Company NameParkside House Residents Management Company Limited
DirectorsPrithpal Singh Babra and Ritchie Wayland
Company StatusActive
Company Number05658814
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 3 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 NameMr Prithpal Singh Babra
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Ritchie Wayland
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed21 December 2018(13 years after company formation)
Appointment Duration5 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMr Graham Ernest Lloyd
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 months, 1 week after company formation)
Appointment Duration10 months (resigned 28 September 2007)
RoleAssistant Management Accountan
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Secretary NameRobert Askin
NationalityBritish
StatusResigned
Appointed28 November 2006(11 months, 1 week after company formation)
Appointment Duration10 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressCherry Trees
Whitby Road
Milford On Sea
SO41 0NE
Director NameBrian Charles Catling
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Parkside House
13 Camphill Road
West Byfleet
Surrey
KT14 6EG
Director NameClare Shore Pattison
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Parkside House
13 Camphill Road
West Byfleet
Surrey
KT14 6EG
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed05 November 2007(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 December 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£5,454
Cash£2,001
Current Liabilities£5,355

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 24 June 2022 (2 pages)
30 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
23 November 2021Termination of appointment of Clare Shore Pattison as a director on 22 November 2021 (1 page)
10 November 2021Appointment of Mr Ritchie Wayland as a director on 9 November 2021 (2 pages)
9 November 2021Appointment of Mr Prithpal Singh Babra as a director on 4 November 2021 (2 pages)
4 November 2021Accounts for a dormant company made up to 24 June 2021 (2 pages)
19 October 2021Termination of appointment of Brian Charles Catling as a director on 20 September 2021 (1 page)
4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
11 October 2020Accounts for a dormant company made up to 24 June 2020 (2 pages)
10 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
22 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
16 November 2019Accounts for a dormant company made up to 24 June 2019 (2 pages)
23 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
23 December 2018Appointment of Hes Estate Management Ltd as a secretary on 21 December 2018 (2 pages)
23 December 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 21 December 2018 (1 page)
23 October 2018Accounts for a dormant company made up to 24 June 2018 (2 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
30 August 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
9 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,001
(7 pages)
9 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,001
(7 pages)
26 November 2015Accounts for a dormant company made up to 24 June 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 24 June 2015 (2 pages)
17 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,001
(7 pages)
17 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,001
(7 pages)
30 December 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
28 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,001
(7 pages)
28 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,001
(7 pages)
29 November 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
25 February 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
21 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
21 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 24 June 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 24 June 2010 (3 pages)
7 January 2010Director's details changed for Brian Charles Catling on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Clare Shore Pattison on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Clare Shore Pattison on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Brian Charles Catling on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
7 January 2010Director's details changed for Brian Charles Catling on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Clare Shore Pattison on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
16 September 2009Total exemption small company accounts made up to 24 June 2009 (3 pages)
16 September 2009Total exemption small company accounts made up to 24 June 2009 (3 pages)
13 March 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
16 February 2009Return made up to 20/12/08; no change of members (4 pages)
16 February 2009Return made up to 20/12/08; no change of members (4 pages)
15 July 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
14 February 2008Return made up to 20/12/07; change of members (7 pages)
14 February 2008Return made up to 20/12/07; change of members (7 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
26 November 2007Registered office changed on 26/11/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
26 November 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
25 June 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
25 June 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
23 January 2007Ad 21/04/06-30/11/06 £ si 9@100=900 (4 pages)
23 January 2007Ad 21/04/06-30/11/06 £ si 9@100=900 (4 pages)
17 January 2007Return made up to 20/12/06; full list of members (6 pages)
17 January 2007Return made up to 20/12/06; full list of members (6 pages)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (3 pages)
23 May 2006Accounting reference date shortened from 31/12/06 to 24/06/06 (1 page)
23 May 2006Accounting reference date shortened from 31/12/06 to 24/06/06 (1 page)
20 December 2005Incorporation (15 pages)
20 December 2005Incorporation (15 pages)