Company NamePark Place Residents Management Co. Limited
DirectorJohn Edward Gibbs
Company StatusActive
Company Number05426723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 2005(19 years 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 NameMr John Edward Gibbs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusCurrent
Appointed24 November 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameAllen Cleeve Bower
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2009)
RoleTrain Operator
Correspondence Address41 Somerset Hall
Creighton Road Tottenham
London
N17 8SH
Director NameMiss Souad Chekireb
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2007(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2008)
RoleProject Management
Country of ResidenceEngland
Correspondence Address49 Park Place
Somerset Hall
Creighton Road
London
N17 8SH
Director NameNick Panayiotou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameRialto (Management) Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary NameRialto (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 April 2024 (5 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

4 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
5 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 August 2019 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 August 2018 (5 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 August 2017 (5 pages)
1 December 2017Accounts for a dormant company made up to 31 August 2017 (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
24 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
28 April 2016Annual return made up to 18 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 18 April 2016 no member list (3 pages)
14 January 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
14 January 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
20 April 2015Annual return made up to 18 April 2015 no member list (3 pages)
20 April 2015Annual return made up to 18 April 2015 no member list (3 pages)
18 December 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
18 November 2014Termination of appointment of Nick Panayiotou as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Nick Panayiotou as a director on 18 November 2014 (1 page)
18 November 2014Appointment of Mr John Edward Gibbs as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Mr John Edward Gibbs as a director on 17 November 2014 (2 pages)
22 April 2014Annual return made up to 18 April 2014 no member list (3 pages)
22 April 2014Annual return made up to 18 April 2014 no member list (3 pages)
18 February 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
18 February 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
25 April 2013Annual return made up to 18 April 2013 no member list (3 pages)
25 April 2013Annual return made up to 18 April 2013 no member list (3 pages)
19 November 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
19 November 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
19 April 2012Annual return made up to 18 April 2012 no member list (3 pages)
19 April 2012Annual return made up to 18 April 2012 no member list (3 pages)
13 January 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
19 April 2011Director's details changed for Nick Panayiotou on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Nick Panayiotou on 18 April 2011 (2 pages)
19 April 2011Annual return made up to 18 April 2011 no member list (3 pages)
19 April 2011Annual return made up to 18 April 2011 no member list (3 pages)
23 November 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
19 April 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 18 April 2010 (2 pages)
19 April 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 no member list (3 pages)
19 April 2010Annual return made up to 18 April 2010 no member list (3 pages)
15 June 2009Full accounts made up to 31 August 2008 (10 pages)
15 June 2009Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH united kingdom (1 page)
15 June 2009Full accounts made up to 31 August 2008 (10 pages)
15 June 2009Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH united kingdom (1 page)
5 June 2009Appointment terminated director allen bower (1 page)
5 June 2009Appointment terminated director allen bower (1 page)
4 June 2009Director appointed nick panayiotou (2 pages)
4 June 2009Director appointed nick panayiotou (2 pages)
22 April 2009Annual return made up to 18/04/09 (2 pages)
22 April 2009Annual return made up to 18/04/09 (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
22 April 2009Registered office changed on 22/04/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
23 March 2009Appointment terminate, director souad cherireb logged form (1 page)
23 March 2009Appointment terminate, director souad cherireb logged form (1 page)
18 April 2008Annual return made up to 18/04/08 (2 pages)
18 April 2008Annual return made up to 18/04/08 (2 pages)
25 March 2008Appointment terminated director sou chekireb (1 page)
25 March 2008Appointment terminated director sou chekireb (1 page)
8 January 2008Full accounts made up to 31 August 2007 (10 pages)
8 January 2008Full accounts made up to 31 August 2007 (10 pages)
22 May 2007Annual return made up to 18/04/07 (4 pages)
22 May 2007Annual return made up to 18/04/07 (4 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
28 December 2006Full accounts made up to 31 August 2006 (10 pages)
28 December 2006Full accounts made up to 31 August 2006 (10 pages)
30 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
30 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
31 May 2006Annual return made up to 18/04/06 (3 pages)
31 May 2006Registered office changed on 31/05/06 from: 50 lancaster road enfield middlesex EN2 6BY (1 page)
31 May 2006Registered office changed on 31/05/06 from: 50 lancaster road enfield middlesex EN2 6BY (1 page)
31 May 2006Annual return made up to 18/04/06 (3 pages)
22 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
22 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
18 April 2005Incorporation (19 pages)
18 April 2005Incorporation (19 pages)