PARKLANDS COURT MANAGEMENT COMPANY LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AG

Company number 01889242
Status Active
Incorporation Date 22 February 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GEORGIAN HOUSE, 37 BELL STREET, REIGATE, SURREY, ENGLAND, RH2 7AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Secretary's details changed for Gordon & Company (Property Consultants) Limited on 26 September 2016; Appointment of Mr Edward Patrick Bulmer Garland as a director on 4 February 2016. The most likely internet sites of PARKLANDS COURT MANAGEMENT COMPANY LIMITED are www.parklandscourtmanagementcompany.co.uk, and www.parklands-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Parklands Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01889242. Parklands Court Management Company Limited has been working since 22 February 1985. The present status of the company is Active. The registered address of Parklands Court Management Company Limited is The Georgian House 37 Bell Street Reigate Surrey England Rh2 7ag. . GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED is a Secretary of the company. CALDWELL, Scott is a Director of the company. DENNIS, Russell is a Director of the company. GARLAND, Edward Patrick Bulmer is a Director of the company. Secretary BRAZIER, Clare has been resigned. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary HOOPER, Shirley has been resigned. Director BALL, Lindsey has been resigned. Director BRAZIER, Clare has been resigned. Director CORSTON, Susan has been resigned. Director FARLEY, Anne has been resigned. Director FITZGIBBON, Julia Dawn has been resigned. Director HUGHES, Ruth has been resigned. Director MERRY, Rebecca Balfour has been resigned. Director POGSON, Mathew John has been resigned. Director TAYLOR, Owen Michael has been resigned. Director THORNLEY, Marcus Richard Perry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Appointed Date: 14 May 2015

Director
CALDWELL, Scott
Appointed Date: 22 February 2016
54 years old

Director
DENNIS, Russell
Appointed Date: 22 September 2015
57 years old

Director
GARLAND, Edward Patrick Bulmer
Appointed Date: 04 February 2016
65 years old

Resigned Directors

Secretary
BRAZIER, Clare
Resigned: 21 March 2000
Appointed Date: 20 October 1993

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 14 May 2015
Appointed Date: 22 May 2000

Secretary
HOOPER, Shirley
Resigned: 20 October 1993

Director
BALL, Lindsey
Resigned: 11 November 1997
Appointed Date: 20 October 1993
61 years old

Director
BRAZIER, Clare
Resigned: 20 October 1993
Appointed Date: 07 September 1992
61 years old

Director
CORSTON, Susan
Resigned: 31 July 1992
57 years old

Director
FARLEY, Anne
Resigned: 14 December 2005
Appointed Date: 24 July 2000
55 years old

Director
FITZGIBBON, Julia Dawn
Resigned: 08 May 2013
Appointed Date: 14 December 2005
67 years old

Director
HUGHES, Ruth
Resigned: 17 May 2002
109 years old

Director
MERRY, Rebecca Balfour
Resigned: 17 November 2008
Appointed Date: 11 November 1997
63 years old

Director
POGSON, Mathew John
Resigned: 23 March 2015
Appointed Date: 27 August 2014
60 years old

Director
TAYLOR, Owen Michael
Resigned: 15 June 2015
Appointed Date: 23 January 2014
47 years old

Director
THORNLEY, Marcus Richard Perry
Resigned: 15 June 2015
Appointed Date: 02 December 2009
53 years old

PARKLANDS COURT MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
28 Sep 2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 26 September 2016
14 Sep 2016
Appointment of Mr Edward Patrick Bulmer Garland as a director on 4 February 2016
28 Jul 2016
Total exemption full accounts made up to 31 December 2015
23 Feb 2016
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 23 February 2016
...
... and 96 more events
05 Feb 1987
Secretary resigned;new secretary appointed

11 Nov 1986
Full accounts made up to 31 December 1985

11 Nov 1986
Annual return made up to 30/09/86

11 Nov 1986
Registered office changed on 11/11/86 from: flat 24 "parklands" lynwood road redhill surrey

22 Feb 1985
Incorporation