Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Park House Management (Corringham) Limited
Park House Management (Corringham) Limited is an active company incorporated on 1 July 1999 with the registered office located in Stanford-le-Hope, Essex. Park House Management (Corringham) Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03799237
Private limited company
Age
26 years
Incorporated
1 July 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 July 2025
(4 months ago)
Next confirmation dated
1 July 2026
Due by
15 July 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 5 months remaining)
Learn more about Park House Management (Corringham) Limited
Contact
Update Details
Address
1 One Tree Hill
Stanford-Le-Hope
Essex
SS17 9NH
England
Address changed on
31 Mar 2023
(2 years 7 months ago)
Previous address was
1 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH England
Companies in SS17 9NH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
9
Controllers (PSC)
1
Aim Contracts Group Ltd
Secretary • Secretary
Robert Walter John Wilkins
Director • HGV Fitter • British • Lives in UK • Born in Oct 1944
Carol Eileen Ware
Director • British • Lives in England • Born in Dec 1948
Brian Thomas Staines
Director • British • Lives in UK • Born in Apr 1938
Barry Michael McDonald
Director • British • Lives in England • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Meesons Lane Management Company Limited
Barry Michael McDonald and Aim Contracts Group Ltd are mutual people.
Active
Barry M Tools Limited
Barry Michael McDonald is a mutual person.
Active
Click Waste Ltd
Barry Michael McDonald is a mutual person.
Active
KC Bakeries Ltd
Barry Michael McDonald is a mutual person.
Active
Exswift Fuels Ltd
Barry Michael McDonald is a mutual person.
Liquidation
Flavin Vehicle Repairs Limited
Barry Michael McDonald is a mutual person.
Dissolved
Design Brand Limited
Barry Michael McDonald is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34.87K
Increased by £3.1K (+10%)
Total Liabilities
-£3.75K
Increased by £3.1K (+478%)
Net Assets
£31.12K
Same as previous period
Debt Ratio (%)
11%
Increased by 8.71% (+426%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
4 Days Ago on 7 Nov 2025
Mr Nicholas Raymond Ring Appointed
1 Month Ago on 1 Oct 2025
Ms Carol Eileen Ware Appointed
1 Month Ago on 16 Sep 2025
Confirmation Submitted
4 Months Ago on 9 Jul 2025
Aim Contracts Group Ltd Appointed
7 Months Ago on 15 Apr 2025
Micro Accounts Submitted
7 Months Ago on 2 Apr 2025
Robert Walter John Wilkins Resigned
9 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 9 Jul 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 9 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 14 Jul 2023
Get Alerts
Get Credit Report
Discover Park House Management (Corringham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 July 2025
Submitted on 7 Nov 2025
Appointment of Mr Nicholas Raymond Ring as a director on 1 October 2025
Submitted on 10 Oct 2025
Appointment of Ms Carol Eileen Ware as a director on 16 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 9 Jul 2025
Appointment of Aim Contracts Group Ltd as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Micro company accounts made up to 31 July 2024
Submitted on 2 Apr 2025
Termination of appointment of Robert Walter John Wilkins as a director on 31 January 2025
Submitted on 1 Feb 2025
Confirmation statement made on 1 July 2024 with no updates
Submitted on 9 Jul 2024
Micro company accounts made up to 31 July 2023
Submitted on 9 Apr 2024
Confirmation statement made on 1 July 2023 with no updates
Submitted on 14 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs