Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK MANAGEMENT LIMITED(THE)
Company Information for

PARK MANAGEMENT LIMITED(THE)

FOUR WINDS THE PARK CROWBOROUGH THE PARK, CROWBOROUGH HILL, CROWBOROUGH, EAST SUSSEX, TN6 2JY,
Company Registration Number
02033068
Private Limited Company
Active

Company Overview

About Park Management Limited(the)
PARK MANAGEMENT LIMITED(THE) was founded on 1986-07-01 and has its registered office in Crowborough. The organisation's status is listed as "Active". Park Management Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK MANAGEMENT LIMITED(THE)
 
Legal Registered Office
FOUR WINDS THE PARK CROWBOROUGH THE PARK
CROWBOROUGH HILL
CROWBOROUGH
EAST SUSSEX
TN6 2JY
Other companies in TN6
 
Filing Information
Company Number 02033068
Company ID Number 02033068
Date formed 1986-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK MANAGEMENT LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK MANAGEMENT LIMITED(THE)

Current Directors
Officer Role Date Appointed
PETER HAINING
Company Secretary 2015-10-22
PETER HAINING
Director 2016-08-23
DAVID REID
Director 1991-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES PARKER
Director 2013-08-01 2016-05-12
PAUL ALFRED HARRIS
Company Secretary 2005-04-01 2016-05-01
PETER JOPLING CLARK
Director 2010-08-02 2012-06-09
MARION RUTH CAMERON
Director 1991-09-30 2010-08-02
ANDREW ARTHUR CONDON
Company Secretary 2002-04-01 2005-04-01
ROBERT BENJAMIN MARSH
Company Secretary 1996-10-31 2002-03-31
BASIL HARRY SAUNDERS
Company Secretary 1991-08-14 1996-09-30
GEOFFERY BRYAN DAVEY
Director 1991-08-14 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HAINING Q-PAR ANGUS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
PETER HAINING GINSBURY ELECTRONICS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
PETER HAINING KPS SOUTHERN LIMITED Director 2017-10-31 CURRENT 1995-04-03 Active
PETER HAINING HEAT RADIATION LIMITED Director 2017-10-06 CURRENT 1965-01-22 Active
PETER HAINING ECO ENVIRONMENTAL ENGINEERING LTD Director 2017-01-07 CURRENT 2014-06-06 Active
PETER HAINING CREASEFIELD CREWKERNE LIMITED Director 2016-05-31 CURRENT 1978-05-22 Active - Proposal to Strike off
PETER HAINING FRICONN DIGITAL LIMITED Director 2015-12-19 CURRENT 2014-04-01 Dissolved 2016-04-19
PETER HAINING STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED Director 2015-12-01 CURRENT 1975-11-11 Active - Proposal to Strike off
PETER HAINING SIGNREGION LIMITED Director 2015-04-01 CURRENT 2001-04-30 Dissolved 2016-12-20
PETER HAINING GINSBURY ELECTRONICS HEDERA LIMITED Director 2015-04-01 CURRENT 1985-01-24 Dissolved 2018-06-12
PETER HAINING E-MERGE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-03-29
PETER HAINING WORDSWORTH TECHNOLOGY (KENT) LIMITED Director 2013-10-23 CURRENT 2000-07-06 Active
PETER HAINING Q-PAR ANGUS HEDERA LIMITED Director 2013-10-01 CURRENT 1984-06-20 Dissolved 2018-06-12
PETER HAINING THE SUSSEX STEAM ENGINE CLUB LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
PETER HAINING RUGGED SYSTEMS LIMITED Director 2012-11-26 CURRENT 1998-04-17 Active - Proposal to Strike off
PETER HAINING ALFORD BROTHERS (FOLKESTONE) LIMITED Director 2009-11-16 CURRENT 1966-04-18 Active
PETER HAINING WORDSWORTH TECHNOLOGY LIMITED Director 2008-12-17 CURRENT 1985-11-13 Dissolved 2014-05-27
PETER HAINING STEATITE LIMITED Director 2008-12-17 CURRENT 2002-03-26 Active
PETER HAINING SOLID STATE SUPPLIES LIMITED Director 2005-03-09 CURRENT 2005-03-09 Active
PETER HAINING TINKERS PARK LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
PETER HAINING THE CLAUDE JESSETT TRUST COMPANY Director 2002-12-18 CURRENT 2002-12-18 Active
PETER HAINING SOLID STATE PLC Director 1996-06-20 CURRENT 1963-08-20 Active
DAVID REID GYMSPORT EQUIPMENT LIMITED Director 1991-08-31 CURRENT 1983-10-20 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-15CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11AP03Appointment of Mr Terence Tilsley as company secretary on 2019-10-20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-06-11AP01DIRECTOR APPOINTED MR DAVID FREDERICK SHARP
2020-06-11TM02Termination of appointment of Peter Haining on 2019-10-20
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAINING
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM Horns Lodge Meres Lane Cross in Hand Heathfield East Sussex TN21 0TY
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-09-07AP01DIRECTOR APPOINTED MR PAUL ALFRED HARRIS
