PARK MANSIONS RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR

Company number 01538452
Status Active
Incorporation Date 13 January 1981
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr Daniel Valush Sung as a director on 17 November 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of PARK MANSIONS RESIDENTS ASSOCIATION LIMITED are www.parkmansionsresidentsassociation.co.uk, and www.park-mansions-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Mansions Residents Association Limited is a Private Limited Company. The company registration number is 01538452. Park Mansions Residents Association Limited has been working since 13 January 1981. The present status of the company is Active. The registered address of Park Mansions Residents Association Limited is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . HICKIE, Richard Ashley is a Secretary of the company. HOOD, Keith Ivor is a Director of the company. HORAN, Thomas Francis is a Director of the company. JARMAN, Susan Lorna is a Director of the company. NORRIS, Susanna is a Director of the company. SABARATNAM, Siva Kumar is a Director of the company. SHAW, Carol Anne is a Director of the company. SMITH, Malcolm Ashley is a Director of the company. SUNG, Daniel Valush is a Director of the company. Director CANNON, Christopher Richard has been resigned. Director CORCORAN, Michael Lawrance has been resigned. Director DARBY, Richard James has been resigned. Director DAY, Geoffrey Edwin has been resigned. Director DUNBAR, John, Baron has been resigned. Director FOORD, Romas John has been resigned. Director GODFREY, Ingram Timothy Gray has been resigned. Director GREENWOOD, David, Doctor has been resigned. Director GREENWOOD, David, Doctor has been resigned. Director HOMES, William has been resigned. Director HOMES, William has been resigned. Director LAKE, Martyn has been resigned. Director NORRIS, Susanna has been resigned. Director NORRIS, Susanna has been resigned. Director RICHARDS, Susan Edith has been resigned. Director SHAW, Carol Anne has been resigned. Director SHIERS, Harry has been resigned. Director VON STIEGLITZ, Priska has been resigned. Director WILSON, Nigel Peter has been resigned. The company operates in "Residents property management".


Current Directors


Director
HOOD, Keith Ivor
Appointed Date: 21 July 1997
96 years old

Director
HORAN, Thomas Francis
Appointed Date: 08 October 2007
71 years old

Director
JARMAN, Susan Lorna
Appointed Date: 09 September 2015
80 years old

Director
NORRIS, Susanna
Appointed Date: 18 November 2013
79 years old

Director
SABARATNAM, Siva Kumar
Appointed Date: 29 October 2007
53 years old

Director
SHAW, Carol Anne
Appointed Date: 01 May 2010
75 years old

Director
SMITH, Malcolm Ashley
Appointed Date: 01 December 2014
63 years old

Director
SUNG, Daniel Valush
Appointed Date: 17 November 2016
48 years old

Resigned Directors

Director
CANNON, Christopher Richard
Resigned: 20 April 2015
Appointed Date: 21 November 2005
76 years old

Director
CORCORAN, Michael Lawrance
Resigned: 24 October 2005
81 years old

Director
DARBY, Richard James
Resigned: 20 November 2014
Appointed Date: 28 October 2013
66 years old

Director
DAY, Geoffrey Edwin
Resigned: 16 February 2001
94 years old

Director
DUNBAR, John, Baron
Resigned: 28 October 2013
Appointed Date: 19 January 2004
94 years old

Director
FOORD, Romas John
Resigned: 01 June 2005
Appointed Date: 21 April 1997
67 years old

Director
GODFREY, Ingram Timothy Gray
Resigned: 30 March 2004
Appointed Date: 07 April 1997
90 years old

Director
GREENWOOD, David, Doctor
Resigned: 02 March 2009
Appointed Date: 21 May 2001
88 years old

Director
GREENWOOD, David, Doctor
Resigned: 26 February 1996
Appointed Date: 14 October 1992
88 years old

Director
HOMES, William
Resigned: 24 March 2016
Appointed Date: 18 November 2013
82 years old

Director
HOMES, William
Resigned: 04 October 2013
Appointed Date: 26 November 2010
82 years old

Director
LAKE, Martyn
Resigned: 30 April 2010
Appointed Date: 27 November 2006
53 years old

Director
NORRIS, Susanna
Resigned: 14 October 2013
Appointed Date: 31 March 2009
79 years old

Director
NORRIS, Susanna
Resigned: 03 October 2001
Appointed Date: 14 April 1997
79 years old

Director
RICHARDS, Susan Edith
Resigned: 26 November 2003
Appointed Date: 20 December 2001
94 years old

Director
SHAW, Carol Anne
Resigned: 07 April 1997
Appointed Date: 03 August 1992
75 years old

Director
SHIERS, Harry
Resigned: 10 October 2004
Appointed Date: 01 January 2004
62 years old

Director
VON STIEGLITZ, Priska
Resigned: 30 April 2007
Appointed Date: 08 June 2001
86 years old

Director
WILSON, Nigel Peter
Resigned: 01 October 2010
Appointed Date: 28 June 2004
73 years old

PARK MANSIONS RESIDENTS ASSOCIATION LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
25 Nov 2016
Appointment of Mr Daniel Valush Sung as a director on 17 November 2016
04 Nov 2016
Confirmation statement made on 26 October 2016 with updates
14 Apr 2016
Termination of appointment of William Homes as a director on 24 March 2016
01 Mar 2016
Total exemption full accounts made up to 31 December 2015
...
... and 103 more events
21 Jul 1988
Return made up to 17/09/87; full list of members

02 May 1987
Accounts made up to 31 December 1986

02 May 1987
Return made up to 16/10/86; full list of members

25 Feb 1987
Accounts made up to 31 December 1985

13 Jan 1981
Incorporation

PARK MANSIONS RESIDENTS ASSOCIATION LIMITED Charges

21 May 1981
Legal mortgage
Delivered: 5 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Park mansions prince of wales drive london SW11 title no…