About

Registered Number: 06951176
Date of Incorporation: 03/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Flat 1 52 Park Lane East, Reigate, Surrey, RH2 8BW

 

Established in 2009, Parkside (Reigate) Ltd have registered office in Surrey, it's status at Companies House is "Active". There are 11 directors listed as Lewis, Andrew Steven Lawrence, Bullock, Georgina Clare, Lewis, Andrew Steven Lawrence, Lewis, Richard Kerr, Bullock, Anthony William Somerset, Swain, Colin Peter, Cleeve, Mark Jonathon, Crouch, Melanie Jane, Marshall, Christine Susan, Swain, Colin Peter, Swain, Mary Ann for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Georgina Clare 10 February 2016 - 1
LEWIS, Andrew Steven Lawrence 18 February 2019 - 1
LEWIS, Richard Kerr 01 October 2010 - 1
CLEEVE, Mark Jonathon 07 November 2013 03 May 2017 1
CROUCH, Melanie Jane 29 November 2011 14 February 2012 1
MARSHALL, Christine Susan 01 October 2010 30 November 2015 1
SWAIN, Colin Peter 01 October 2010 10 February 2016 1
SWAIN, Mary Ann 22 February 2018 18 February 2019 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Andrew Steven Lawrence 14 September 2019 - 1
BULLOCK, Anthony William Somerset 10 February 2016 14 September 2019 1
SWAIN, Colin Peter 01 October 2010 10 February 2016 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 21 May 2020
AP03 - Appointment of secretary 17 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 02 March 2018
CS01 - N/A 07 July 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 24 May 2016
AP03 - Appointment of secretary 23 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 15 April 2015
RP04 - N/A 06 August 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 13 July 2011
AA01 - Change of accounting reference date 17 May 2011
AA - Annual Accounts 15 March 2011
AP03 - Appointment of secretary 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AD01 - Change of registered office address 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 12 July 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.