About

Registered Number: 01014041
Date of Incorporation: 10/06/1971 (53 years ago)
Company Status: Active
Registered Address: Flat 10, Beresford Court, Park Road, Twickenham, TW1 2PU,

 

Park Road (Beresford Court) Management Ltd was registered on 10 June 1971 with its registered office in Twickenham, it's status in the Companies House registry is set to "Active". Wilkinson, Liz, Harraway, Peter David, Haunton, Andrew Robert, Marsh, Kevin, Prendeville, Nicole, Rose, Zenna, Mantle, Rodney, Wilkinson, Elizabeth Claire, Bryant, David Nicholas, Dr, Buss, Nicola Jane, Cheadle, Andrew Michael, Clinch, John Philip, Dovkants, Keith Duncan, Dovkants, Natalie, Fenton, Kaylene, Fenton, Kaylene Ann, Gilchrist, Sylvia, Gilmore, Kay Diana, Haythornwaite, Louise Caroline, Kelly, Steven Mark, Lovell, Denis Cyril, Maggio, Caterina, Mantle, Rodney, Mcquiston, David Read, Saunders, Lorna Rosalind, Singer, Roy Vaughan, Wilkinson, Karin Louise are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRAWAY, Peter David 24 May 2016 - 1
HAUNTON, Andrew Robert 11 March 2003 - 1
MARSH, Kevin 10 January 2019 - 1
PRENDEVILLE, Nicole 10 January 2019 - 1
ROSE, Zenna 24 May 2016 - 1
BRYANT, David Nicholas, Dr 17 July 1994 23 June 2000 1
BUSS, Nicola Jane 06 February 1997 12 January 2000 1
CHEADLE, Andrew Michael 11 July 2004 24 May 2016 1
CLINCH, John Philip 03 August 2008 27 July 2018 1
DOVKANTS, Keith Duncan 13 April 2002 27 June 2012 1
DOVKANTS, Natalie 01 August 2001 26 June 2012 1
FENTON, Kaylene 01 June 2015 24 May 2016 1
FENTON, Kaylene Ann 30 July 2006 20 May 2014 1
GILCHRIST, Sylvia 07 July 1996 21 October 1998 1
GILMORE, Kay Diana 20 July 1998 22 December 2003 1
HAYTHORNWAITE, Louise Caroline 23 July 2000 13 July 2001 1
KELLY, Steven Mark 11 July 2004 30 October 2007 1
LOVELL, Denis Cyril N/A 13 January 1996 1
MAGGIO, Caterina 20 May 2002 11 March 2003 1
MANTLE, Rodney 21 December 1991 25 April 2018 1
MCQUISTON, David Read N/A 02 February 1993 1
SAUNDERS, Lorna Rosalind 05 July 1998 24 May 2002 1
SINGER, Roy Vaughan 01 June 2015 24 May 2016 1
WILKINSON, Karin Louise 03 July 1993 10 October 1999 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Liz 15 May 2018 - 1
MANTLE, Rodney 25 June 2013 25 April 2018 1
WILKINSON, Elizabeth Claire 21 July 2003 25 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 14 December 2018
TM01 - Termination of appointment of director 13 August 2018
AP03 - Appointment of secretary 21 May 2018
AD01 - Change of registered office address 08 May 2018
TM01 - Termination of appointment of director 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
AA - Annual Accounts 10 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 04 December 2016
TM01 - Termination of appointment of director 28 August 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 10 June 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AD01 - Change of registered office address 16 December 2014
CH01 - Change of particulars for director 16 December 2014
TM01 - Termination of appointment of director 13 September 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 29 November 2013
AP03 - Appointment of secretary 17 September 2013
AD01 - Change of registered office address 17 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 04 December 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363s - Annual Return 30 November 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 24 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
AA - Annual Accounts 06 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
363s - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 30 December 1998
288b - Notice of resignation of directors or secretaries 31 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 19 December 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
AA - Annual Accounts 08 July 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 08 July 1996
288 - N/A 29 January 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 September 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 20 December 1993
288 - N/A 15 July 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 16 July 1992
288 - N/A 05 January 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 07 July 1991
363a - Annual Return 21 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 21 November 1989
AA - Annual Accounts 21 November 1989
AA - Annual Accounts 21 November 1989
363 - Annual Return 29 March 1989
363 - Annual Return 04 May 1988
363 - Annual Return 06 February 1987
363 - Annual Return 29 May 1986
363 - Annual Return 29 May 1986
363 - Annual Return 29 May 1986
363 - Annual Return 29 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.