Background WavePink WaveYellow Wave

PARK SOUTH MANAGEMENT LIMITED (02538276)

PARK SOUTH MANAGEMENT LIMITED (02538276) is an active UK company. incorporated on 10 September 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK SOUTH MANAGEMENT LIMITED has been registered for 35 years. Current directors include BARRETT, James Scott, JENNINGS, John Nicholas, MCCANDISH, Gary and 3 others.

Company Number
02538276
Status
active
Type
ltd
Incorporated
10 September 1990
Age
35 years
Address
6 Deanery Street, London, W1K 1BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT, James Scott, JENNINGS, John Nicholas, MCCANDISH, Gary, ROBINSON, George Edmund, STOPFORD, James, STREET, Nicolette Sophia Dorothea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK SOUTH MANAGEMENT LIMITED

PARK SOUTH MANAGEMENT LIMITED is an active company incorporated on 10 September 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK SOUTH MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02538276

LTD Company

Age

35 Years

Incorporated 10 September 1990

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

6 Deanery Street London, W1K 1BA,

Previous Addresses

400 Park South Austin Road London SW11 5JN
From: 10 September 1990To: 12 April 2016
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

JOHN, David Phillip

Active
Deanery Street, LondonW1K 1BA
Secretary
Appointed 01 Mar 2016

BARRETT, James Scott

Active
Park South, LondonSW11 5JN
Born September 1978
Director
Appointed 06 Dec 2010

JENNINGS, John Nicholas

Active
Deanery Street, LondonW1K 1BA
Born October 1963
Director
Appointed 07 Dec 2009

MCCANDISH, Gary

Active
Deanery Street, LondonW1K 1BA
Born December 1965
Director
Appointed 07 Dec 2009

ROBINSON, George Edmund

Active
Deanery Street, LondonW1K 1BA
Born May 1988
Director
Appointed 03 Mar 2025

STOPFORD, James

Active
Deanery Street, LondonW1K 1BA
Born August 1961
Director
Appointed 24 Jun 2022

STREET, Nicolette Sophia Dorothea

Active
Deanery Street, LondonW1K 1BA
Born February 1973
Director
Appointed 03 Mar 2025

ASSENDER, Michael Dennis

Resigned
101 Jay Court Austin Road, LondonSW11 5JN
Secretary
Appointed N/A
Resigned 31 Jul 1992

BROWN, Michael James

Resigned
97 Park Court, LondonSW11 4LE
Secretary
Appointed 30 Jun 2003
Resigned 30 Jun 2003

KNOX-JOHNSTON, Richard Alexander

Resigned
Old Well House The Street, SittingbourneME9 7TG
Secretary
Appointed 08 Sept 1992
Resigned 21 May 1998

KINLEIGH FOLKARD & HAYWARD

Resigned
Kfh House, LondonSW15 3SA
Corporate secretary
Appointed 07 Mar 1994
Resigned 01 Apr 1996

MORELAND ESTATE MANAGEMENT

Resigned
Station Road, EdgwareHA8 7BJ
Corporate secretary
Appointed 15 Jan 2011
Resigned 01 Mar 2016

PARK SOUTH LIMITED

Resigned
400 Jay Court, LondonSW11 5JN
Corporate secretary
Appointed 01 Apr 1996
Resigned 24 Dec 2004

TEMPLES CLAPHAM LIMITED

Resigned
Lavender Hill, LondonSW11 5QJ
Corporate secretary
Appointed 24 Dec 2004
Resigned 11 Feb 2011

ASSENDER, Michael Dennis

Resigned
400 Park South, LondonSW11 5JN
Born January 1955
Director
Appointed 07 Dec 2009
Resigned 25 Feb 2011

ASSENDER, Michael Dennis

Resigned
101 Jay Court Austin Road, LondonSW11 5JN
Born January 1955
Director
Appointed N/A
Resigned 31 Jul 1992

AZRAQ, Sami

Resigned
Park South, LondonSW11 5JN
Born September 1962
Director
Appointed 07 Dec 2009
Resigned 06 Dec 2010

