PARK HOUSE (TORQUAY) MANAGEMENT LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2ES

Company number 01015965
Status Active
Incorporation Date 29 June 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLATS 1-7, VILLA BORGHESE, RIDGEWAY ROAD, TORQUAY, DEVON, ENGLAND, TQ1 2ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Unit 4 119 Teignmouth Road Torquay TQ1 4HA to Flats 1-7, Villa Borghese Ridgeway Road Torquay Devon TQ1 2ES on 8 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARK HOUSE (TORQUAY) MANAGEMENT LIMITED are www.parkhousetorquaymanagement.co.uk, and www.park-house-torquay-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Park House Torquay Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01015965. Park House Torquay Management Limited has been working since 29 June 1971. The present status of the company is Active. The registered address of Park House Torquay Management Limited is Flats 1 7 Villa Borghese Ridgeway Road Torquay Devon England Tq1 2es. . ANDERSON, Kathleen Ruth is a Director of the company. BARAN, Anthony, Doctor is a Director of the company. BEACH, Paul Russell is a Director of the company. GOULD, Robert Raymond is a Director of the company. MONTGOMERY, William Wilfred Brian is a Director of the company. SMITH, Tracy Joan is a Director of the company. WHEELER, Helen Margaret is a Director of the company. Secretary ANDERSON, Kathleen Ruth has been resigned. Secretary BEACH, Paul Russell has been resigned. Secretary CHALK, Mark Anthony has been resigned. Secretary MONTGOMERY, William Wilfred Brian has been resigned. Secretary MORRICE, Anne Marie has been resigned. Secretary STRUTT, Anthony Geoffrey, Wing Commander has been resigned. Director BAINBRIDGE, Richard has been resigned. Director CAMPBELL, Patricia Antoinette has been resigned. Director CHALK, Mark Anthony has been resigned. Director DAVIS, Pauline has been resigned. Director HATWELL, Christopher Seymour has been resigned. Director MORRICE, Anne Marie has been resigned. Director MORRICE, Anne Marie has been resigned. Director POTTER, Carol has been resigned. Director STRUTT, Anthony Geoffrey, Wing Commander has been resigned. Director STRUTT, Ian David has been resigned. The company operates in "Residents property management".


Current Directors

Director
ANDERSON, Kathleen Ruth
Appointed Date: 20 July 2002
79 years old

Director
BARAN, Anthony, Doctor
Appointed Date: 24 March 2003
64 years old

Director
BEACH, Paul Russell
Appointed Date: 31 March 1994
53 years old

Director
GOULD, Robert Raymond
Appointed Date: 30 March 2001
72 years old

Director

Director
SMITH, Tracy Joan
Appointed Date: 27 September 2004
57 years old

Director
WHEELER, Helen Margaret
Appointed Date: 05 February 2003
51 years old

Resigned Directors

Secretary
ANDERSON, Kathleen Ruth
Resigned: 13 December 2011
Appointed Date: 24 February 2003

Secretary
BEACH, Paul Russell
Resigned: 20 January 1998
Appointed Date: 31 March 1994

Secretary
CHALK, Mark Anthony
Resigned: 31 March 1994
Appointed Date: 08 November 1993

Secretary
MONTGOMERY, William Wilfred Brian
Resigned: 24 February 2003
Appointed Date: 15 July 1997

Secretary
MORRICE, Anne Marie
Resigned: 08 November 1993
Appointed Date: 25 May 1992

Secretary

Director
BAINBRIDGE, Richard
Resigned: 10 November 2000
Appointed Date: 01 November 1995
56 years old

Director
CAMPBELL, Patricia Antoinette
Resigned: 27 September 2004
77 years old

Director
CHALK, Mark Anthony
Resigned: 12 July 1994
61 years old

Director
DAVIS, Pauline
Resigned: 20 July 2002
100 years old

Director
HATWELL, Christopher Seymour
Resigned: 23 March 2003
Appointed Date: 10 November 2000
68 years old

Director
MORRICE, Anne Marie
Resigned: 04 February 2003
Appointed Date: 30 August 1985
83 years old

Director
MORRICE, Anne Marie
Resigned: 08 November 1993
83 years old

Director
POTTER, Carol
Resigned: 30 March 2001
Appointed Date: 15 July 1997
83 years old

Director
STRUTT, Anthony Geoffrey, Wing Commander
Resigned: 13 July 1995
112 years old

Director
STRUTT, Ian David
Resigned: 20 January 1998
Appointed Date: 01 November 1995
60 years old

PARK HOUSE (TORQUAY) MANAGEMENT LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Jan 2017
Registered office address changed from Unit 4 119 Teignmouth Road Torquay TQ1 4HA to Flats 1-7, Villa Borghese Ridgeway Road Torquay Devon TQ1 2ES on 8 January 2017
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 19 January 2016 no member list
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
19 Nov 1987
Annual return made up to 09/10/87

19 Nov 1987
Full accounts made up to 31 March 1987

12 May 1987
Director resigned

08 May 1987
Annual return made up to 15/09/86

09 Jan 1987
Full accounts made up to 31 March 1986