This company is commonly known as Parklands (wakefield) Management Limited. The company was founded 21 years ago and was given the registration number 04749161. The firm's registered office is in DONCASTER. You can find them at 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04749161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire, England, DN6 7FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adair Paxton Limited, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 12 November 2021 | Active |
Adair Paxton Limited, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 12 November 2021 | Active |
Adair Paxton Limited, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 19 February 2019 | Active |
Adair Paxton Limited, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 12 October 2022 | Active |
37 Westbourne Avenue, Harrogate, HG2 9BD | Secretary | 01 July 2003 | Active |
42 The Crescent, Hampton In Arden, Solihull, B92 0BP | Secretary | 27 May 2005 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 16 February 2004 | Active |
Eddisons, Pennine House, Russell Street, Leeds, LS1 5RN | Secretary | 17 May 2010 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 05 November 2007 | Active |
4 The Old Saw Mill, Cowling, Keighley, BD22 0JT | Secretary | 30 April 2003 | Active |
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE | Secretary | 01 August 2009 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 10 February 2009 | Active |
6, Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Corporate Secretary | 12 February 2016 | Active |
2nd, Floor North Point, Faverdale North, Darlington, England, DL3 0PH | Corporate Secretary | 30 April 2011 | Active |
37 Westbourne Avenue, Harrogate, HG2 9BD | Director | 30 April 2003 | Active |
18 Birch Apartments, Chaloner Grove, Wakefield, WF1 4ST | Director | 10 November 2008 | Active |
18 Westwinds, Ackworth, Pontefract, WF7 7RP | Director | 05 November 2007 | Active |
2nd, Floor North Point, Faverdale North, Darlington, England, DL3 0PH | Director | 01 October 2009 | Active |
6, Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 18 February 2013 | Active |
36, Parklands Manor, Tuke Grove, Wakefield, United Kingdom, WF1 4AF | Director | 14 December 2010 | Active |
Hollybush House 4 Longland Lane, Whixley, YO26 8BB | Director | 17 October 2007 | Active |
28 Pinders Square, Wakefield, West Yorkshire, WF1 4SJ | Director | 05 November 2007 | Active |
17, Ash Apartments, Chaloner Green, Wakefield, United Kingdom, WF1 4SQ | Director | 21 October 2010 | Active |
2nd, Floor North Point, Faverdale North, Darlington, DL3 0PH | Director | 10 November 2014 | Active |
11 Tuke Grove, Parklands, Aberford Road, Wakefield, WF1 4SR | Director | 05 November 2007 | Active |
Grantley Cottage, Woodthorpe Lane, Sandal, Wakefield, WF2 6JJ | Director | 05 November 2007 | Active |
Adair Paxton Limited, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 03 February 2022 | Active |
6, Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 18 February 2013 | Active |
14 Littleton Close, Kenilworth, CV8 2WA | Director | 12 June 2006 | Active |
2nd, Floor North Point, Faverdale North, Darlington, England, DL3 0PH | Director | 15 November 2011 | Active |
2nd, Floor North Point, Faverdale North, Darlington, England, DL3 0PH | Director | 17 August 2011 | Active |
4 The Old Saw Mill, Cowling, Keighley, BD22 0JT | Director | 30 April 2003 | Active |
1 Devonshire Avenue, Allestree, Derby, DE22 2AU | Director | 27 July 2007 | Active |
46 Wayside Walk, Harrogate, HG2 8NW | Director | 12 June 2003 | Active |
24 Chestnut Green, Monk Fryston, Leeds, LS25 5PN | Director | 08 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Officers | Termination secretary company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.