Company NameParkmere Management Limited
Company StatusActive
Company Number00961571
CategoryPrivate Limited Company
Incorporation Date8 September 1969(54 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristopher Benjamin Posford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(27 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameJulia Caroline Gibbs
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(33 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address25 Copping Close
Croydon
Surrey
CR0 5JZ
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 November 2004(35 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Joe Michael Clarke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(41 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleSales
Country of ResidenceEngland
Correspondence Address16 Tipton Drive
Croydon
CR0 5JY
Director NameMr Stewart James Chilvers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(49 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleOrganisation Change Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Peter John Hirst
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(51 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Robert Alistair Dalman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1993)
RoleChartered Accountant
Correspondence Address15 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameMr Leo Robert Dawson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 July 1995)
RoleRetired
Correspondence Address20 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameKenneth Norman Howard-Scholey
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 July 1992)
RoleCompany Executive
Correspondence Address10 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameDr Eva Hutterer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 July 1995)
RoleCompany Executive
Correspondence Address21 Copping Close
Croydon
Surrey
CR0 5JZ
Director NameMiss Marian Susan Seagrave
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1993)
RoleChartered Accountant
Correspondence Address2 Copping Close
Croydon
Surrey
CR0 5JZ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed05 July 1992(22 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMrs Hilary Barbara Forsyth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 1995)
RoleSecretary
Correspondence Address1 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameMr Peter John Hirst
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1995)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameLynda Wellington
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 November 1995)
RoleSecretary
Correspondence Address12 Copping Close
Croydon
Surrey
CR0 5JZ
Director NameMichael John Reid
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1997)
RoleQuantity Surveyor
Correspondence Address5 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameMichael James Soper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address2 Copping Close
Park Hill
Croydon
CR0 5JZ
Director NameChristone Wonacott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1996)
RoleManager
Correspondence Address3 Copping Close
Croydon
Surrey
CR0 5JZ
Director NameMr Marcel Albert Kauffman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2000)
RoleChartered Accountant
Correspondence Address8 Tipton Drive
Park Hill
Croydon
Surrey
CR0 5JY
Director NameNoble Barnes
Date of BirthMay 1947 (Born 77 years ago)
NationalityGhanaian
StatusResigned
Appointed11 June 1997(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2000)
RoleCivil Servant
Correspondence Address20 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameDavid Arthur Wells
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(27 years, 9 months after company formation)
Appointment Duration8 months (resigned 06 February 1998)
RoleRetired Finance Director
Correspondence Address22 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameMr Phillip Edward Kent
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(28 years, 5 months after company formation)
Appointment Duration12 years (resigned 08 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Copping Close
Croydon
Surrey
CR0 5JZ
Director NameSandra Elizabeth Bull
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(33 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 August 2011)
RoleHead Of Corporate Relations
Country of ResidenceUnited Kingdom
Correspondence Address20 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameGregory Huw Cheasman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(33 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 August 2011)
RoleAsst Manager Hr Systems
Country of ResidenceUnited Kingdom
Correspondence Address20 Tipton Drive
Croydon
Surrey
CR0 5JY

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£50,721
Cash£53,280
Current Liabilities£3,652

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
22 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Stewart James Chilvers as a director on 27 February 2019 (2 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Appointment of Mr Joe Michael Clarke as a director (2 pages)
11 August 2011Appointment of Mr Joe Michael Clarke as a director (2 pages)
10 August 2011Termination of appointment of Sandra Bull as a director (1 page)
10 August 2011Termination of appointment of Sandra Bull as a director (1 page)
10 August 2011Termination of appointment of Gregory Cheasman as a director (1 page)
10 August 2011Termination of appointment of Gregory Cheasman as a director (1 page)