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID
2018-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM Ashdown House High Street Cross in Hand Heathfield E Sussex TN21 0SR
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 12
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR PETER HAINING
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 12
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Bankside the Park Crowborough Hill Crowborough East Sussex TN6 2JY
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PARKER
2016-05-25TM02Termination of appointment of Paul Alfred Harris on 2016-05-01
2015-11-05AP03Appointment of Peter Haining as company secretary on 2015-10-22
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-05AR0114/08/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-18AR0114/08/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-15AR0114/08/13 ANNUAL RETURN FULL LIST
2013-08-05AP01DIRECTOR APPOINTED MR ANDREW JAMES PARKER
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-20AR0114/08/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARK
2011-09-22AR0114/08/11 FULL LIST
2011-07-20AA31/03/11 TOTAL EXEMPTION FULL
2010-11-12AR0114/08/10 FULL LIST
2010-08-06AP01DIRECTOR APPOINTED PETER JOPLING CLARK
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARION CAMERON
2010-08-04AA31/03/10 TOTAL EXEMPTION FULL
2009-10-09AR0114/08/09 NO CHANGES
2009-07-11AA31/03/09 TOTAL EXEMPTION FULL
2008-10-28363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION FULL
2007-08-29363sRETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-08-29363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sRETURN MADE UP TO 14/08/05; CHANGE OF MEMBERS
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288bSECRETARY RESIGNED
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS
2004-06-23363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-1488(2)RAD 03/03/02-17/03/02 £ SI 2@1
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-11363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-14288aNEW SECRETARY APPOINTED
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: GLENWOOD THE PARK CROWBOROUGH EAST SUSSEX TN6 2JY
2002-04-25288bSECRETARY RESIGNED
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-12363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-08363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-16363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-28363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-01363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-01363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1996-11-12288aNEW SECRETARY APPOINTED
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-16363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-09-16288SECRETARY RESIGNED
1996-09-16287REGISTERED OFFICE CHANGED ON 16/09/96 FROM: "FINDELN" THE PARK CROWBOROUGH EAST SUSSEX TN6 2JY
1995-11-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-17363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-08363sRETURN MADE UP TO 14/08/94; CHANGE OF MEMBERS
1993-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-08363sRETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS
1993-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-10363sRETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS
1991-10-14287REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 5 THE PARADE ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SH
1991-10-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PARK MANAGEMENT LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK MANAGEMENT LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK MANAGEMENT LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK MANAGEMENT LIMITED(THE)

Intangible Assets
Patents
We have not found any records of PARK MANAGEMENT LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PARK MANAGEMENT LIMITED(THE)
Trademarks
We have not found any records of PARK MANAGEMENT LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK MANAGEMENT LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PARK MANAGEMENT LIMITED(THE) are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARK MANAGEMENT LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK MANAGEMENT LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK MANAGEMENT LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.