PARISH FIELDS (NO.3) MANAGEMENT COMPANY LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 04063163
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 24 December 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 24 December 2015. The most likely internet sites of PARISH FIELDS (NO.3) MANAGEMENT COMPANY LIMITED are www.parishfieldsno3managementcompany.co.uk, and www.parish-fields-no-3-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Parish Fields No 3 Management Company Limited is a Private Limited Company. The company registration number is 04063163. Parish Fields No 3 Management Company Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Parish Fields No 3 Management Company Limited is Sutherland House 1759 London Road Leigh On Sea Essex Ss9 2rz. . SUTHERLAND CORPORATE SERVICES LIMITED is a Secretary of the company. D'SILVA, Cajiten is a Director of the company. Secretary MURDOCH, Julie Karen has been resigned. Secretary BRANKSOME CORPORATE SERVICES LIMITED has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Nominee Director ALCAIT LIMITED has been resigned. Director GEORGIADES, Rita has been resigned. Director GEORGIADES, Sylvio has been resigned. Director HADDRELL, Keith Sydney has been resigned. Director NICHOLSON, Antony John has been resigned. Director SNOOKS, Keith has been resigned. The company operates in "Residents property management".


parish fields (no.3) management company Key Finiance

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

Current Directors

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Appointed Date: 13 July 2010

Director
D'SILVA, Cajiten
Appointed Date: 27 October 2003
71 years old

Resigned Directors

Secretary
MURDOCH, Julie Karen
Resigned: 13 July 2010
Appointed Date: 31 January 2008

Secretary
BRANKSOME CORPORATE SERVICES LIMITED
Resigned: 27 October 2003
Appointed Date: 31 August 2000

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 27 October 2003

Nominee Director
ALCAIT LIMITED
Resigned: 31 August 2000
Appointed Date: 31 August 2000

Director
GEORGIADES, Rita
Resigned: 26 October 2010
Appointed Date: 18 November 2008
67 years old

Director
GEORGIADES, Sylvio
Resigned: 26 October 2010
Appointed Date: 18 November 2008
70 years old

Director
HADDRELL, Keith Sydney
Resigned: 27 October 2003
Appointed Date: 31 August 2000
79 years old

Director
NICHOLSON, Antony John
Resigned: 14 May 2008
Appointed Date: 27 October 2003
64 years old

Director
SNOOKS, Keith
Resigned: 27 October 2003
Appointed Date: 31 August 2000
73 years old

PARISH FIELDS (NO.3) MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 24 December 2016
16 Sep 2016
Confirmation statement made on 31 August 2016 with updates
28 Apr 2016
Total exemption full accounts made up to 24 December 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 18

13 Mar 2015
Total exemption full accounts made up to 24 December 2014
...
... and 60 more events
22 Jan 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/00

22 Jan 2001
Director resigned
22 Jan 2001
New director appointed
22 Jan 2001
New director appointed
31 Aug 2000
Incorporation