Park Property Management Ltd

General information

Name:

Park Property Management Limited

Office Address:

11 Somerset Place G3 7JT Glasgow

Number: SC413993

Incorporation date: 2012-01-05

End of financial year: 25 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Park Property Management is a firm with it's headquarters at G3 7JT Glasgow at 11 Somerset Place. This business has been operating since 2012 and is registered under reg. no. SC413993. This business has been on the British market for twelve years now and its state is active. The company currently known as Park Property Management Ltd was known as Wee Mcd until 2016-01-18 then the name was changed. The company's Standard Industrial Classification Code is 68320, that means Management of real estate on a fee or contract basis. 2022-06-30 is the last time when company accounts were reported.

Taking into consideration the following firm's executives list, for four years there have been four directors to name just a few: Laine A., Thomas M. and Aishling S..

Executives who control the firm include: Wilma M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Park Property Management Ltd 2016-01-18
  • Wee Mcd Ltd 2012-01-05

Financial data based on annual reports

Company staff

Laine A.

Role: Director

Appointed: 01 March 2020

Latest update: 1 February 2024

Thomas M.

Role: Director

Appointed: 01 March 2020

Latest update: 1 February 2024

Aishling S.

Role: Director

Appointed: 01 March 2020

Latest update: 1 February 2024

Paul M.

Role: Director

Appointed: 05 January 2012

Latest update: 1 February 2024

People with significant control

Wilma M.
Notified on 26 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 31 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Wilma M.
Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 25 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 December 2014
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 5 November 2013
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment was terminated on 2024-03-25 (TM01)
filed on: 25th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Similar companies nearby

Closest companies