PARKWAY (UPPER) MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN
Company number 02029863
Status Active
Incorporation Date 19 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016. The most likely internet sites of PARKWAY (UPPER) MANAGEMENT COMPANY LIMITED are www.parkwayuppermanagementcompany.co.uk, and www.parkway-upper-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkway Upper Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02029863. Parkway Upper Management Company Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Parkway Upper Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BAKER, Paul William is a Director of the company. PIDO, Edwin is a Director of the company. REILLY, Darren is a Director of the company. Secretary ALLEN, John Robert has been resigned. Secretary GLETHEROW, Roy has been resigned. Secretary TURP, David Edward has been resigned. Secretary AMBER COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ALLEN, John Robert has been resigned. Director ARTHEY, Barrie has been resigned. Director BAKER, Paul William has been resigned. Director CANTWELL, Julia Anne has been resigned. Director GLETHEROW, Roy has been resigned. Director GOODCHILD, Debbie has been resigned. Director GREEN, Angela has been resigned. Director JONES, Adrian has been resigned. Director JONES, Derek has been resigned. Director SMITH, Paul Edward Richard has been resigned. Director SMITH, Thomas has been resigned. Director SMITH, Thomas has been resigned. Director TURP, David Edward has been resigned. Director TURP, David Edward has been resigned. The company operates in "Residents property management".


parkway (upper) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
BAKER, Paul William
Appointed Date: 17 June 2009
53 years old

Director
PIDO, Edwin
Appointed Date: 17 June 2009
53 years old

Director
REILLY, Darren
Appointed Date: 17 June 2009
52 years old

Resigned Directors

Secretary
ALLEN, John Robert
Resigned: 01 December 2005
Appointed Date: 01 January 2005

Secretary
GLETHEROW, Roy
Resigned: 20 October 1997

Secretary
TURP, David Edward
Resigned: 27 February 2001
Appointed Date: 05 March 1999

Secretary
AMBER COMPANY SECRETARIES LIMITED
Resigned: 07 May 2014
Appointed Date: 01 December 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2004
Appointed Date: 27 February 2001

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 March 1999
Appointed Date: 21 October 1997

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 07 May 2014

Director
ALLEN, John Robert
Resigned: 13 August 2007
Appointed Date: 03 April 2001
80 years old

Director
ARTHEY, Barrie
Resigned: 09 November 1998
Appointed Date: 21 July 1998
59 years old

Director
BAKER, Paul William
Resigned: 13 February 2003
Appointed Date: 12 March 2001
53 years old

Director
CANTWELL, Julia Anne
Resigned: 23 July 1999
Appointed Date: 14 May 1992
60 years old

Director
GLETHEROW, Roy
Resigned: 15 April 1999
73 years old

Director
GOODCHILD, Debbie
Resigned: 20 August 1990
64 years old

Director
GREEN, Angela
Resigned: 14 January 1994
64 years old

Director
JONES, Adrian
Resigned: 14 May 1992
64 years old

Director
JONES, Derek
Resigned: 21 July 1998
Appointed Date: 05 September 1996
88 years old

Director
SMITH, Paul Edward Richard
Resigned: 16 April 2004
Appointed Date: 23 April 2001
67 years old

Director
SMITH, Thomas
Resigned: 10 July 2014
Appointed Date: 19 December 2000
82 years old

Director
SMITH, Thomas
Resigned: 24 July 1999
Appointed Date: 05 September 1996
82 years old

Director
TURP, David Edward
Resigned: 27 February 2001
Appointed Date: 08 February 1994
60 years old

Director
TURP, David Edward
Resigned: 06 October 1992
60 years old

PARKWAY (UPPER) MANAGEMENT COMPANY LIMITED Events

18 Mar 2017
Accounts for a dormant company made up to 31 December 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
08 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
01 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 122 more events
09 Aug 1988
Registered office changed on 09/08/88 from: gunnersbury house 626 chiswick high road london W4

06 Jan 1988
Accounts for a dormant company made up to 31 December 1986

06 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Jan 1988
Annual return made up to 31/12/86

07 Jul 1986
Accounting reference date notified as 31/12