PARKEDGE PROPERTIES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 3HA

Company number 01941693
Status Active
Incorporation Date 23 August 1985
Company Type Private Limited Company
Address 22 PARK CRESCENT, BRIGHTON, BN2 3HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 1,000 ; Micro company accounts made up to 31 December 2014. The most likely internet sites of PARKEDGE PROPERTIES LIMITED are www.parkedgeproperties.co.uk, and www.parkedge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Parkedge Properties Limited is a Private Limited Company. The company registration number is 01941693. Parkedge Properties Limited has been working since 23 August 1985. The present status of the company is Active. The registered address of Parkedge Properties Limited is 22 Park Crescent Brighton Bn2 3ha. The company`s financial liabilities are £3.67k. It is £1.95k against last year. The cash in hand is £3.67k. It is £1.95k against last year. And the total assets are £3.67k, which is £1.95k against last year. CLARKE, Daryn Michael is a Director of the company. Secretary COOKE, Barbara has been resigned. Secretary COOKE, Robert has been resigned. Secretary WILKES, Pamela Enid has been resigned. Director COOKE, Barbara has been resigned. Director KEEN, William has been resigned. Director NEVILLE, Simon Christopher has been resigned. Director RAEBURN, Robert Anthony has been resigned. Director SAWARD, Jean Vivienne Ann has been resigned. Director WILKES, Pamela Enid has been resigned. The company operates in "Residents property management".


parkedge properties Key Finiance

LIABILITIES £3.67k
+113%
CASH £3.67k
+113%
TOTAL ASSETS £3.67k
+113%
All Financial Figures

Current Directors

Director
CLARKE, Daryn Michael
Appointed Date: 24 September 1999
50 years old

Resigned Directors

Secretary
COOKE, Barbara
Resigned: 12 July 1999
Appointed Date: 19 May 1995

Secretary
COOKE, Robert
Resigned: 23 March 1995

Secretary
WILKES, Pamela Enid
Resigned: 01 May 2008
Appointed Date: 01 June 1999

Director
COOKE, Barbara
Resigned: 24 September 1999
102 years old

Director
KEEN, William
Resigned: 24 April 2014
Appointed Date: 16 November 2006
47 years old

Director
NEVILLE, Simon Christopher
Resigned: 01 July 2005
Appointed Date: 19 May 1995
62 years old

Director
RAEBURN, Robert Anthony
Resigned: 18 May 1995
73 years old

Director
SAWARD, Jean Vivienne Ann
Resigned: 01 February 2008
105 years old

Director
WILKES, Pamela Enid
Resigned: 01 January 2010
Appointed Date: 29 June 1994
91 years old

PARKEDGE PROPERTIES LIMITED Events

25 Oct 2016
Micro company accounts made up to 31 December 2015
02 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,000

30 Sep 2015
Micro company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000

30 Sep 2014
Micro company accounts made up to 31 December 2013
...
... and 69 more events
08 Aug 1989
Return made up to 26/07/89; no change of members

17 Aug 1988
Accounts for a small company made up to 31 December 1987

17 Aug 1988
Return made up to 26/07/88; no change of members

24 Aug 1987
Accounts for a small company made up to 31 December 1986

24 Aug 1987
Return made up to 26/07/87; full list of members