Company NameParchmore Road Property Management Company Limited(The)
Company StatusActive
Company Number00846052
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1965(59 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Royston Brignull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(36 years after company formation)
Appointment Duration23 years
RoleProperty Ddeveloper
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Mount
Church Hill
Caterham
Surrey
CR3 6SJ
Director NameDavid Jacques
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(36 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address15 Park Lawn
210 Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameMs Sonia Pearce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(41 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCardiac Tech
Country of ResidenceEngland
Correspondence AddressFlat 18 Parklawn
210 Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NamePauline Bennetah
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2008(43 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleDeputy Head Teacher
Country of ResidenceEngland
Correspondence Address19 Park Lawn
208 Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 June 2015(50 years, 1 month after company formation)
Appointment Duration8 years, 10 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMarion Anne Newman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1987(22 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 April 2002)
RoleClerical Officer
Correspondence Address14 Park Lawn Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameGeorge Drew
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 1999)
RoleRetired
Correspondence Address16 Park Lawn
Thornton Heath
Surrey
CR7 8HA
Director NameStephen Gary Mutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address8 Park Lawn
Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameCharles Legall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 1996)
RoleCompany Director
Correspondence Address7 Park Lawn
Thornton Heath
Surrey
CR7 8HA
Director NameMr Norman Dennison
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address13 Park Lawn
Thornton Heath
Surrey
CR7 8HA
Secretary NameMr Norman Dennison
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address13 Park Lawn
Thornton Heath
Surrey
CR7 8HA
Director NameAnthony Schroder
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(28 years after company formation)
Appointment Duration14 years, 2 months (resigned 25 June 2007)
RoleLocal Authority Officer
Correspondence Address12 Park Lawn
210 Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameJason Stentiford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressFlat 1
210 Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameJason Stentiford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressFlat 1
210 Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameMs Sonia Pearce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(33 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2006)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 18 Parklawn
210 Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameBrian Black
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(35 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2002)
RoleCompany Director
Correspondence Address4 Park Lawn
Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameJune French
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(35 years, 10 months after company formation)
Appointment Duration4 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address6 Park Lawn
Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Secretary NameJune French
NationalityBritish
StatusResigned
Appointed20 February 2001(35 years, 10 months after company formation)
Appointment Duration4 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address6 Park Lawn
Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed17 April 2001(36 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 June 2015)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameStephen Gary Mutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(36 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address8 Park Lawn
Parchmore Road
Thornton Heath
Surrey
CR7 8HA
Director NameBrearley-Garbutt (Corporation)
Date of BirthJune 1947 (Born 76 years ago)
StatusResigned
Appointed05 April 1991(25 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1994)
Correspondence Address18 Park Lawn
Thornton Heath
Surrey
CR7 8HA
Secretary NameLongmint Limited (Corporation)
StatusResigned
Appointed19 October 1998(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2001)
Correspondence AddressSuite 4
Phornix House
84-88 Church Road
London
SE19 9EX
Secretary NameLongmint Management Limited (Corporation)
StatusResigned
Appointed10 January 2001(35 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 April 2001)
Correspondence AddressSuite 4 Phoenix House
84-88 Church Road
London
SE19 2EZ

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£16,250
Net Worth£3,244
Cash£9,625
Current Liabilities£19,498

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 25 December 2022 (7 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
26 April 2023Director's details changed for Anthony Royston Brignull on 11 April 2023 (2 pages)
26 April 2023Director's details changed for Anthony Royston Brignull on 11 April 2023 (2 pages)
17 October 2022Total exemption full accounts made up to 25 December 2021 (8 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 25 December 2020 (8 pages)
1 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 25 December 2019 (9 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
2 September 2019Total exemption full accounts made up to 25 December 2018 (10 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 25 December 2017 (10 pages)
31 July 2017Total exemption full accounts made up to 25 December 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 25 December 2016 (8 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (6 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (6 pages)
25 April 2016Total exemption full accounts made up to 25 December 2015 (8 pages)
25 April 2016Total exemption full accounts made up to 25 December 2015 (8 pages)
27 August 2015Total exemption full accounts made up to 25 December 2014 (8 pages)
27 August 2015Total exemption full accounts made up to 25 December 2014 (8 pages)
22 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
22 July 2015Annual return made up to 27 June 2015 no member list (6 pages)
22 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 27 June 2015 no member list (6 pages)
22 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
5 September 2014Total exemption full accounts made up to 25 December 2013 (7 pages)
5 September 2014Total exemption full accounts made up to 25 December 2013 (7 pages)
30 June 2014Annual return made up to 27 June 2014 no member list (6 pages)