15 July 2011Secretary's details changed for Mr Derek Jonathan Lee on 1 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mr Derek Jonathan Lee on 1 July 2011 (2 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
15 July 2011Secretary's details changed for Mr Derek Jonathan Lee on 1 July 2011 (2 pages)
25 May 2011Termination of appointment of Phillip Kent as a director (1 page)
25 May 2011Termination of appointment of Phillip Kent as a director (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 July 2010Director's details changed for Julia Caroline Gibbs on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
16 July 2010Director's details changed for Christopher Benjamin Posford on 4 July 2010 (2 pages)
16 July 2010Director's details changed for Christopher Benjamin Posford on 4 July 2010 (2 pages)
16 July 2010Director's details changed for Julia Caroline Gibbs on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
16 July 2010Director's details changed for Christopher Benjamin Posford on 4 July 2010 (2 pages)
16 July 2010Director's details changed for Julia Caroline Gibbs on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
30 June 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (1 page)
30 June 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 July 2009Return made up to 05/07/09; full list of members (8 pages)
14 July 2009Return made up to 05/07/09; full list of members (8 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 July 2008Return made up to 05/07/08; full list of members (7 pages)
14 July 2008Return made up to 05/07/08; full list of members (7 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Return made up to 05/07/07; full list of members (8 pages)
14 August 2007Return made up to 05/07/07; full list of members (8 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 August 2006Return made up to 05/07/06; full list of members (7 pages)
25 August 2006Return made up to 05/07/06; full list of members (7 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: stoneham house 17 scarbrook road croydon surrey. CR0 1SQ (1 page)
16 August 2006Registered office changed on 16/08/06 from: stoneham house 17 scarbrook road croydon surrey. CR0 1SQ (1 page)
16 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (3 pages)
10 August 2006New secretary appointed (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
2 December 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
2 December 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
9 July 2004Return made up to 05/07/04; full list of members (7 pages)
9 July 2004Return made up to 05/07/04; full list of members (7 pages)
15 July 2003Return made up to 05/07/03; full list of members (8 pages)
15 July 2003Return made up to 05/07/03; full list of members (8 pages)
27 June 2003Partial exemption accounts made up to 31 January 2003 (9 pages)
27 June 2003Partial exemption accounts made up to 31 January 2003 (9 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
22 July 2002Return made up to 05/07/02; full list of members (5 pages)
22 July 2002Return made up to 05/07/02; full list of members (5 pages)
13 June 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
13 June 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
11 July 2001Return made up to 05/07/01; full list of members (5 pages)
11 July 2001Return made up to 05/07/01; full list of members (5 pages)
21 May 2001Full accounts made up to 31 January 2001 (9 pages)
21 May 2001Full accounts made up to 31 January 2001 (9 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
30 June 2000Return made up to 05/07/00; full list of members (6 pages)
30 June 2000Return made up to 05/07/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 January 2000 (9 pages)
7 June 2000Full accounts made up to 31 January 2000 (9 pages)
30 December 1999Full accounts made up to 31 January 1999 (9 pages)
30 December 1999Full accounts made up to 31 January 1999 (9 pages)
1 July 1999Return made up to 05/07/99; full list of members (6 pages)
1 July 1999Return made up to 05/07/99; full list of members (6 pages)
10 August 1998Return made up to 05/07/98; full list of members (6 pages)
10 August 1998Return made up to 05/07/98; full list of members (6 pages)
18 May 1998Full accounts made up to 31 January 1998 (11 pages)
18 May 1998Full accounts made up to 31 January 1998 (11 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
25 March 1998Return made up to 05/07/97; full list of members (8 pages)
25 March 1998Return made up to 05/07/97; full list of members (8 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
6 November 1997Full accounts made up to 31 January 1997 (12 pages)
6 November 1997Full accounts made up to 31 January 1997 (12 pages)
5 August 1997New director appointed (1 page)
5 August 1997New director appointed (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
11 December 1996Full accounts made up to 31 January 1996 (12 pages)
11 December 1996Full accounts made up to 31 January 1996 (12 pages)
13 October 1996Return made up to 05/07/96; full list of members (8 pages)
13 October 1996Return made up to 05/07/96; full list of members (8 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
14 December 1995Director resigned (4 pages)
14 December 1995Director resigned (4 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (12 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (12 pages)
30 June 1995Return made up to 05/07/95; full list of members (14 pages)
30 June 1995Return made up to 05/07/95; full list of members (14 pages)
8 September 1969Certificate of incorporation (1 page)
8 September 1969Certificate of incorporation (1 page)