About

Registered Number: 01522102
Date of Incorporation: 14/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: PARC PROPERTIES MANAGEMENT COMPANY LTD, 8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ,

 

Established in 1980, Parkside Blackheath Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Parkside Blackheath Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Rosalind Anne 09 January 2019 - 1
HART, Adam James 12 September 2019 - 1
SPARKES, Caroline 14 April 2016 - 1
ALLWOOD, Raymond John N/A 07 July 1995 1
ALLWOOD, Shirley Christian 02 September 2003 12 June 2007 1
ASHWELL, Ian Yorke, Dr N/A 07 July 1995 1
BAKER, Jemma Elizabeth Tara 09 June 2005 29 April 2008 1
BENFORD, Janet Mary 07 July 1994 07 July 1995 1
BIRO, Andrew Paul 10 July 1997 28 March 2000 1
BIRO, Thomas Beczkoi 11 July 1996 10 July 1997 1
BRILLIANT, Mary Helen Elizabeth 07 September 2010 10 June 2014 1
BROOKES, James Daniel 19 January 2006 01 December 2009 1
BROWN, Robert Muir N/A 11 July 1996 1
BULL, Ryan Spencer 11 July 1996 16 July 1998 1
BUNTING, Graham 12 July 1999 07 July 2005 1
CHAN, Katherine, Dr 09 June 2005 06 March 2007 1
CLOW, Monica Elizabeth 01 February 2000 02 September 2003 1
COKELL, Camilla Rose 09 November 2010 08 November 2012 1
DENNIS, Richard Jonathan 27 November 2001 31 March 2004 1
DIXON, Roz 20 November 2013 14 April 2016 1
EDWARDS, Eric John Ambrose N/A 01 September 1991 1
EDWARDS, Stephen Jeffrey Ambrose 16 July 1998 12 July 1999 1
FOSTER, Bertram John 07 July 1992 10 July 1997 1
GREENE, Kevin Patrick 16 July 1998 12 July 1999 1
HALL, Lucy Victoria 24 September 2007 22 December 2010 1
HARVEY, Ann 06 July 1995 11 July 1996 1
JOHNSON, Stephan 20 November 2013 17 November 2014 1
JONES, Christopher Carl Whitmore 25 April 2000 10 January 2002 1
LEVY, Raymond Reuben 12 July 1999 30 March 2000 1
LYALL, Alan Joseph 07 July 1992 07 July 1994 1
MCDOUGALL, William 19 January 2006 22 January 2008 1
PACKER, Mary Ellen N/A 16 July 1998 1
PHILLIPS, David Hamilton 05 April 2001 31 March 2004 1
PORTER, Stephen David 11 July 1996 28 January 2000 1
ROBSON, Martin Christopher 06 January 2000 02 October 2001 1
ROGERS, Ian David 07 September 2010 08 November 2013 1
SHARP, Francesca 17 December 2013 28 June 2018 1
SOTILLO-FARRAR, Rosie 16 July 1998 12 July 1999 1
SPACKMAN, Christopher John 04 October 2000 02 September 2003 1
STAUGHTON, Joan Mary N/A 06 July 1995 1
SUTER, Christopher James 09 June 2005 19 January 2006 1
TAYLOR, Leah Daphne 01 July 2008 01 December 2009 1
THORN, Barbara 12 July 1999 19 February 2000 1
TINDLEY, Martha Thomson 11 July 1996 10 July 1997 1
TINGLE, Christopher James 27 November 2001 02 September 2003 1
VAUGHAN, Pauline Thelma 02 September 2003 25 April 2009 1
VYAS, Mayuri 09 June 2005 26 September 2006 1
WARREN, Katherine Elizabeth Stevenson, Dr 01 June 2010 01 December 2014 1
WILSON, Elizabeth Jean N/A 19 October 1994 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Jane 01 June 2000 27 June 2000 1
QAVI, Mohammed Abdul 12 July 1999 31 May 2000 1
THEOBALD, Lawrence George William 19 October 1994 12 July 1999 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 01 February 2017
AD01 - Change of registered office address 18 November 2016
AP04 - Appointment of corporate secretary 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
CS01 - N/A 12 July 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AAMD - Amended Accounts 01 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 10 October 2013
CH01 - Change of particulars for director 28 August 2013
CH04 - Change of particulars for corporate secretary 28 August 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AP04 - Appointment of corporate secretary 20 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 21 December 2010
AD01 - Change of registered office address 21 December 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 20 September 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 22 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
363s - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 31 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 27 January 2006
287 - Change in situation or address of Registered Office 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
353 - Register of members 22 September 1999
AA - Annual Accounts 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 14 July 1994
288 - N/A 14 July 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 15 July 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
288 - N/A 29 August 1991
288 - N/A 29 August 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
RESOLUTIONS - N/A 25 October 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
288 - N/A 18 August 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 21 February 1987
NEWINC - New incorporation documents 14 October 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.