PARKBURY MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 3JW

Company number 03330862
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address HOUSE & SON PROPERTY CONSULTANTS LTD, LANSDOWNE HOUSE, CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 3JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Pauline Streeton as a director on 15 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARKBURY MANAGEMENT COMPANY LIMITED are www.parkburymanagementcompany.co.uk, and www.parkbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Parkbury Management Company Limited is a Private Limited Company. The company registration number is 03330862. Parkbury Management Company Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Parkbury Management Company Limited is House Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset Bh1 3jw. . HOUSE & SON PROPERTY CONSULTANTS LTD is a Secretary of the company. BRADE, Colin Edward is a Director of the company. NORTH, John is a Director of the company. Secretary CUNNINGHAM, Antony Paul has been resigned. Secretary MACDONALD, Duncan John Tuson has been resigned. Secretary RHODES, Alan has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BREEN, Mark Robin has been resigned. Director BROOKS, Freda Marilyn has been resigned. Director CUNNINGHAM, Antony Paul has been resigned. Nominee Director EDEN CORPORATE SERVICES LIMITED has been resigned. Director GOLDBART, Barry has been resigned. Director HOOPER, Alan has been resigned. Director OWEN, Robert Thompson has been resigned. Director RHODES, Alan has been resigned. Director STREETON, Pauline has been resigned. Director TRILL, David Bertram has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOUSE & SON PROPERTY CONSULTANTS LTD
Appointed Date: 14 November 2008

Director
BRADE, Colin Edward
Appointed Date: 17 October 2008
82 years old

Director
NORTH, John
Appointed Date: 08 December 2015
80 years old

Resigned Directors

Secretary
CUNNINGHAM, Antony Paul
Resigned: 24 August 1999
Appointed Date: 26 March 1997

Secretary
MACDONALD, Duncan John Tuson
Resigned: 24 August 1999
Appointed Date: 28 November 1997

Secretary
RHODES, Alan
Resigned: 02 November 1999
Appointed Date: 24 August 1999

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 26 March 1997
Appointed Date: 10 March 1997

Director
BREEN, Mark Robin
Resigned: 24 August 1999
Appointed Date: 26 March 1997
66 years old

Director
BROOKS, Freda Marilyn
Resigned: 01 December 2015
Appointed Date: 01 January 2015
74 years old

Director
CUNNINGHAM, Antony Paul
Resigned: 24 August 1999
Appointed Date: 26 March 1997
69 years old

Nominee Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 26 March 1997
Appointed Date: 10 March 1997

Director
GOLDBART, Barry
Resigned: 20 June 2002
Appointed Date: 24 August 1999
83 years old

Director
HOOPER, Alan
Resigned: 31 December 2014
Appointed Date: 17 October 2008
77 years old

Director
OWEN, Robert Thompson
Resigned: 05 December 2008
Appointed Date: 08 October 2004
87 years old

Director
RHODES, Alan
Resigned: 01 January 2014
Appointed Date: 24 August 1999
92 years old

Director
STREETON, Pauline
Resigned: 15 February 2017
Appointed Date: 27 June 2014
88 years old

Director
TRILL, David Bertram
Resigned: 15 June 2004
Appointed Date: 24 August 1999
92 years old

PARKBURY MANAGEMENT COMPANY LIMITED Events

11 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Mar 2017
Termination of appointment of Pauline Streeton as a director on 15 February 2017
26 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 14

09 Dec 2015
Appointment of Mr John North as a director on 8 December 2015
...
... and 68 more events
15 Apr 1997
Secretary resigned
15 Apr 1997
Registered office changed on 15/04/97 from: aria house 23 craven street london WC2N 5NT
14 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Apr 1997
Company name changed chainhigh LIMITED\certificate issued on 07/04/97
10 Mar 1997
Incorporation