UKBizDB.co.uk

OUR PARKLIFE C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Our Parklife C.i.c.. The company was founded 9 years ago and was given the registration number 09242285. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:OUR PARKLIFE C.I.C.
Company Number:09242285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 81300 - Landscape service activities
  • 85600 - Educational support services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Idverde, Marshgate Lane, London, England, E15 2NH

Secretary20 February 2024Active
Idverde Holland Park Nursey, Abbotsbury Road, London, England, W8 6UL

Director22 February 2022Active
Regional Office, Queen Elizabeth Olympic Park, Marshgate Lane, Off High Street, Stratford, London, England, E15 2NH

Director25 May 2021Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director20 March 2017Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director22 August 2018Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director22 February 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director30 September 2014Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Secretary01 May 2015Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Secretary30 September 2014Active
Landscapes House, Birmingham Road, Allesley, Coventry, England, CV5 9AB

Director30 January 2017Active
Cofely Workplace Limited Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director30 September 2014Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Director30 January 2017Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Director22 August 2018Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director31 July 2017Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Director03 April 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 September 2014Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Director15 June 2016Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Director22 August 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Director27 November 2017Active
Idverde Ltd. Landscapes House, 3 Ryehill Office Pa, Birmingham Road, Allesley, Coventry, England, CV5 9AB

Director26 November 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 September 2014Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director31 August 2015Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Director30 January 2017Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

Director03 April 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 September 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination secretary company with name termination date.

Download
2024-02-29Officers

Appoint person secretary company with name date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Appoint person secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-10-27Address

Change sail address company with old address new address.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Address

Change sail address company with old address new address.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.