointed: 21 June 1992

Latest update: 13 March 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2016
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 24th, January 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

C/o Roy Green Surveyors Limited First Floor 15 The Nook

Post code:

LE7 7AZ

City / Town:

Anstey

Accountant/Auditor,
2013 - 2014

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
41
Company Age

Similar companies nearby

Closest companies