About

Registered Number: 02709603
Date of Incorporation: 24/04/1992 (32 years ago)
Company Status: Active
Registered Address: First Floor Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

 

Based in Bromley in Kent, Park Road (Beckenham) Management Ltd was registered on 24 April 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has 18 directors listed as Glover, Sara Elizabeth, Mcgrail, Carol Ann, Verne, Nicola Jane, Ahmad, Fatima, Bhana, Sundip, Blumire, Beverley Jane, Burgess, Heide, Chapman, Barry, Charnley, William, Fanshawe, Natalie Yvonne, Foreman, Julie, Gatenby, Elizabeth, Hanna, Elizabeth Marie, Meachen, Mark, Radford, Graham Frederick Keith, Swaisland, Frances Elizabeth, Swaisland, Rachael Elizabeth, Tobin, Margaret Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Sara Elizabeth 15 November 2005 - 1
MCGRAIL, Carol Ann 23 January 2017 - 1
VERNE, Nicola Jane 23 August 2011 - 1
AHMAD, Fatima 30 April 2001 15 May 2006 1
BHANA, Sundip 08 January 2008 23 August 2011 1
BLUMIRE, Beverley Jane 06 April 2008 30 October 2012 1
BURGESS, Heide 30 April 2001 22 November 2001 1
CHAPMAN, Barry 30 April 2001 26 September 2006 1
CHARNLEY, William 17 May 2016 22 July 2018 1
FANSHAWE, Natalie Yvonne 25 August 2011 30 August 2016 1
FOREMAN, Julie 30 April 2001 25 January 2002 1
GATENBY, Elizabeth 04 July 2000 30 April 2001 1
HANNA, Elizabeth Marie 11 July 2000 29 May 2003 1
MEACHEN, Mark 03 April 2008 13 October 2009 1
RADFORD, Graham Frederick Keith 23 August 2011 09 May 2017 1
SWAISLAND, Frances Elizabeth 24 June 2002 18 November 2008 1
SWAISLAND, Rachael Elizabeth 01 November 2004 05 December 2007 1
TOBIN, Margaret Mary 30 May 2018 04 January 2019 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 12 November 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 28 April 2015
CH04 - Change of particulars for corporate secretary 20 April 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 08 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
AA - Annual Accounts 13 January 2010
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 16 May 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 22 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 13 June 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 23 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
288 - N/A 05 January 1993
287 - Change in situation or address of Registered Office 10 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
NEWINC - New incorporation documents 24 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.