This company is commonly known as Parkside Gardens Management Limited. The company was founded 22 years ago and was given the registration number 04369279. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, Herefordshire. This company's SIC code is 98000 - Residents property management.
Name | : | PARKSIDE GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04369279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Bridge Street, Kington, Herefordshire, England, HR5 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 01 May 2018 | Active |
61, Bridge Street, Kington, England, HR5 3DJ | Director | 22 September 2005 | Active |
17, Thetford Gardens, Chandler's Ford, Eastleigh, England, SO53 4RN | Secretary | 01 June 2018 | Active |
Equity House, 73 Millbrook Road East, Southampton, SO15 1RJ | Secretary | 29 September 2005 | Active |
1 Mandalay Close, Verwood, BH31 6LR | Secretary | 07 February 2002 | Active |
36, Bond Road, Southampton, England, SO18 1LQ | Secretary | 17 September 2015 | Active |
36 Bond Road, Bond Road, Southampton, England, SO18 1LQ | Secretary | 07 February 2013 | Active |
Bishopsblaize, Winchester Road, Romsey, England, SO51 8AA | Secretary | 07 July 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 February 2002 | Active |
Seaholme, Lyon Avenue, New Milton, BH25 6AP | Director | 07 February 2002 | Active |
8 Winton Street, Southampton, SO14 1LX | Director | 22 September 2005 | Active |
Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD | Director | 10 December 2007 | Active |
96 St Mary Street, Southampton, SO14 1PB | Director | 22 September 2005 | Active |
27 Craven Street, Southampton, SO14 1AX | Director | 22 September 2005 | Active |
36, Bond Road, Southampton, England, SO18 1LQ | Director | 27 January 2009 | Active |
Flat 5, 88 St. Mary Street, Southampton, England, SO14 1LY | Director | 25 May 2017 | Active |
Flat 5, 150 Richmond Park Road, Bournemouth, BH8 8TW | Director | 07 February 2002 | Active |
Flat 1, 81 St. Mary Street, Southampton, England, SO14 1LN | Director | 25 May 2017 | Active |
17, Thetford Gardens, Chandler's Ford, Eastleigh, England, SO53 4RN | Director | 10 April 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-22 | Officers | Change person director company with change date. | Download |
2020-08-22 | Officers | Termination secretary company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Capital | Capital allotment shares. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-08 | Officers | Appoint person secretary company with name date. | Download |
2018-07-08 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.