This company is commonly known as Parkland Developments Limited. The company was founded 20 years ago and was given the registration number 05054635. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | PARKLAND DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05054635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tall Trees, 103 London Road, Braintree, England, CM7 2LF | Secretary | 09 May 2004 | Active |
38, Marsh Lane, Hemingford Grey, Huntingdon, England, PE28 9EN | Director | 15 April 2004 | Active |
Tall Trees, London Road, Braintree, England, CM7 2LF | Director | 08 March 2004 | Active |
17 Rustic Close, Braintree, CM7 3RX | Secretary | 08 March 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 24 February 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 24 February 2004 | Active |
Mr Jon David Nash | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Middleborough House, Colchester, CO1 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person secretary company with change date. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Gazette | Gazette filings brought up to date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.