About

Registered Number: 02892246
Date of Incorporation: 28/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 2 Church Street, Brighton, East Sussex, BN1 1UJ

 

Based in Brighton, Park Mansions Company Ltd was established in 1994. The organisation has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLENDER, George Richard 08 December 1997 - 1
DAY, Andrew John 21 January 1996 25 October 2010 1
REES, David Alan 28 January 1994 27 January 1995 1
SCUTT, Julie 28 January 1994 15 October 1997 1
Secretary Name Appointed Resigned Total Appointments
AXELSEN, Kaare 14 January 1997 27 October 1997 1
SAUNDERS, Clive Spencer Gifford 28 January 1994 21 December 1995 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 03 February 2016
SH01 - Return of Allotment of shares 21 December 2015
AA - Annual Accounts 28 September 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 17 October 2014
SH01 - Return of Allotment of shares 01 October 2014
SH01 - Return of Allotment of shares 05 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 10 August 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 06 March 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 31 March 1996
287 - Change in situation or address of Registered Office 18 March 1996
288 - N/A 06 March 1996
288 - N/A 03 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 14 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.