PARK ONE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 5NN

Company number 02124262
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address 171 VICTORIA STREET, LONDON, SW1E 5NN
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 one hundred and seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Keith Michael Hubber as a secretary on 13 December 2016; Appointment of Cripps Secretaries Limited as a secretary on 13 December 2016. The most likely internet sites of PARK ONE MANAGEMENT LIMITED are www.parkonemanagement.co.uk, and www.park-one-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park One Management Limited is a Private Limited Company. The company registration number is 02124262. Park One Management Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Park One Management Limited is 171 Victoria Street London Sw1e 5nn. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. PLUMMER, Jason Richard is a Director of the company. TERRY, Peter is a Director of the company. Secretary BLAKE, Derek Maurice Anthony has been resigned. Secretary BUCHANAN, Alan has been resigned. Secretary CASELY-HAYFORD, Margaret Henrietta Augusta has been resigned. Secretary HUBBER, Keith Michael has been resigned. Secretary LEVINE, Raymond Joseph has been resigned. Director BLAKE, Derek Maurice Anthony has been resigned. Director CANTON, Michael Henry has been resigned. Director CLACK, Andrew Francis has been resigned. Director HAZEL, John Edward has been resigned. Director KIHARA, Toru has been resigned. Director LOW, Richard Anthony has been resigned. Director MARMOY, Richard Simon has been resigned. Director MARTIN, Andrew John has been resigned. Director MCGRATH, Kevin David has been resigned. Director MERRICK, Gary has been resigned. Director STEWART, Douglas James has been resigned. Director THOMPSON, Gary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 13 December 2016

Director
PLUMMER, Jason Richard
Appointed Date: 17 September 2012
58 years old

Director
TERRY, Peter
Appointed Date: 25 March 2016
53 years old

Resigned Directors

Secretary
BLAKE, Derek Maurice Anthony
Resigned: 17 September 2012
Appointed Date: 01 June 2002

Secretary
BUCHANAN, Alan
Resigned: 31 January 2015
Appointed Date: 01 August 2014

Secretary
CASELY-HAYFORD, Margaret Henrietta Augusta
Resigned: 31 July 2014
Appointed Date: 17 March 2012

Secretary
HUBBER, Keith Michael
Resigned: 13 December 2016
Appointed Date: 01 February 2015

Secretary
LEVINE, Raymond Joseph
Resigned: 31 May 2002

Director
BLAKE, Derek Maurice Anthony
Resigned: 17 September 2012
Appointed Date: 23 January 2002
72 years old

Director
CANTON, Michael Henry
Resigned: 30 August 1995
84 years old

Director
CLACK, Andrew Francis
Resigned: 03 April 2007
Appointed Date: 27 January 2006
68 years old

Director
HAZEL, John Edward
Resigned: 14 October 1996
Appointed Date: 30 August 1995
81 years old

Director
KIHARA, Toru
Resigned: 17 September 2012
Appointed Date: 03 April 2007
68 years old

Director
LOW, Richard Anthony
Resigned: 03 October 2000
76 years old

Director
MARMOY, Richard Simon
Resigned: 28 August 2001
Appointed Date: 14 October 1996
65 years old

Director
MARTIN, Andrew John
Resigned: 03 October 2000
Appointed Date: 02 November 1994
79 years old

Director
MCGRATH, Kevin David
Resigned: 06 January 2006
Appointed Date: 03 October 2000
62 years old

Director
MERRICK, Gary
Resigned: 24 March 2016
Appointed Date: 07 September 2012
69 years old

Director
STEWART, Douglas James
Resigned: 11 October 1993
67 years old

Director
THOMPSON, Gary
Resigned: 27 January 2006
Appointed Date: 28 August 2001
77 years old

Persons With Significant Control

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

PARK ONE MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Jan 2017
Termination of appointment of Keith Michael Hubber as a secretary on 13 December 2016
04 Jan 2017
Appointment of Cripps Secretaries Limited as a secretary on 13 December 2016
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Apr 2016
Appointment of Mr Peter Terry as a director on 25 March 2016
...
... and 97 more events
14 Dec 1987
Wd 08/12/87 ad 21/04/87--------- £ si 2@1=2 £ ic 2/4

14 May 1987
Registered office changed on 14/05/87 from: 84 temple chambers temple avenue london EC4Y 0HP

14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1987
Certificate of Incorporation
21 Apr 1987
Certificate of Incorporation