About

Registered Number: 02593155
Date of Incorporation: 20/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: RUPP & FRASER, 7 St. Pauls Road, Newton Abbot, Devon, TQ12 2HP

 

Parkway Court Management Company Ltd was registered on 20 March 1991 and has its registered office in Newton Abbot in Devon. This business has 5 directors listed as Fraser, Ian Stuart, Exe Investment Limited, T2 Partnership Limited, Ball, Malcolm, George, Alan Leonard. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXE INVESTMENT LIMITED 24 May 2019 - 1
T2 PARTNERSHIP LIMITED 24 May 2019 - 1
BALL, Malcolm 26 November 2001 24 April 2019 1
GEORGE, Alan Leonard 26 November 2001 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Ian Stuart 24 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP02 - Appointment of corporate director 24 May 2019
AP02 - Appointment of corporate director 24 May 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 23 April 2019
PSC02 - N/A 23 April 2019
PSC07 - N/A 23 April 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 23 April 2018
PSC02 - N/A 23 April 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 16 July 2015
AP03 - Appointment of secretary 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AR01 - Annual Return 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 09 October 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 16 December 1994
AA - Annual Accounts 02 September 1994
AA - Annual Accounts 03 August 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
363s - Annual Return 11 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1994
RESOLUTIONS - N/A 14 March 1994
363s - Annual Return 15 July 1993
363b - Annual Return 10 June 1992
CERTNM - Change of name certificate 29 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
287 - Change in situation or address of Registered Office 19 November 1991
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
MEM/ARTS - N/A 11 November 1991
123 - Notice of increase in nominal capital 11 November 1991
NEWINC - New incorporation documents 20 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.