30 June 2014Annual return made up to 27 June 2014 no member list (6 pages)
7 August 2013Total exemption full accounts made up to 25 December 2012 (7 pages)
7 August 2013Total exemption full accounts made up to 25 December 2012 (7 pages)
28 June 2013Annual return made up to 27 June 2013 no member list (6 pages)
28 June 2013Annual return made up to 27 June 2013 no member list (6 pages)
3 September 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
3 September 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
27 June 2012Annual return made up to 27 June 2012 no member list (6 pages)
27 June 2012Annual return made up to 27 June 2012 no member list (6 pages)
20 September 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
20 September 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
4 August 2011Director's details changed for David Jacques on 1 June 2011 (2 pages)
4 August 2011Annual return made up to 27 June 2011 no member list (6 pages)
4 August 2011Director's details changed for David Jacques on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Pauline Beauetah on 1 June 2011 (3 pages)
4 August 2011Director's details changed for Sonia Pearce on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Sonia Pearce on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Pauline Beauetah on 1 June 2011 (3 pages)
4 August 2011Annual return made up to 27 June 2011 no member list (6 pages)
4 August 2011Director's details changed for Sonia Pearce on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Pauline Beauetah on 1 June 2011 (3 pages)
4 August 2011Director's details changed for David Jacques on 1 June 2011 (2 pages)
10 September 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
10 September 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
6 July 2010Annual return made up to 27 June 2010 (9 pages)
6 July 2010Annual return made up to 27 June 2010 (9 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
10 September 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
17 July 2009Annual return made up to 27/06/09 (7 pages)
17 July 2009Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
17 July 2009Annual return made up to 27/06/09 (7 pages)
17 July 2009Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
7 October 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
7 October 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
10 September 2008Annual return made up to 27/06/08 (4 pages)
10 September 2008Annual return made up to 27/06/08 (4 pages)
11 July 2008Director appointed pauline beauetah (2 pages)
11 July 2008Director appointed pauline beauetah (2 pages)
25 September 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
25 September 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
17 July 2007Annual return made up to 27/06/07
  • 363(288) ‐ Director resigned
(5 pages)
17 July 2007Annual return made up to 27/06/07
  • 363(288) ‐ Director resigned
(5 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Annual return made up to 27/06/06 (5 pages)
11 July 2006Annual return made up to 27/06/06 (5 pages)
11 July 2006Director resigned (1 page)
20 June 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
20 June 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
31 August 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
31 August 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
13 July 2005Annual return made up to 27/06/05 (2 pages)
13 July 2005Annual return made up to 27/06/05 (2 pages)
8 July 2004Annual return made up to 27/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 July 2004Annual return made up to 27/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 June 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
2 June 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
6 February 2004Registered office changed on 06/02/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
6 February 2004Registered office changed on 06/02/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
8 October 2003Annual return made up to 27/06/03 (5 pages)
8 October 2003Annual return made up to 27/06/03 (5 pages)
18 July 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
18 July 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
10 September 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
10 September 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
11 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Director resigned
(6 pages)
11 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
11 October 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
11 October 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Annual return made up to 27/06/01 (5 pages)
3 July 2001Annual return made up to 27/06/01 (5 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: suite 4 phoenix house 84-88 church road london SE19 2EZ (1 page)
9 May 2001Registered office changed on 09/05/01 from: suite 4 phoenix house 84-88 church road london SE19 2EZ (1 page)
9 May 2001Secretary resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
26 October 2000Full accounts made up to 25 December 1999 (7 pages)
26 October 2000Full accounts made up to 25 December 1999 (7 pages)
7 July 2000Annual return made up to 27/06/00 (4 pages)
7 July 2000Annual return made up to 27/06/00 (4 pages)
22 October 1999Full accounts made up to 25 December 1998 (7 pages)
22 October 1999Full accounts made up to 25 December 1998 (7 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
9 July 1999Annual return made up to 27/06/99 (4 pages)
9 July 1999Annual return made up to 27/06/99 (4 pages)
26 November 1998Annual return made up to 27/06/98 (6 pages)
26 November 1998Annual return made up to 27/06/98 (6 pages)
20 November 1998Registered office changed on 20/11/98 from: 6 seacourt road botley oxford. OX2 9LD (1 page)
20 November 1998Registered office changed on 20/11/98 from: 6 seacourt road botley oxford. OX2 9LD (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Full accounts made up to 25 December 1997 (6 pages)
23 October 1998Full accounts made up to 25 December 1997 (6 pages)
23 October 1998New secretary appointed (2 pages)
18 July 1997Annual return made up to 27/06/97 (4 pages)
18 July 1997Annual return made up to 27/06/97 (4 pages)
19 March 1997Full accounts made up to 25 December 1996 (6 pages)
19 March 1997Full accounts made up to 25 December 1996 (6 pages)
31 July 1996Annual return made up to 27/06/96
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1996Annual return made up to 27/06/96
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996Accounts for a small company made up to 25 December 1995 (5 pages)
1 February 1996Accounts for a small company made up to 25 December 1995 (5 pages)
4 July 1995Annual return made up to 27/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 27/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995New director appointed (2 pages)
13 March 1995Accounts for a small company made up to 25 December 1994 (5 pages)
13 March 1995Accounts for a small company made up to 25 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)