PARKFIELD COURT MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 3NT

Company number 02979669
Status Active
Incorporation Date 17 October 1994
Company Type Private Limited Company
Address DAVID THOMAS, 7 PARKFIELD COURT PARKFIELD ROAD, COLESHILL, BIRMINGHAM, B46 3NT
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 Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 13 . The most likely internet sites of PARKFIELD COURT MANAGEMENT LIMITED are www.parkfieldcourtmanagement.co.uk, and www.parkfield-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Parkfield Court Management Limited is a Private Limited Company. The company registration number is 02979669. Parkfield Court Management Limited has been working since 17 October 1994. The present status of the company is Active. The registered address of Parkfield Court Management Limited is David Thomas 7 Parkfield Court Parkfield Road Coleshill Birmingham B46 3nt. The company`s financial liabilities are £7.47k. It is £1.36k against last year. The cash in hand is £7.83k. It is £3.32k against last year. And the total assets are £7.83k, which is £1.58k against last year. COX, Maxine Ann is a Director of the company. GILMORE, Ian is a Director of the company. THOMAS, David Harold is a Director of the company. Secretary HILDITCH, Jill Josephine has been resigned. Secretary ROGERS, David Edward has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BENNETT, John Richard has been resigned. Director FLETCHER, Albert has been resigned. Director FLETCHER, Dorothy Marina has been resigned. Director GARDNER, Jillian Mary has been resigned. Director HILDITCH, Jill Josephine has been resigned. Director KELLY, David Roy has been resigned. Director PEACHEY, Stephen Clifford has been resigned. Director RICHARDS, Graham has been resigned. Director ROGERS, David Edward has been resigned. Director TREADWELL, John Kenneth has been resigned. Director WYLIE, Aston Richard has been resigned. The company operates in "Residents property management".


parkfield court management Key Finiance

LIABILITIES £7.47k
+22%
CASH £7.83k
+73%
TOTAL ASSETS £7.83k
+25%
All Financial Figures

Current Directors

Director
COX, Maxine Ann
Appointed Date: 14 August 2014
66 years old

Director
GILMORE, Ian
Appointed Date: 28 February 2005
59 years old

Director
THOMAS, David Harold
Appointed Date: 14 August 2014
75 years old

Resigned Directors

Secretary
HILDITCH, Jill Josephine
Resigned: 17 April 2007
Appointed Date: 17 October 1994

Secretary
ROGERS, David Edward
Resigned: 03 September 2014
Appointed Date: 15 October 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 October 1994
Appointed Date: 17 October 1994

Director
BENNETT, John Richard
Resigned: 02 April 2001
Appointed Date: 28 February 2000
50 years old

Director
FLETCHER, Albert
Resigned: 27 November 1997
Appointed Date: 26 October 1994
86 years old

Director
FLETCHER, Dorothy Marina
Resigned: 22 February 1999
Appointed Date: 14 January 1998
85 years old

Director
GARDNER, Jillian Mary
Resigned: 23 January 2007
Appointed Date: 01 July 2003
69 years old

Director
HILDITCH, Jill Josephine
Resigned: 17 April 2007
Appointed Date: 22 March 1999
87 years old

Director
KELLY, David Roy
Resigned: 01 December 2006
Appointed Date: 28 February 2000
67 years old

Director
PEACHEY, Stephen Clifford
Resigned: 28 February 2000
Appointed Date: 17 October 1994
73 years old

Director
RICHARDS, Graham
Resigned: 27 July 1997
Appointed Date: 26 October 1994
70 years old

Director
ROGERS, David Edward
Resigned: 13 August 2014
Appointed Date: 27 February 2001
65 years old

Director
TREADWELL, John Kenneth
Resigned: 31 July 2004
Appointed Date: 27 February 2001
72 years old

Director
WYLIE, Aston Richard
Resigned: 28 February 2000
Appointed Date: 27 July 1997
61 years old

PARKFIELD COURT MANAGEMENT LIMITED Events

22 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
18 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 13

28 Apr 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 13

...
... and 69 more events
08 Nov 1994
Accounting reference date notified as 31/10

08 Nov 1994
New director appointed

08 Nov 1994
New director appointed

25 Oct 1994
Secretary resigned

17 Oct 1994
Incorporation