PARK MANSIONS COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 02892246
Status Active
Incorporation Date 28 January 1994
Company Type Private Limited Company
Address 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 23 . The most likely internet sites of PARK MANSIONS COMPANY LIMITED are www.parkmansionscompany.co.uk, and www.park-mansions-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Park Mansions Company Limited is a Private Limited Company. The company registration number is 02892246. Park Mansions Company Limited has been working since 28 January 1994. The present status of the company is Active. The registered address of Park Mansions Company Limited is 2 Church Street Brighton East Sussex Bn1 1uj. The company`s financial liabilities are £25.22k. It is £8.84k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £27.44k, which is £7.62k against last year. MALLENDER, George Richard is a Secretary of the company. MALLENDER, George Richard is a Director of the company. Secretary AXELSEN, Kaare has been resigned. Secretary REES, David Alan has been resigned. Secretary SAUNDERS, Clive Spencer Gifford has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director DAY, Andrew John has been resigned. Director REES, David Alan has been resigned. Director REES, David Alan has been resigned. Director SCUTT, Julie has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


park mansions company Key Finiance

LIABILITIES £25.22k
+53%
CASH £0.02k
TOTAL ASSETS £27.44k
+38%
All Financial Figures

Current Directors

Secretary
MALLENDER, George Richard
Appointed Date: 08 December 1997

Director
MALLENDER, George Richard
Appointed Date: 08 December 1997
57 years old

Resigned Directors

Secretary
AXELSEN, Kaare
Resigned: 27 October 1997
Appointed Date: 14 January 1997

Secretary
REES, David Alan
Resigned: 14 January 1997
Appointed Date: 21 December 1995

Secretary
SAUNDERS, Clive Spencer Gifford
Resigned: 21 December 1995
Appointed Date: 28 January 1994

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1994

Director
DAY, Andrew John
Resigned: 25 October 2010
Appointed Date: 21 January 1996
60 years old

Director
REES, David Alan
Resigned: 08 August 2012
Appointed Date: 26 October 2010
65 years old

Director
REES, David Alan
Resigned: 27 January 1995
Appointed Date: 28 January 1994
65 years old

Director
SCUTT, Julie
Resigned: 15 October 1997
Appointed Date: 28 January 1994
57 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1994

PARK MANSIONS COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 28 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 25 March 2016
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 23

21 Dec 2015
Statement of capital following an allotment of shares on 16 November 2015
  • GBP 23

28 Sep 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 59 more events
03 Oct 1994
Ad 15/06/94--------- £ si 19@1=19 £ ic 2/21

04 May 1994
Secretary resigned;new secretary appointed

04 May 1994
Director resigned;new director appointed

04 May 1994
Director resigned;new director appointed

28 Jan 1994
Incorporation