ADMIRALTY PARK MANAGEMENT CO. LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1ER

Company number 02630247
Status Active
Incorporation Date 18 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 169 PARROCK STREET, GRAVESEND, KENT, DA12 1ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ADMIRALTY PARK MANAGEMENT CO. LIMITED are www.admiraltyparkmanagementco.co.uk, and www.admiralty-park-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Farningham Road Rail Station is 6.4 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Admiralty Park Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02630247. Admiralty Park Management Co Limited has been working since 18 July 1991. The present status of the company is Active. The registered address of Admiralty Park Management Co Limited is 169 Parrock Street Gravesend Kent Da12 1er. . AMAX ESTATES & PROPERTY SERVICES LIMITED is a Secretary of the company. LYONS, Nicholas Paul is a Director of the company. Secretary COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Secretary KESSEL, Richard Alexander has been resigned. Secretary ROBSON, Raymond has been resigned. Secretary SUMYK, Michael has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director DAINTON, Patricia Mary has been resigned. Director FOXON, Janet has been resigned. Director FRANKLINS, John Richard has been resigned. Director GRIFFIN, Claire Angela has been resigned. Director GRIFFIN, Kevin Barry has been resigned. Director HARRISON, Wayne Morris has been resigned. Director LEVEY, Shirley Margaret has been resigned. Director MOORE, Gabrielle has been resigned. Director PATTNI, Yashwant has been resigned. Director POLZ, Cabrini has been resigned. Director POTTER, Stephen Conrad has been resigned. Director RADBON, Martin has been resigned. Director ROBSON, Raymond has been resigned. Director ROBSON, Yvonne has been resigned. Director ROGERS, Anthony John has been resigned. Director SUMYK, Michael has been resigned. Director TAYLOR, Paul Edward has been resigned. Director WILLEY, Jason Charles has been resigned. Director WOOD, Paul Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMAX ESTATES & PROPERTY SERVICES LIMITED
Appointed Date: 01 June 2009

Director
LYONS, Nicholas Paul
Appointed Date: 18 June 2009
58 years old

Resigned Directors

Secretary
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 13 October 1995
Appointed Date: 18 August 1994

Secretary
KESSEL, Richard Alexander
Resigned: 18 July 1994

Secretary
ROBSON, Raymond
Resigned: 01 June 2009
Appointed Date: 08 May 2009

Secretary
SUMYK, Michael
Resigned: 27 August 2003
Appointed Date: 14 October 1995

Secretary
TOUCHSTONE CPS
Resigned: 08 May 2009
Appointed Date: 01 September 2003

Director
DAINTON, Patricia Mary
Resigned: 25 May 2004
Appointed Date: 20 August 2003
64 years old

Director
FOXON, Janet
Resigned: 02 September 2008
Appointed Date: 15 March 2007
66 years old

Director
FRANKLINS, John Richard
Resigned: 11 January 1995
Appointed Date: 18 July 1994
73 years old

Director
GRIFFIN, Claire Angela
Resigned: 01 October 2001
Appointed Date: 27 November 1995
56 years old

Director
GRIFFIN, Kevin Barry
Resigned: 14 October 2003
Appointed Date: 18 July 1994
61 years old

Director
HARRISON, Wayne Morris
Resigned: 18 July 1994
65 years old

Director
LEVEY, Shirley Margaret
Resigned: 07 May 2009
Appointed Date: 20 August 2003
89 years old

Director
MOORE, Gabrielle
Resigned: 28 April 2014
Appointed Date: 19 March 2012
61 years old

Director
PATTNI, Yashwant
Resigned: 19 March 2012
Appointed Date: 10 July 2009
73 years old

Director
POLZ, Cabrini
Resigned: 07 July 1999
Appointed Date: 18 July 1994
66 years old

Director
POTTER, Stephen Conrad
Resigned: 18 July 1994
79 years old

Director
RADBON, Martin
Resigned: 17 June 1995
Appointed Date: 18 July 1994
63 years old

Director
ROBSON, Raymond
Resigned: 05 August 2009
Appointed Date: 07 May 2009
73 years old

Director
ROBSON, Yvonne
Resigned: 02 July 2009
Appointed Date: 07 May 2009
74 years old

Director
ROGERS, Anthony John
Resigned: 20 December 1996
Appointed Date: 18 July 1994
60 years old

Director
SUMYK, Michael
Resigned: 14 October 2003
Appointed Date: 18 July 1994
66 years old

Director
TAYLOR, Paul Edward
Resigned: 01 May 1995
Appointed Date: 28 July 1994
31 years old

Director
WILLEY, Jason Charles
Resigned: 03 October 2007
Appointed Date: 20 June 2005
53 years old

Director
WOOD, Paul Andrew
Resigned: 19 November 2003
Appointed Date: 20 August 2003
54 years old

ADMIRALTY PARK MANAGEMENT CO. LIMITED Events

19 Aug 2016
Confirmation statement made on 2 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 2 August 2015 no member list
30 Oct 2014
Annual return made up to 2 August 2014 no member list
...
... and 99 more events
04 Aug 1993
Annual return made up to 18/07/93

11 May 1993
Full accounts made up to 31 December 1992

06 Aug 1992
Annual return made up to 18/07/92

06 Mar 1992
Accounting reference date notified as 31/12

18 Jul 1991
Incorporation