PARK PARADE MANAGEMENT LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP15 7BL

Company number 02576235
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address 40 HOLMER GREEN ROAD, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 7BL
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 seventy-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 25 . The most likely internet sites of PARK PARADE MANAGEMENT LIMITED are www.parkparademanagement.co.uk, and www.park-parade-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Taplow Rail Station is 9.1 miles; to Maidenhead Rail Station is 9.4 miles; to Burnham (Berks) Rail Station is 9.4 miles; to Slough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Parade Management Limited is a Private Limited Company. The company registration number is 02576235. Park Parade Management Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Park Parade Management Limited is 40 Holmer Green Road Hazlemere High Wycombe Buckinghamshire Hp15 7bl. The company`s financial liabilities are £0.05k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. FORD, Stanley is a Secretary of the company. FORD, Stanley Ramon is a Director of the company. HALL, Graham is a Director of the company. SAGAR, Michael Anthony is a Director of the company. Secretary FENDALL, Geoffrey Harry has been resigned. Secretary PRITCHARD, Anthony Clive has been resigned. Secretary SAGAR, Michael Anthony has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FENDALL, Geoffrey Harry has been resigned. Director PIERCY, Michael John William has been resigned. Director SIBBALD, Colin Wellington has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


park parade management Key Finiance

LIABILITIES £0.05k
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Secretary
FORD, Stanley
Appointed Date: 07 December 2010

Director
FORD, Stanley Ramon
Appointed Date: 06 December 2010
81 years old

Director
HALL, Graham

68 years old

Director
SAGAR, Michael Anthony
Appointed Date: 04 December 2006
60 years old

Resigned Directors

Secretary
FENDALL, Geoffrey Harry
Resigned: 04 December 2006
Appointed Date: 30 April 1991

Secretary
PRITCHARD, Anthony Clive
Resigned: 30 April 1991
Appointed Date: 07 March 1991

Secretary
SAGAR, Michael Anthony
Resigned: 06 December 2010
Appointed Date: 04 December 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 March 1991
Appointed Date: 23 January 1991

Director
FENDALL, Geoffrey Harry
Resigned: 04 December 2006
Appointed Date: 30 April 1991
84 years old

Director
PIERCY, Michael John William
Resigned: 07 June 2011
Appointed Date: 30 April 1991
80 years old

Director
SIBBALD, Colin Wellington
Resigned: 30 April 1991
Appointed Date: 07 March 1991
102 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 March 1991
Appointed Date: 23 January 1991

Persons With Significant Control

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

PARK PARADE MANAGEMENT LIMITED Events

20 Feb 2017
Confirmation statement made on 23 January 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 25

...
... and 63 more events
08 May 1991
Company name changed cheldram LIMITED\certificate issued on 09/05/91

21 Mar 1991
Registered office changed on 21/03/91 from: 31 corsham street london N1 6DR

21 Mar 1991
Secretary resigned;director resigned;new director appointed

21 Mar 1991
New director appointed

23 Jan 1991
Incorporation