PARKSIDE MANAGEMENT LIMITED
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA1 3JH

Company number 03182455
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address FLAT 1 PARKSIDE, LONDON ROAD, HARROW ON THE HILL, MIDDLESEX, HA1 3JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PARKSIDE MANAGEMENT LIMITED are www.parksidemanagement.co.uk, and www.parkside-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Parkside Management Limited is a Private Limited Company. The company registration number is 03182455. Parkside Management Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of Parkside Management Limited is Flat 1 Parkside London Road Harrow On The Hill Middlesex Ha1 3jh. . VIRDEE, Gurpreet is a Secretary of the company. CHADHA, Sandeep is a Director of the company. PATEL, Neela is a Director of the company. VAID, Manish is a Director of the company. Secretary BOLICK, Robert has been resigned. Secretary DUVAL, Nancy Wilson has been resigned. Secretary VAID, Manish has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOLICK, Robert has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director D'ARCY, Victoria has been resigned. Director D'ARCY, Yvette Maria has been resigned. Director DUVAL, Donald has been resigned. Director FARMER, Lynda Ann has been resigned. Director GALT, Chris has been resigned. Director VAID, Manish has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VIRDEE, Gurpreet
Appointed Date: 14 March 2007

Director
CHADHA, Sandeep
Appointed Date: 14 March 2007
51 years old

Director
PATEL, Neela
Appointed Date: 14 March 2007
52 years old

Director
VAID, Manish
Appointed Date: 14 March 2007
56 years old

Resigned Directors

Secretary
BOLICK, Robert
Resigned: 30 April 1998
Appointed Date: 30 April 1996

Secretary
DUVAL, Nancy Wilson
Resigned: 14 March 2007
Appointed Date: 26 May 2006

Secretary
VAID, Manish
Resigned: 03 March 2006
Appointed Date: 21 June 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1996
Appointed Date: 03 April 1996

Director
BOLICK, Robert
Resigned: 10 July 1998
Appointed Date: 30 April 1996
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 April 1996
Appointed Date: 03 April 1996
35 years old

Director
D'ARCY, Victoria
Resigned: 12 July 2012
Appointed Date: 14 March 2007
48 years old

Director
D'ARCY, Yvette Maria
Resigned: 20 March 2003
Appointed Date: 30 April 1996
71 years old

Director
DUVAL, Donald
Resigned: 14 March 2007
Appointed Date: 08 October 1998
67 years old

Director
FARMER, Lynda Ann
Resigned: 10 October 1997
Appointed Date: 30 April 1996
66 years old

Director
GALT, Chris
Resigned: 01 December 2000
Appointed Date: 30 April 1996
76 years old

Director
VAID, Manish
Resigned: 01 March 2006
Appointed Date: 29 January 1998
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1996
Appointed Date: 03 April 1996

PARKSIDE MANAGEMENT LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
31 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100

04 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 74 more events
11 Jun 1996
New director appointed
11 Jun 1996
New secretary appointed;new director appointed
11 Jun 1996
Registered office changed on 11/06/96 from: 33 crwys road cardiff CF2 4YF
08 May 1996
Company name changed glarus flat management LIMITED\certificate issued on 09/05/96
03 Apr 1996
Incorporation