UKBizDB.co.uk

PARKFIELD RESIDENTS LIMITED

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

This company is commonly known as Parkfield Residents Limited. The company was founded 35 years ago and was given the registration number 02391081. The firm's registered office is in BATH. You can find them at Flat 2 Parkfield, Park Gardens, Bath, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PARKFIELD RESIDENTS LIMITED
Company Number:02391081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 2 Parkfield, Park Gardens, Bath, BA1 2XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Parkfield Park Gardens, Bath, BA1 2XP

Secretary01 February 2001Active
24 Queen Annes Gardens, Enfield, EN1 2JW

Director15 December 2006Active
Flat 2 Parkfield, Park Gardens, Bath, BA1 2XP

Director01 May 1999Active
Flat 3, Parkfield, Park Gardens, Bath, England, BA1 2XP

Director14 November 2014Active
Court Cottage, Tregonetha, St Columb, TR9 6EL

Secretary-Active
Flat 4 Parkfield House Park Gardens, Audley Park Road, Bath, BA1 2XP

Secretary24 March 1995Active
Kates Cottage, Lanteglos Highway, Fowey, PL23 1ND

Director03 March 1992Active
Kates Cottage, Lanteglos Highway, Fowey, PL23 1ND

Director-Active
Flat 1 Parkfield, Park Gardens, Bath, BA1 2XP

Director21 February 1995Active
Flat 4 Parkfield House Park Gardens, Audley Park Road, Bath, BA1 2XP

Director24 March 1995Active
Flat 2 Parkfield House Park Gardens, Audley Park Road, Bath, BA1 2XP

Director24 March 1995Active
La Maison De Beauvoir, Les Granges De Beauvoir Ivy Gates, St Peter Port, Channel Islands, GY1 1QT

Director26 October 1997Active
Flat 3 Parkfield, Park Gardens, Bath, BA1 2XP

Director27 October 1998Active
2 The Beeches, Trowbridge, BA14 7HG

Director-Active
Flat 3, Parkfield, Flat 3 Parkfield Park Gardens, Bath Ba1 2xp, England, BA1 2XP

Director09 May 2013Active
2 Parc Wood, St. Donats Castle, Llantwit Major, CF61 1YY

Director12 December 2001Active

People with Significant Control

Mrs Mary Karanjavala
Notified on:17 October 2016
Status:Active
Date of birth:August 1965
Nationality:Irish
Address:Flat 2 Parkfield, Bath, BA1 2XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jehangir Dara Karanjavala
Notified on:17 October 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Flat 2 Parkfield, Bath, BA1 2XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Officers

Appoint person director company with name date.

Download
2014-12-07Officers

Termination director company with name termination date.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.