PARKGATE (BAGSHOT) MANAGEMENT COMPANY LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 03029888
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 8 . The most likely internet sites of PARKGATE (BAGSHOT) MANAGEMENT COMPANY LIMITED are www.parkgatebagshotmanagementcompany.co.uk, and www.parkgate-bagshot-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkgate Bagshot Management Company Limited is a Private Limited Company. The company registration number is 03029888. Parkgate Bagshot Management Company Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of Parkgate Bagshot Management Company Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . CONSTABLE, Eleanor is a Director of the company. CONSTABLE, John is a Director of the company. CROOK, Jon is a Director of the company. DEAN, Nicola is a Director of the company. EVANGELISTA, Kenneth James Elliot is a Director of the company. EVANGELISTA, Sarah is a Director of the company. METZLER, Marilene is a Director of the company. MONAGHAN, Kimberley is a Director of the company. NOONAN, Geoffrey is a Director of the company. PAULL, Lauren Elizabeth is a Director of the company. PAULL, Thomas James Carter is a Director of the company. TAYLOR, Daniel is a Director of the company. Secretary BRISTER, Nicholas has been resigned. Secretary HILL, Graham Leonard has been resigned. Secretary MCDONNELL, Patricia Theresa Ann has been resigned. Secretary MILLS, Diane has been resigned. Secretary NIGHTINGALE, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSANKO, Anthony Paul has been resigned. Director BRISTER, Nicholas has been resigned. Director CROWCH, Christine Kay has been resigned. Director DEAN, Carl has been resigned. Director HILL, Graham Leonard has been resigned. Director KIRKWOOD, Andrew David has been resigned. Director LEE SMITH, James Michael has been resigned. Director LEWIS, Zoe Tamara has been resigned. Director MCDONNELL, Patricia Theresa Ann has been resigned. Director MCGING, Eamon James has been resigned. Director MILLS, Diane has been resigned. Director NIGHTINGALE, Sarah has been resigned. Director PICKUP, Ian Stuart has been resigned. Director PORTER, Brian has been resigned. Director ROSE, David Alexander has been resigned. Director RYAN, William Keith has been resigned. Director SQUIRE, Anna Elizabeth has been resigned. Director WATTERS, Jason Lee has been resigned. Director WYE, Ben has been resigned. Director WYE, Gemma has been resigned. Director ZAYEE, Rukhsana has been resigned. The company operates in "Residents property management".


Current Directors

Director
CONSTABLE, Eleanor
Appointed Date: 06 March 2011
55 years old

Director
CONSTABLE, John
Appointed Date: 06 March 2011
59 years old

Director
CROOK, Jon
Appointed Date: 26 November 1998
55 years old

Director
DEAN, Nicola
Appointed Date: 17 January 2014
41 years old

Director
EVANGELISTA, Kenneth James Elliot
Appointed Date: 01 June 2012
49 years old

Director
EVANGELISTA, Sarah
Appointed Date: 01 April 2011
49 years old

Director
METZLER, Marilene
Appointed Date: 01 March 2015
52 years old

Director
MONAGHAN, Kimberley
Appointed Date: 08 March 2015
37 years old

Director
NOONAN, Geoffrey
Appointed Date: 01 March 2015
58 years old

Director
PAULL, Lauren Elizabeth
Appointed Date: 06 March 2011
46 years old

Director
PAULL, Thomas James Carter
Appointed Date: 06 March 2011
43 years old

Director
TAYLOR, Daniel
Appointed Date: 08 March 2015
37 years old

Resigned Directors

Secretary
BRISTER, Nicholas
Resigned: 18 February 2004
Appointed Date: 19 June 2000

Secretary
HILL, Graham Leonard
Resigned: 05 March 1997
Appointed Date: 07 March 1995

Secretary
MCDONNELL, Patricia Theresa Ann
Resigned: 17 January 2014
Appointed Date: 20 February 2004

Secretary
MILLS, Diane
Resigned: 19 June 2000
Appointed Date: 08 March 1998

Secretary
NIGHTINGALE, Sarah
Resigned: 09 March 1998
Appointed Date: 05 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
BOSANKO, Anthony Paul
Resigned: 26 November 1998
Appointed Date: 04 March 1997
62 years old

Director
BRISTER, Nicholas
Resigned: 05 May 2005
Appointed Date: 15 January 2004
51 years old

Director
CROWCH, Christine Kay
Resigned: 01 August 2015
Appointed Date: 20 November 2006
81 years old

Director
DEAN, Carl
Resigned: 17 February 2000
Appointed Date: 26 November 1998
57 years old

Director
HILL, Graham Leonard
Resigned: 05 March 1997
Appointed Date: 07 March 1995
67 years old

Director
KIRKWOOD, Andrew David
Resigned: 07 July 1997
Appointed Date: 05 March 1997
54 years old

Director
LEE SMITH, James Michael
Resigned: 18 May 2010
Appointed Date: 30 November 2006
50 years old

Director
LEWIS, Zoe Tamara
Resigned: 13 December 2013
Appointed Date: 08 August 2012
48 years old

Director
MCDONNELL, Patricia Theresa Ann
Resigned: 17 January 2014
Appointed Date: 27 May 2004
62 years old

Director
MCGING, Eamon James
Resigned: 20 October 2008
Appointed Date: 26 November 1998
55 years old

Director
MILLS, Diane
Resigned: 19 June 2000
Appointed Date: 08 March 1998
58 years old

Director
NIGHTINGALE, Sarah
Resigned: 02 March 2006
Appointed Date: 05 March 1997
59 years old

Director
PICKUP, Ian Stuart
Resigned: 26 November 1998
Appointed Date: 05 March 1997
65 years old

Director
PORTER, Brian
Resigned: 05 March 2006
Appointed Date: 02 May 2000
68 years old

Director
ROSE, David Alexander
Resigned: 02 May 2000
Appointed Date: 04 March 1997
60 years old

Director
RYAN, William Keith
Resigned: 05 March 1997
Appointed Date: 07 March 1995
67 years old

Director
SQUIRE, Anna Elizabeth
Resigned: 28 April 2000
Appointed Date: 05 March 1997
82 years old

Director
WATTERS, Jason Lee
Resigned: 26 November 1998
Appointed Date: 05 March 1997
52 years old

Director
WYE, Ben
Resigned: 08 March 2015
Appointed Date: 20 October 2008
41 years old

Director
WYE, Gemma
Resigned: 08 March 2015
Appointed Date: 20 October 2008
44 years old

Director
ZAYEE, Rukhsana
Resigned: 01 March 2004
Appointed Date: 26 November 1998
53 years old

PARKGATE (BAGSHOT) MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 8

27 Apr 2016
Termination of appointment of Christine Kay Crowch as a director on 1 August 2015
27 Apr 2016
Termination of appointment of Gemma Wye as a director on 8 March 2015
...
... and 97 more events
30 Dec 1996
Accounts for a small company made up to 31 March 1996
27 Mar 1996
Ad 05/05/95-27/10/95 £ si 6@1
27 Mar 1996
Return made up to 07/03/96; full list of members
09 Mar 1995
Secretary resigned

07 Mar 1995
Incorporation