UKBizDB.co.uk

PARKLANDS (BUCKNALL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Parklands (bucknall) Management Company Limited. The company was founded 24 years ago and was given the registration number 03849120. The firm's registered office is in NEWCASTLE. You can find them at The Estate Office 5 King Street, Newcastle-under-lyme, Newcastle, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARKLANDS (BUCKNALL) MANAGEMENT COMPANY LIMITED
Company Number:03849120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Estate Office 5 King Street, Newcastle-under-lyme, Newcastle, England, ST5 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, 5 King Street, Newcastle-Under-Lyme, Newcastle, England, ST5 1EN

Director31 December 2016Active
Albion House, 2 Etruria Office Village, Etruria, Stoke-On-Trent, England, ST1 5RQ

Corporate Director01 August 2014Active
Brailsford Hall, Hall Lane, Brailsford, DE6 3BU

Secretary28 September 1999Active
1028 Leek Road, Stoke On Trent, ST1 6AT

Secretary17 August 2003Active
1038 Leek Road, Bucknall, Stoke On Trent, ST1 6AT

Secretary27 November 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 September 1999Active
17 Sutherland Avenue, Dresden, Stoke On Trent, ST3 4EQ

Director07 April 2005Active
1040a Leek Road, Bucknall, Stoke On Trent, ST1 6AT

Director27 November 2002Active
178 Park Hill Road, Harborne, Birmingham, B17 9HD

Director17 August 2003Active
1028 Leek Road, Stoke On Trent, ST1 6AT

Director20 December 2004Active
7 Blounts Drive, Uttoxeter, ST14 8TQ

Director28 September 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 September 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Gazette

Gazette filings brought up to date.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Gazette

Gazette filings brought up to date.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-02-14Gazette

Gazette filings brought up to date.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Address

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

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download
2017-04-19Gazette

Gazette filings brought up to date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.