7/12 PARK HOUSE MANAGEMENT LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1AB

Company number 03928914
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address BROWN & CO THE ATRIUM, ST GEORGE'S STREET, NORWICH, NORFOLK, NR3 1AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 6 . The most likely internet sites of 7/12 PARK HOUSE MANAGEMENT LIMITED are www.712parkhousemanagement.co.uk, and www.7-12-park-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. 7 12 Park House Management Limited is a Private Limited Company. The company registration number is 03928914. 7 12 Park House Management Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of 7 12 Park House Management Limited is Brown Co The Atrium St George S Street Norwich Norfolk Nr3 1ab. . ALLEN, Stephen Graham Stafford is a Secretary of the company. TURAN, Deniz Baykal is a Director of the company. WHITNEY, Mark Andrew is a Director of the company. Secretary CAREY, Sean has been resigned. Secretary LOVEDAY, Mark Jonathan has been resigned. Secretary MOBBERLEY, Andrew George has been resigned. Secretary TAGG, Christine Priscilla has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOVEDAY, Mark Jonathan has been resigned. Director RAVEN (ST ANDREWS) LIMITED has been resigned. Director TAGG, Christine Priscilla has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director RAVEN MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALLEN, Stephen Graham Stafford
Appointed Date: 06 July 2015

Director
TURAN, Deniz Baykal
Appointed Date: 01 July 2015
50 years old

Director
WHITNEY, Mark Andrew
Appointed Date: 27 August 2003
52 years old

Resigned Directors

Secretary
CAREY, Sean
Resigned: 27 August 2003
Appointed Date: 18 February 2000

Secretary
LOVEDAY, Mark Jonathan
Resigned: 05 September 2007
Appointed Date: 27 August 2003

Secretary
MOBBERLEY, Andrew George
Resigned: 27 August 2003
Appointed Date: 05 June 2000

Secretary
TAGG, Christine Priscilla
Resigned: 06 July 2015
Appointed Date: 05 September 2007

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 27 August 2003
Appointed Date: 18 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Director
LOVEDAY, Mark Jonathan
Resigned: 05 September 2007
Appointed Date: 27 August 2003
49 years old

Director
RAVEN (ST ANDREWS) LIMITED
Resigned: 27 August 2003
Appointed Date: 18 February 2000

Director
TAGG, Christine Priscilla
Resigned: 30 June 2015
Appointed Date: 05 September 2007
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Director
RAVEN MANAGEMENT SERVICES LIMITED
Resigned: 27 August 2003
Appointed Date: 18 February 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Persons With Significant Control

Mr Deniz Baykal Turan
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Mark Andrew Whitney
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

7/12 PARK HOUSE MANAGEMENT LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Appointment of Mr Stephen Graham Stafford Allen as a secretary on 6 July 2015
...
... and 56 more events
29 Feb 2000
New secretary appointed
29 Feb 2000
New secretary appointed
29 Feb 2000
Director resigned
29 Feb 2000
Secretary resigned;director resigned
18 Feb 2000
Incorporation