Background WavePink WaveYellow Wave

PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED (05356232)

PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED (05356232) is an active UK company. incorporated on 8 February 2005. with registered office in Addlestone. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED has been registered for 21 years. Current directors include LEE, Julian, PUGH, Adam David.

Company Number
05356232
Status
active
Type
ltd
Incorporated
8 February 2005
Age
21 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEE, Julian, PUGH, Adam David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED

PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Addlestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05356232

LTD Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

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

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 8 February 2005To: 3 May 2023
Timeline

21 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jan 11
Director Left
Jan 14
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 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 Feb 2005
Resigned 03 Oct 2008

MAGUIRE, Kevin

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

APLIN, Deborah Ann

Resigned
Bickenhall House, TauntonTA3 5RU
Born August 1963
Director
Appointed 27 Sept 2006
Resigned 14 Sept 2015

BATES, Keith Richard

Resigned
Welland Road, DerbyDE65 5GZ
Born August 1961
Director
Appointed 02 Sept 2006
Resigned 01 Nov 2006

BATES, Keith Richard

Resigned
Welland Road, DerbyDE65 5GZ
Born August 1961
Director
Appointed 08 Feb 2005
Resigned 01 Sept 2006

BLACK, Scott Wallace

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born September 1972
Director
Appointed 01 Dec 2015
Resigned 23 Dec 2019

BOID, Stephen

Resigned
69 West End Lane, EsherKT10 8LF
Born May 1948
Director
Appointed 08 Feb 2005
Resigned 15 Jun 2007

BOX, William

Resigned
Meadowcrest, AlvechurchB48 7BX
Born August 1945
Director
Appointed 02 Sept 2006
Resigned 01 Nov 2006

BOX, William

Resigned
Meadowcrest, AlvechurchB48 7BX
Born August 1945
Director
Appointed 08 Feb 2005
Resigned 01 Sept 2006

BUNGAR, Anil

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

CLARK, Donald Ormond

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1957
Director
Appointed 27 Sept 2006
Resigned 21 Dec 2018

CUSDIN, Peter David

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born March 1966
Director
Appointed 21 Feb 2020
Resigned 18 Oct 2021

DARBY, David Peter

Resigned
Crest House, ChertseyKT16 9GN
Born May 1950
Director
Appointed 22 Mar 2009
Resigned 19 Jan 2011

DAYA, Kieran

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

MALHI, Rajwant Kaur

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born November 1975
Director
Appointed 01 Feb 2022
Resigned 13 May 2022

O'NEILL, Sophie Louise

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born July 1993
Director
Appointed 18 Oct 2021
Resigned 21 Jan 2022

PLUMLEY, Ian James

Resigned
Cross Farm Cottage, CowdenTN8 7HD
Born May 1961
Director
Appointed 27 Sept 2006
Resigned 15 Sept 2008

RHODES, Ian Philip

Resigned
2 Woodland Cottages, GodalmingGU8 5LA
Born July 1963
Director
Appointed 27 Sept 2006
Resigned 16 Dec 2013

STONE, Stephen

Resigned
Crest House, ChertseyKT16 9GN
Born February 1954
Director
Appointed 22 Mar 2009
Resigned 21 May 2019

TINKER, Nigel Christopher

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1960
Director
Appointed 27 Sept 2006
Resigned 31 Dec 2019

Persons with significant control

1

Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
5 March 2024
DS02DS02
Dissolution Voluntary Strike Off Suspended
13 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 January 2024
DS01DS01
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment 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
9 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
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
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination 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 Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
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
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 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
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288cChange of Particulars
Legacy
21 February 2007
363aAnnual Return
Legacy
18 December 2006
353353
Legacy
15 November 2006
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
28 February 2005
225Change of Accounting Reference Date
Incorporation Company
8 February 2005
NEWINCIncorporation