About

Registered Number: 06623989
Date of Incorporation: 18/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: PETERS & CO, 1-7 Park Road, Caterham, Surrey, CR3 5TB

 

Based in Caterham, Park Quarter (Caterham) Management Company Ltd was established in 2008, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this company are listed as Cook, Victoria Ellen, Knight, Caroline Grace, Moulsley, Timothy James, Barclay Lee, Fiona Mary, Brown, Lee Mark, Linnemann, Emily Caroline Louise, Dr, Mcdowell, Margaret Mary, Squires, Diane Lesley, Watts, Peter Sebastian John, Weir, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Victoria Ellen 14 September 2018 - 1
KNIGHT, Caroline Grace 12 March 2018 - 1
MOULSLEY, Timothy James 07 December 2010 - 1
BARCLAY LEE, Fiona Mary 07 December 2010 11 November 2012 1
BROWN, Lee Mark 19 June 2013 14 September 2016 1
LINNEMANN, Emily Caroline Louise, Dr 12 May 2015 31 October 2016 1
MCDOWELL, Margaret Mary 07 December 2010 14 January 2011 1
SQUIRES, Diane Lesley 07 December 2010 15 May 2015 1
WATTS, Peter Sebastian John 07 February 2017 14 September 2018 1
WEIR, James 07 December 2010 14 April 2014 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 17 January 2017
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 16 March 2011
TM01 - Termination of appointment of director 19 January 2011
SH01 - Return of Allotment of shares 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 21 July 2009
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.