BEARCROFT, Clare Joanna

Resigned
191 Park South, LondonSW11 5JN
Born August 1969
Director
Appointed 10 Oct 2006
Resigned 12 May 2008

BEARCROFT, John Stephen, Dr

Resigned
The Ark, RichmondTW10 6PA
Born November 1926
Director
Appointed 08 Mar 1992
Resigned 25 Nov 2002

BROOKE, Richard Geoffrey

Resigned
Ramsbury Drive, HungerfordRG17 0SG
Born March 1970
Director
Appointed 01 Dec 2008
Resigned 18 Jun 2009

BUDWORTH, George Banjamin Dutton

Resigned
213 South Park, LondonSW11 5JN
Born March 1964
Director
Appointed 19 Jun 2002
Resigned 27 Apr 2006

BUTLER, Alexandra Ann

Resigned
Deanery Street, LondonW1K 1BA
Born April 1966
Director
Appointed 06 Dec 2010
Resigned 12 Jul 2022

BUTLER, Alexandra Ann

Resigned
202 Park South, LondonSW11 5JN
Born April 1966
Director
Appointed 23 Apr 2002
Resigned 23 Nov 2004

BUTLER, Allan Geoffrey Roy

Resigned
23 Farringford Close, St AlbansAL2 3HS
Born August 1933
Director
Appointed 20 Dec 1991
Resigned 24 Jun 1999

BUTLER, Pauline Rosalind

Resigned
123 Jay Court Austin RoadSW11 4LE
Born June 1943
Director
Appointed N/A
Resigned 29 Dec 1991

COLE, Denis Oliver

Resigned
Heatherley, ChorleywoodWD3 5PE
Born January 1940
Director
Appointed 08 Sept 1992
Resigned 01 Dec 2008

DONALDSON, Phillip

Resigned
400 Park South, LondonSW11 5JN
Born February 1967
Director
Appointed 04 Dec 2006
Resigned 22 Oct 2009

FARIDIAN, Fereydown, Dr

Resigned
72 Jay Court, LondonSW11 5JN
Born August 1952
Director
Appointed N/A
Resigned 14 Nov 1996

GREEN-GIBSON, Montgomery

Resigned
Par South, LondonSW11 5JN
Born February 1959
Director
Appointed 07 Dec 2009
Resigned 11 Nov 2010

HEATHER, Mark Valentine

Resigned
2 The Mount, LissGU33 6AU
Born October 1957
Director
Appointed 21 Mar 2002
Resigned 25 Jan 2006

HORNIBLOW, David John

Resigned
Deanery Street, LondonW1K 1BA
Born June 1973
Director
Appointed 07 Dec 2009
Resigned 29 Sept 2025

KNOX-JOHNSTON, Richard Alexander

Resigned
Old Well House The Street, SittingbourneME9 7TG
Born September 1941
Director
Appointed 08 Mar 1992
Resigned 23 Nov 2004

MOREL, Ivan Jean-Marcel Sylvain

Resigned
90 York Mansions, LondonSW11 4BN
Born June 1966
Director
Appointed 01 Dec 2008
Resigned 07 Dec 2009

PLUCHINO, Simone

Resigned
400 Park South, LondonSW11 5JN
Born April 1978
Director
Appointed 07 Dec 2009
Resigned 24 Aug 2010

POPAT, Andrew

Resigned
111 Park South, LondonSW11 5JN
Born December 1943
Director
Appointed 30 Jan 2007
Resigned 22 Oct 2009
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
12 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Sail Address Company With New Address
22 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 February 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
190190
Legacy
4 December 2008
353353
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Resolution
4 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
363sAnnual Return (shuttle)
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
169169
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
26 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
4 July 1994
225(1)225(1)
Legacy
15 April 1994
287Change of Registered Office
Legacy
15 April 1994
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
3 January 1992
288288
Legacy
10 October 1991
363b363b
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
28 May 1991
288288
Legacy
1 May 1991
287Change of Registered Office
Legacy
1 May 1991
288288
Legacy
1 May 1991
224224
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
28 February 1991
287Change of Registered Office
Legacy
9 October 1990
288288
Legacy
9 October 1990
287Change of Registered Office
Incorporation Company
10 September 1990
NEWINCIncorporation