Company NamePark Heights Management Company Limited
DirectorsNeal Graham Henry Fox and William Maurice Harris
Company StatusActive
Company Number05736858
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month 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 Neal Graham Henry Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr William Maurice Harris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameDiamond Managing Agents Ltd (Corporation)
StatusCurrent
Appointed01 March 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Bryan Edward Dean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Halfpenny Close
Chilworth
Guildford
Surrey
GU4 8NH
Secretary NameMr Peter David Servian
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Jenner Road
Guildford
Surrey
GU1 3AQ
Director NameRichard William Tebbutt Coe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2008)
RoleConsultant
Correspondence Address1 Park Heights
38-40 South Street
Epsom
Surrey
KT18 7PQ
Director NameMr William Edward Morgan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Heights
South Street
Epsom
Surrey
KT18 7PQ
Director NameMr Gordon David Coletta
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Heights
South Street
Epsom
Surrey
KT18 7PQ
Director NameMrs Audrey Foster
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 May 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMs Inma Gell
StatusResigned
Appointed01 November 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressCentral Walk Station Approach
Epsom
Surrey
KT19 8BY
Director NameMs Rita Helen Prosser
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2015)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
Correspondence Address. Diamond Managing Agents
Central Walk, Station Approach
Epsom
Surrey
KT19 8BY

Location

Registered AddressGlobal House
Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£3,769
Cash£3,375
Current Liabilities£640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

13 July 2006Delivered on: 15 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from premier properties PLC to the chargee on any account whatsoever.
Particulars: Park heights 38 and 40 south street epsom surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2006Delivered on: 15 July 2006
Persons entitled: Dolphin Head Group Holdings PLC

Classification: Legal charge
Secured details: All monies due or to become due from premier properties PLC to the chargee on any account whatsoever.
Particulars: Park heights 38-40 south street epsom surrey.
Outstanding
8 May 2006Delivered on: 17 May 2006
Satisfied on: 4 July 2006
Persons entitled: Dolphin Head Group Holdings PLC

Classification: Legal charge
Secured details: All monies due or to become due from premier properties PLC to the chargee on any account whatsoever.
Particulars: Park heights 38 and 40 epsom road epsom surrey.
Fully Satisfied

Filing History

17 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 May 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
20 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 60
(5 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 60
(5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 60
(5 pages)
21 June 2015Termination of appointment of Rita Helen Prosser as a director on 18 May 2015 (1 page)
21 June 2015Termination of appointment of Audrey Foster as a director on 18 May 2015 (1 page)
21 June 2015Appointment of Mr William Maurice Harris as a director on 18 May 2015 (2 pages)
21 June 2015Termination of appointment of Rita Helen Prosser as a director on 18 May 2015 (1 page)
21 June 2015Appointment of Mr Neal Graham Henry Fox as a director on 18 May 2015 (2 pages)
21 June 2015Termination of appointment of Audrey Foster as a director on 18 May 2015 (1 page)
21 June 2015Appointment of Mr William Maurice Harris as a director on 18 May 2015 (2 pages)
21 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 60
(5 pages)
21 June 2015Appointment of Mr Neal Graham Henry Fox as a director on 18 May 2015 (2 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 60
(5 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 60
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
22 March 2013Previous accounting period extended from 24 December 2012 to 31 December 2012 (1 page)
22 March 2013Previous accounting period extended from 24 December 2012 to 31 December 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
5 April 2012Termination of appointment of Inma Gell as a secretary (1 page)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 April 2012Appointment of Diamond Managing Agents Ltd as a secretary (2 pages)
5 April 2012Registered office address changed from C/O C/O Diamond Managing Agents Central Walk Station Approach Epsom Surrey KT19 8BY United Kingdom on 5 April 2012 (1 page)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Inma Gell as a secretary (1 page)
5 April 2012Appointment of Diamond Managing Agents Ltd as a secretary (2 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 April 2012Registered office address changed from C/O C/O Diamond Managing Agents Central Walk Station Approach Epsom Surrey KT19 8BY United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from C/O C/O Diamond Managing Agents Central Walk Station Approach Epsom Surrey KT19 8BY United Kingdom on 5 April 2012 (1 page)
30 March 2011Total exemption small company accounts made up to 24 December 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 24 December 2010 (3 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Audrey Foster on 16 March 2011 (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Audrey Foster on 16 March 2011 (2 pages)
20 December 2010Appointment of Ms Rita Helen Prosser as a director (2 pages)
20 December 2010Appointment of Ms Rita Helen Prosser as a director (2 pages)
7 August 2010Termination of appointment of William Morgan as a director (1 page)
7 August 2010Termination of appointment of Gordon Coletta as a director (1 page)
7 August 2010Termination of appointment of William Morgan as a director (1 page)
7 August 2010Termination of appointment of Gordon Coletta as a director (1 page)
20 May 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
4 April 2010Director's details changed for William Edward Morgan on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Gordon David Coletta on 4 April 2010 (2 pages)
4 April 2010Secretary's details changed for Ms Inma Gell on 4 April 2010 (1 page)
4 April 2010Director's details changed for Gordon David Coletta on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Gordon David Coletta on 4 April 2010 (2 pages)
4 April 2010Secretary's details changed for Ms Inma Gell on 4 April 2010 (1 page)
4 April 2010Director's details changed for William Edward Morgan on 4 April 2010 (2 pages)
4 April 2010Secretary's details changed for Ms Inma Gell on 4 April 2010 (1 page)
4 April 2010Director's details changed for William Edward Morgan on 4 April 2010 (2 pages)
15 March 2010Appointment of Ms Inma Gell as a secretary (1 page)
15 March 2010Appointment of Ms Inma Gell as a secretary (1 page)
15 March 2010Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG129SE on 15 March 2010 (1 page)
15 March 2010Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG129SE on 15 March 2010 (1 page)
2 February 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page)
1 February 2010Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page)
6 June 2009Director appointed audrey foster (1 page)
6 June 2009Director appointed audrey foster (1 page)
30 April 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
11 March 2009Return made up to 09/03/09; full list of members (9 pages)
11 March 2009Return made up to 09/03/09; full list of members (9 pages)
4 December 2008Accounting reference date shortened from 31/03/2009 to 24/12/2008 (1 page)
4 December 2008Accounting reference date shortened from 31/03/2009 to 24/12/2008 (1 page)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Appointment terminated director richard coe (1 page)
12 September 2008Appointment terminated director richard coe (1 page)
10 March 2008Return made up to 09/03/08; full list of members (9 pages)
10 March 2008Return made up to 09/03/08; full list of members (9 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Return made up to 09/03/07; full list of members (6 pages)
12 December 2007Return made up to 09/03/07; full list of members (6 pages)
12 December 2007Ad 09/03/06-09/03/07 £ si 12@5=60 £ ic 2/62 (4 pages)
12 December 2007Ad 09/03/06-09/03/07 £ si 12@5=60 £ ic 2/62 (4 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007New secretary appointed (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 3 & 5 jenner road guildford surrey GU1 3AQ (1 page)
5 April 2007Registered office changed on 05/04/07 from: 3 & 5 jenner road guildford surrey GU1 3AQ (1 page)
1 April 2007New director appointed (1 page)
1 April 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)