PARSONS HOLLOW MANAGEMENT COMPANY LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5QY

Company number 03845586
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address PARSONS HOLLOW MANAGEMENT COMPANY LTD 5, PARSONS HOLLOW, WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5QY
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 Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PARSONS HOLLOW MANAGEMENT COMPANY LIMITED are www.parsonshollowmanagementcompany.co.uk, and www.parsons-hollow-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Parsons Hollow Management Company Limited is a Private Limited Company. The company registration number is 03845586. Parsons Hollow Management Company Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Parsons Hollow Management Company Limited is Parsons Hollow Management Company Ltd 5 Parsons Hollow Wilnecote Tamworth Staffordshire B77 5qy. The company`s financial liabilities are £0.77k. It is £-0.34k against last year. The cash in hand is £0.77k. It is £-0.34k against last year. And the total assets are £0.77k, which is £-0.34k against last year. DUNN, Lynn is a Secretary of the company. DEAN, Alan Alexander is a Director of the company. DUNN, Clive Robert is a Director of the company. INSCOE, Pauline Mary is a Director of the company. TRACEY, Joy is a Director of the company. WILLIAMS, Patrick John is a Director of the company. Secretary FRIEL, Patricia Helen has been resigned. Secretary STEVENS, Laurence Frederick has been resigned. Secretary TRACEY, Joy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Colin Gary has been resigned. Director O'DWYER, Michael James has been resigned. Director SOMERTON, Rodney David has been resigned. Director STEVENS, Laurence Frederick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


parsons hollow management company Key Finiance

LIABILITIES £0.77k
-31%
CASH £0.77k
-31%
TOTAL ASSETS £0.77k
-31%
All Financial Figures

Current Directors

Secretary
DUNN, Lynn
Appointed Date: 09 September 2013

Director
DEAN, Alan Alexander
Appointed Date: 25 January 2000
76 years old

Director
DUNN, Clive Robert
Appointed Date: 07 December 2001
73 years old

Director
INSCOE, Pauline Mary
Appointed Date: 12 August 2011
74 years old

Director
TRACEY, Joy
Appointed Date: 28 February 2000
80 years old

Director
WILLIAMS, Patrick John
Appointed Date: 13 October 2013
71 years old

Resigned Directors

Secretary
FRIEL, Patricia Helen
Resigned: 16 July 2001
Appointed Date: 21 September 1999

Secretary
STEVENS, Laurence Frederick
Resigned: 30 June 2011
Appointed Date: 07 December 2001

Secretary
TRACEY, Joy
Resigned: 14 November 2012
Appointed Date: 01 July 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
JONES, Colin Gary
Resigned: 16 July 2001
Appointed Date: 21 September 1999
68 years old

Director
O'DWYER, Michael James
Resigned: 22 March 2013
Appointed Date: 17 July 2002
75 years old

Director
SOMERTON, Rodney David
Resigned: 06 June 2002
Appointed Date: 25 January 2000
73 years old

Director
STEVENS, Laurence Frederick
Resigned: 01 June 2011
Appointed Date: 20 April 2000
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mrs Lynn Dunn
Notified on: 8 October 2016
71 years old
Nature of control: Has significant influence or control

PARSONS HOLLOW MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
08 Oct 2016
Confirmation statement made on 8 October 2016 with updates
22 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5

08 Oct 2015
Director's details changed for Alan Alexander Dean on 1 August 2015
...
... and 56 more events
28 Sep 1999
Director resigned
28 Sep 1999
Secretary resigned
28 Sep 1999
New secretary appointed
28 Sep 1999
New director appointed
21 Sep 1999
Incorporation