Background WavePink WaveYellow Wave

PARK HALL RESIDENTS ASSOCIATION LIMITED (03658905)

PARK HALL RESIDENTS ASSOCIATION LIMITED (03658905) is an active UK company. incorporated on 29 October 1998. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK HALL RESIDENTS ASSOCIATION LIMITED has been registered for 27 years. Current directors include MENDOZA, Mark Jonathan, WAGSTAFF, Steven Trevor.

Company Number
03658905
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
12 Park Hall Road, Reigate, RH2 9LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MENDOZA, Mark Jonathan, WAGSTAFF, Steven Trevor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HALL RESIDENTS ASSOCIATION LIMITED

PARK HALL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 29 October 1998 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK HALL RESIDENTS ASSOCIATION LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03658905

LTD Company

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

12 Park Hall Road Reigate, RH2 9LH,

Previous Addresses

13 Park Hall Road Reigate Surrey RH2 9LH
From: 29 October 1998To: 25 September 2021
Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MENDOZA, Kathyrn Elizabeth

Active
Park Hall Road, ReigateRH2 9LH
Secretary
Appointed 14 Sept 2021

MENDOZA, Mark Jonathan

Active
Park Hall Road, ReigateRH2 9LH
Born February 1961
Director
Appointed 18 Oct 2015

WAGSTAFF, Steven Trevor

Active
Park Hall Road, ReigateRH2 9LH
Born October 1956
Director
Appointed 14 Sept 2021

DODD, Nicholas Andrew Johnstone

Resigned
10 Park Hall Road, ReigateRH2 9LH
Secretary
Appointed 15 Aug 2005
Resigned 31 Oct 2016

LOVITT, Sarah Jennifer

Resigned
13 Park Hall Road, SurreyRH2 9LH
Secretary
Appointed 31 Oct 2016
Resigned 14 Sept 2021

MARSH, Gordon Alec

Resigned
Underhill, ReigateRH2 9LH
Secretary
Appointed 29 Oct 1998
Resigned 15 Aug 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 29 Oct 1998

DODD, Nicholas Andrew Johnstone

Resigned
10 Park Hall Road, ReigateRH2 9LH
Born May 1963
Director
Appointed 15 Aug 2005
Resigned 31 Oct 2016

JOHN, Michael Phillip

Resigned
5 Park Hall Road, ReigateRH2 9LH
Born March 1939
Director
Appointed 28 Apr 2000
Resigned 18 Oct 2015

LOVITT, Sarah Jennifer

Resigned
13 Park Hall Road, SurreyRH2 9LH
Born September 1965
Director
Appointed 31 Oct 2016
Resigned 14 Sept 2021

MARSH, Gordon Alec

Resigned
Underhill, ReigateRH2 9LH
Born June 1957
Director
Appointed 29 Oct 1998
Resigned 15 Aug 2005

PLANT, Philip Foster

Resigned
13 Park Hall Road, ReigateRH2 9LH
Born October 1952
Director
Appointed 29 Oct 1998
Resigned 16 Mar 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Oct 1998
Resigned 29 Oct 1998
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 September 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
17 August 2000
88(2)R88(2)R
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Legacy
20 March 2000
363aAnnual Return
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
287Change of Registered Office
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Incorporation Company
29 October 1998
NEWINCIncorporation