Background WavePink WaveYellow Wave

PARK WEST MANAGEMENT SERVICES LIMITED (02874285)

PARK WEST MANAGEMENT SERVICES LIMITED (02874285) is an active UK company. incorporated on 23 November 1993. with registered office in Addlestone. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PARK WEST MANAGEMENT SERVICES LIMITED has been registered for 32 years. Current directors include LEE, Julian, PUGH, Adam David.

Company Number
02874285
Status
active
Type
ltd
Incorporated
23 November 1993
Age
32 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEE, Julian, PUGH, Adam David
SIC Codes
41100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK WEST MANAGEMENT SERVICES LIMITED

PARK WEST MANAGEMENT SERVICES LIMITED is an active company incorporated on 23 November 1993 with the registered office located in Addlestone. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PARK WEST MANAGEMENT SERVICES LIMITED was registered 32 years ago.(SIC: 41100, 98000)

Status

active

Active since 32 years ago

Company No

02874285

LTD Company

Age

32 Years

Incorporated 23 November 1993

Size

N/A

Accounts

ARD: 28/3

Up to Date

12 weeks left

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 20 March 2026 (Just now)
Period: 30 March 2023 - 29 March 2024(13 months)
Type: Small Company

Next Due

Due by 20 June 2026
Period: 30 March 2024 - 28 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CHESTER WEST MANAGEMENT SERVICES LIMITED
From: 23 November 1993To: 9 June 1994
Contact
Address

500 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 23 November 1993To: 28 April 2023
Timeline

17 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jan 14
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LEE, Julian

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born December 1975
Director
Appointed 13 May 2022

PUGH, Adam David

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born August 1985
Director
Appointed 10 Aug 2023

HAGUE, William George

Resigned
Crest House, ChertseyKT16 9GN
Secretary
Appointed 08 Sept 1995
Resigned 03 Oct 2008

MAGUIRE, Kevin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 01 Nov 2008
Resigned 18 Aug 2023

SHAW, Gordon Peter

Resigned
2 Durham Close, Bognor RegisPO21 4XA
Secretary
Appointed 23 Nov 1993
Resigned 08 Sept 1995

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 23 Nov 1993
Resigned 23 Nov 1993

BLACK, Scott Wallace

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born September 1972
Director
Appointed 17 Dec 2018
Resigned 23 Dec 2019

BUNGAR, Anil

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born February 1972
Director
Appointed 17 Dec 2018
Resigned 06 Mar 2020

CHEETHAM, John Alistair

Resigned
44 Hillier Road, LondonSW11 6AU
Born December 1952
Director
Appointed 11 Apr 2003
Resigned 10 Jan 2005

CLARK, Donald Ormond

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1957
Director
Appointed 10 Jan 2005
Resigned 21 Dec 2018

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Born April 1957
Director
Appointed 14 Sept 1995
Resigned 11 Apr 2003

CUSDIN, Peter David

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born March 1966
Director
Appointed 21 Feb 2020
Resigned 13 Oct 2021

DAYA, Kieran

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1981
Director
Appointed 21 Feb 2020
Resigned 10 Aug 2023

LITTLE, Mike

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born January 1971
Director
Appointed 13 Oct 2021
Resigned 29 Apr 2022

MALHI, Rajwant Kaur

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born November 1975
Director
Appointed 13 Oct 2021
Resigned 13 May 2022

PRESCOTT, Terry William

Resigned
6 Ronneby Close, WeybridgeKT13 9SB
Born August 1947
Director
Appointed 23 Nov 1993
Resigned 17 Jan 2009

SAUNDERS, Michael John

Resigned
21 Hove Park Way, HoveBN3 6PT
Born December 1954
Director
Appointed 23 Nov 1993
Resigned 14 Sept 1995

WHITE, Ian Mark

Resigned
New Arngrove Farm, Horton Cum StudleyOX33 1DG
Born July 1953
Director
Appointed 17 Jan 2009
Resigned 31 Dec 2013

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 23 Nov 1993
Resigned 23 Nov 1993

Persons with significant control

2

Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
20 St Mary's Parsonage, ManchesterM3 2LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2023
CH03Change of Secretary Details
Change Sail Address Company With New Address
5 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
353353
Legacy
15 November 2006
288cChange of Particulars
Legacy
31 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363aAnnual Return
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363aAnnual Return
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363aAnnual Return
Legacy
23 August 2001
288cChange of Particulars
Legacy
4 December 2000
363aAnnual Return
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Legacy
28 November 1997
363aAnnual Return
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
3 December 1996
363aAnnual Return
Legacy
3 December 1996
363(353)363(353)
Legacy
6 October 1996
225(1)225(1)
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
24 May 1996
88(2)R88(2)R
Legacy
24 May 1996
88(2)R88(2)R
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Legacy
13 September 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363x363x
Memorandum Articles
15 June 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1994
224224
Legacy
24 December 1993
287Change of Registered Office
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Incorporation Company
23 November 1993
NEWINCIncorporation