About

Registered Number: 03330862
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: HOUSE & SON PROPERTY CONSULTANTS LTD, Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW

 

Based in Dorset, Parkbury Management Company Ltd was founded on 10 March 1997, it has a status of "Active". We don't know the number of employees at Parkbury Management Company Ltd. There are 12 directors listed as Law, David Stuart, Shambrook, Lynda, Smith, Paul Reginald, Brade, Colin Edward, Brooks, Freda Marilyn, Goldbart, Barry, Hooper, Alan, North, John, Owen, Robert Thompson, Steele, Robert Malcolm, Streeton, Pauline, Trill, David Bertram for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, David Stuart 21 June 2019 - 1
SHAMBROOK, Lynda 01 February 2020 - 1
SMITH, Paul Reginald 22 June 2018 - 1
BRADE, Colin Edward 17 October 2008 19 June 2020 1
BROOKS, Freda Marilyn 01 January 2015 01 December 2015 1
GOLDBART, Barry 24 August 1999 20 June 2002 1
HOOPER, Alan 17 October 2008 31 December 2014 1
NORTH, John 08 December 2015 20 June 2017 1
OWEN, Robert Thompson 08 October 2004 05 December 2008 1
STEELE, Robert Malcolm 23 June 2017 21 June 2019 1
STREETON, Pauline 27 June 2014 15 February 2017 1
TRILL, David Bertram 24 August 1999 15 June 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 June 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 14 February 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 23 March 2019
AP01 - Appointment of director 21 August 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 11 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 03 August 2005
363a - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 29 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 12 November 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 12 June 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
RESOLUTIONS - N/A 17 April 1997
MEM/ARTS - N/A 17 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
RESOLUTIONS - N/A 14 April 1997
CERTNM - Change of name certificate 04 April 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.