About

Registered Number: 03416178
Date of Incorporation: 07/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: FIRSTPORT PROPERTY SERVICES LIMITED, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX,

 

Parkside Place (Beckenham) Management Company Ltd was registered on 07 August 1997 and has its registered office in Luton, it's status at Companies House is "Active". The organisation has 8 directors listed as Anderson, Rae June, Clark, Rosalin, Gandhi, Dhaval Jatindra, Mills, David Nicolas, Raffo, Donna Elizabeth, Roberts, Paul David, Sinniah, Mohanambigai, Walker, Maria Margaret at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Rae June 04 January 2001 23 March 2004 1
CLARK, Rosalin 10 January 2001 19 May 2017 1
GANDHI, Dhaval Jatindra 19 May 2017 19 March 2020 1
MILLS, David Nicolas 05 August 2002 12 July 2004 1
RAFFO, Donna Elizabeth 10 January 2001 23 March 2004 1
ROBERTS, Paul David 03 January 2001 02 May 2002 1
SINNIAH, Mohanambigai 27 August 2004 29 June 2011 1
WALKER, Maria Margaret 10 January 2001 18 October 2004 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.