About

Registered Number: 05736858
Date of Incorporation: 09/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: DIAMOND MANAGING AGENTS LTD, Global House, Ashley Avenue, Epsom, Surrey, KT18 5AD

 

Park Heights Management Company Ltd was registered on 09 March 2006 with its registered office in Epsom in Surrey. We do not know the number of employees at the organisation. The current directors of this company are listed as Harris, William Maurice, Gell, Inma, Coe, Richard William Tebbutt, Coletta, Gordon David, Foster, Audrey, Morgan, William Edward, Prosser, Rita Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, William Maurice 18 May 2015 - 1
COE, Richard William Tebbutt 12 February 2007 12 September 2008 1
COLETTA, Gordon David 12 March 2007 01 May 2010 1
FOSTER, Audrey 13 May 2009 18 May 2015 1
MORGAN, William Edward 12 February 2007 31 July 2010 1
PROSSER, Rita Helen 13 December 2010 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
GELL, Inma 01 November 2009 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 21 June 2015
AP01 - Appointment of director 21 June 2015
TM01 - Termination of appointment of director 21 June 2015
AP01 - Appointment of director 21 June 2015
TM01 - Termination of appointment of director 21 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 28 May 2013
AA01 - Change of accounting reference date 22 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 05 April 2012
AP04 - Appointment of corporate secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AP01 - Appointment of director 20 December 2010
TM01 - Termination of appointment of director 07 August 2010
TM01 - Termination of appointment of director 07 August 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH03 - Change of particulars for secretary 04 April 2010
AP03 - Appointment of secretary 15 March 2010
AD01 - Change of registered office address 15 March 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
288a - Notice of appointment of directors or secretaries 06 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 March 2009
225 - Change of Accounting Reference Date 04 December 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
GAZ1 - First notification of strike-off action in London Gazette 28 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
395 - Particulars of a mortgage or charge 15 July 2006
395 - Particulars of a mortgage or charge 15 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
RESOLUTIONS - N/A 16 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 13 July 2006 Outstanding

N/A

Legal charge 13 July 2006 Outstanding

N/A

Legal charge 08 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.