UKBizDB.co.uk

PARKSIDE GARDENS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61 Bridge Street, Kington, Herefordshire, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director01 May 2018Active
61, Bridge Street, Kington, England, HR5 3DJ

Director22 September 2005Active
17, Thetford Gardens, Chandler's Ford, Eastleigh, England, SO53 4RN

Secretary01 June 2018Active
Equity House, 73 Millbrook Road East, Southampton, SO15 1RJ

Secretary29 September 2005Active
1 Mandalay Close, Verwood, BH31 6LR

Secretary07 February 2002Active
36, Bond Road, Southampton, England, SO18 1LQ

Secretary17 September 2015Active
36 Bond Road, Bond Road, Southampton, England, SO18 1LQ

Secretary07 February 2013Active
Bishopsblaize, Winchester Road, Romsey, England, SO51 8AA

Secretary07 July 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 February 2002Active
Seaholme, Lyon Avenue, New Milton, BH25 6AP

Director07 February 2002Active
8 Winton Street, Southampton, SO14 1LX

Director22 September 2005Active
Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD

Director10 December 2007Active
96 St Mary Street, Southampton, SO14 1PB

Director22 September 2005Active
27 Craven Street, Southampton, SO14 1AX

Director22 September 2005Active
36, Bond Road, Southampton, England, SO18 1LQ

Director27 January 2009Active
Flat 5, 88 St. Mary Street, Southampton, England, SO14 1LY

Director25 May 2017Active
Flat 5, 150 Richmond Park Road, Bournemouth, BH8 8TW

Director07 February 2002Active
Flat 1, 81 St. Mary Street, Southampton, England, SO14 1LN

Director25 May 2017Active
17, Thetford Gardens, Chandler's Ford, Eastleigh, England, SO53 4RN

Director10 April 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 February 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Address

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

Download
2020-08-22Officers

Change person director company with change date.

Download
2020-08-22Officers

Termination secretary company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Capital

Capital allotment shares.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-08Officers

Appoint person secretary company with name date.

Download
2018-07-08Address

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

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.