PARKWAY COURT MANAGEMENT COMPANY LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2HP

Company number 02593155
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address RUPP & FRASER, 7 ST. PAULS ROAD, NEWTON ABBOT, DEVON, TQ12 2HP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of PARKWAY COURT MANAGEMENT COMPANY LIMITED are www.parkwaycourtmanagementcompany.co.uk, and www.parkway-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7 miles; to Totnes Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkway Court Management Company Limited is a Private Limited Company. The company registration number is 02593155. Parkway Court Management Company Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of Parkway Court Management Company Limited is Rupp Fraser 7 St Pauls Road Newton Abbot Devon Tq12 2hp. . FRASER, Ian Stuart is a Secretary of the company. BALL, Malcolm is a Director of the company. GEORGE, Alan Leonard is a Director of the company. Secretary BALL, Malcolm has been resigned. Secretary FRANKLIN, Ian Charles has been resigned. Secretary GOODING, Peter George has been resigned. Secretary HARBOTTLE, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEARDER, Robert Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WARINGTON-SMYTH, Julian Thorold has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FRASER, Ian Stuart
Appointed Date: 24 June 2015

Director
BALL, Malcolm
Appointed Date: 26 November 2001
76 years old

Director
GEORGE, Alan Leonard
Appointed Date: 26 November 2001
77 years old

Resigned Directors

Secretary
BALL, Malcolm
Resigned: 24 June 2015
Appointed Date: 26 November 2001

Secretary
FRANKLIN, Ian Charles
Resigned: 31 December 2000
Appointed Date: 01 April 2000

Secretary
GOODING, Peter George
Resigned: 01 April 2000
Appointed Date: 06 November 1991

Secretary
HARBOTTLE, David John
Resigned: 27 November 2001
Appointed Date: 31 December 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1991
Appointed Date: 20 March 1991

Director
BEARDER, Robert Michael
Resigned: 27 November 2001
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1991
Appointed Date: 20 March 1991

Director
WARINGTON-SMYTH, Julian Thorold
Resigned: 30 June 2001
74 years old

Persons With Significant Control

Endeavour Enterprises Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

T2 Partnership Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKWAY COURT MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Appointment of Mr Ian Stuart Fraser as a secretary on 24 June 2015
...
... and 73 more events
11 Nov 1991
Nc inc already adjusted 06/11/91

11 Nov 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 Nov 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1991
Incorporation