PARK FARM CLOSE MANAGEMENT COMPANY LIMITED

Address:
Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

PARK FARM CLOSE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02267897. The registration start date is June 15, 1988. The current status is Active.

Company Overview

Company Number 02267897
Company Name PARK FARM CLOSE MANAGEMENT COMPANY LIMITED
Registered Address Hamilton Chase
141 High Street
Barnet
EN5 5UZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-06-15
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-12-19
Returns Last Update 2015-11-21
Confirmation Statement Due Date 2021-01-02
Confirmation Statement Last Update 2019-11-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address HAMILTON CHASE
141 HIGH STREET
Post Town BARNET
Post Code EN5 5UZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
DUNBAY 2003 LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
ROYAL COURT RESIDENTS MANAGEMENT COMPANY LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
PHASEOWN PROPERTY MANAGEMENT LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
FALCON COURT MANAGEMENT LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
SHERWOOD HALL MANAGEMENT CO. LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
WOLFETON SECURITIES LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Companies with the same post code

Entity Name Office Address
AFRICAN DIASPORA BUSINESS NETWORK LTD 143 High Street, Barnet, EN5 5UZ, England
B AND YOU LTD 129 High Street, Barnet, EN5 5UZ, England
TASTE OF MEDITERRANEAN LTD 119 High Street, Barnet, EN5 5UZ, England
AHUJA’S PHONE GALLERY LTD 103 High Street, Barnet, EN5 5UZ, England
ALFORD HOUSE FREEHOLD LTD 141 High Street, Barnet, EN5 5UZ, England
BARNET HARDWARE LTD 113 High Street, London, Barnet, EN5 5UZ, England
LEHIRU LTD 131a High Street, Flat 6, Barnet, EN5 5UZ, United Kingdom
ARESCEND CONSULTING & DESIGN LTD 131a 131a High St, Barnet, EN5 5UZ, England
HIGH TREES 1071 FREEHOLD LTD Hamilton Chase Estates Ltd, 141 High Street, Barnet, EN5 5UZ, England
1-12 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED Secretary (Active) Crystal House, Queens Parade Close, London, United Kingdom, N11 3FY /
1 December 2011
/
BRUCK, Jonathan Paul Director (Active) 29 Park Farm Close, London, N2 0PU June 1977 /
23 November 2006
British /
United Kingdom
Solicitor
IRELAND, Michael Director (Active) Parkwood Management Company (London) Ltd, Crystal House, Queens Parade Close Friern Barnet, London, N11 3FY March 1985 /
7 April 2014
British /
United Kingdom
None
OLD, Graham Douglas Director (Active) 3 Park Farm Close, London, N2 0PU February 1950 /
British /
United Kingdom
Management Accountant
OLD, Graham Douglas Secretary (Resigned) 3 Park Farm Close, London, N2 0PU /
1 November 1995
/
REGENCY REGISTRARS LIMITED Secretary (Resigned) Lloyds Bank Chambers 34 The Broadway, Crouch End, London, N8 9SJ /
/
AHMED, Mustafa Director (Resigned) 17 Park Farm Close, London, N2 0PU July 1935 /
5 October 1993
British /
Export Business
BACHRACH, Yoram Director (Resigned) Parkwood Management Company, (London) Ltd, Crystal House Queens Parade Close, Friern Barnet, London, N11 3FY September 1979 /
1 July 2014
Israeli /
United Kingdom
None
BONAKER, Louise Director (Resigned) 33 Park Farm Close, London, N2 0PU October 1960 /
17 November 1999
British /
Director
BOOKMAN, David Director (Resigned) 25 Park Farm Close, London, N2 0PU November 1924 /
British /
Chartered Surveyor
BUCCHERI, Daniele Director (Resigned) 26 Park Farm Close, London, United Kingdom, N2 0PU August 1977 /
18 November 2009
Italian /
United Kingdom
Researcher
CORAKAS, George Director (Resigned) 24 Park Farm Close, East End Road, East Finchley, London, United Kingdom, N2 0PU August 1957 /
24 November 2010
British /
United Kingdom
Company Director
DENYE, Alexandra Mary Director (Resigned) 7 Park Farm Close, East End Road, East Finchley, London, United Kingdom, N2 0PU August 1969 /
24 November 2010
British /
England
Company Director
HOOPER, Alan Director (Resigned) 34 Park Farm Close, London, N2 0PU August 1922 /
11 October 1995
British /
Retired Musician
HOWKINS, Christine Director (Resigned) 12a Park Farm Close, London, N2 0PU September 1937 /
British /
Teacher
LEVRANT, Moses Director (Resigned) 23 Park Farm Close, London, N2 0PU June 1921 /
British /
Retired
MARJORIBANKS, Edyth Leslia Director (Resigned) 29 Park Farm Close, London, N2 0PU February 1927 /
British /
Retired
MOOS, Gertrud Augusto Karoline Director (Resigned) 9 Park Farm Close, London, N2 0PU January 1923 /
British /
United Kingdom
Retired
VAN EMDEN, Henry Director (Resigned) 18 Park Farm Close, London, N2 0PU May 1923 /
13 November 1996
British /
United Kingdom
Retired
WHITE, Lyndon Director (Resigned) 33 Park Farm Close, London, United Kingdom, N2 0PU May 1971 /
18 November 2009
British /
United Kingdom
Managing Editor

Competitor

Search similar business entities

Post Town BARNET
Post Code EN5 5UZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on PARK FARM CLOSE MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches