PARK HEIGHTS MANAGEMENT COMPANY LIMITED

Address:
Global House, Ashley Avenue, Epsom, Surrey, KT18 5AD

PARK HEIGHTS MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05736858. The registration start date is March 9, 2006. The current status is Active.

Company Overview

Company Number 05736858
Company Name PARK HEIGHTS MANAGEMENT COMPANY LIMITED
Registered Address c/o DIAMOND MANAGING AGENTS LTD
Global House
Ashley Avenue
Epsom
Surrey
KT18 5AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-03-09
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-23
Returns Last Update 2016-05-26
Confirmation Statement Due Date 2021-06-09
Confirmation Statement Last Update 2020-05-26
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address GLOBAL HOUSE
ASHLEY AVENUE
Post Town EPSOM
County SURREY
Post Code KT18 5AD

Companies with the same location

Entity Name Office Address
12WPA LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL
INFRAGISTICS EMEA LIMITED Global House, 1 Ashley Avenue, Epsom, KT18 5AD, United Kingdom
STYLISHLY SOPHISTICATED LTD Global House, Ashley Avenue, Epsom, KT18 5AD, England
GARRATTS LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
EPSOM AND EWELL F.C. LIMITED Global House, 1 Ashely Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
HUMAN TIMES LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
MJH DEVELOPMENTS HAYES LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
LONDON PIPEFITTING LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
NO. 1 RECLAIMS LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
S AND D GROUP LIMITED Global House, Ashley Avenue, Epsom, KT18 5AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DIAMOND MANAGING AGENTS LTD Secretary (Active) Global House, Ashley Avenue, Epsom, Surrey, United Kingdom, KT18 5AD /
1 March 2012
/
FOX, Neal Graham Henry Director (Active) Diamond Managing Agents Ltd, Global House, Ashley Avenue, Epsom, Surrey, KT18 5AD April 1961 /
18 May 2015
British /
England
Company Director
HARRIS, William Maurice Director (Active) Diamond Managing Agents Ltd, Global House, Ashley Avenue, Epsom, Surrey, KT18 5AD January 1946 /
18 May 2015
British /
England
Retired
GELL, Inma Secretary (Resigned) C/o Diamond Managing Agents, Central Walk, Station Approach, Epsom, Surrey, United Kingdom, KT19 8BY /
1 November 2009
/
SERVIAN, Peter David Secretary (Resigned) 3 Jenner Road, Guildford, Surrey, GU1 3AQ /
9 March 2006
/
DIAMOND MANAGING AGENTS Secretary (Resigned) ., Diamond Managing Agents, Central Walk, Station Approach, Epsom, Surrey, United Kingdom, KT19 8BY /
17 August 2007
/
COE, Richard William Tebbutt Director (Resigned) 1 Park Heights, 38-40 South Street, Epsom, Surrey, KT18 7PQ May 1947 /
12 February 2007
British /
Consultant
COLETTA, Gordon David Director (Resigned) 4 Park Heights, South Street, Epsom, Surrey, KT18 7PQ January 1977 /
12 March 2007
British /
United Kingdom
Banking
DEAN, Bryan Edward Director (Resigned) 22 Halfpenny Close, Chilworth, Guildford, Surrey, GU4 8NH December 1960 /
9 March 2006
British /
England
Solicitor
FOSTER, Audrey Director (Resigned) Diamond Managing Agents Ltd, Global House, Ashley Avenue, Epsom, Surrey, United Kingdom, KT18 5AD November 1948 /
13 May 2009
British /
England
Lecturer
MORGAN, William Edward Director (Resigned) 6 Park Heights, South Street, Epsom, Surrey, KT18 7PQ August 1942 /
12 February 2007
British /
United Kingdom
Retired
PROSSER, Rita Helen Director (Resigned) Diamond Managing Agents Ltd, Global House, Ashley Avenue, Epsom, Surrey, United Kingdom, KT18 5AD January 1954 /
13 December 2010
British /
United Kingdom
Administration
SDG REGISTRARS LIMITED Nominee Director (Resigned) 41 Chalton Street, London, NW1 1JD /
9 March 2006
/

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on PARK HEIGHTS 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