Warning: file_put_contents(c/6a41eb967a54ff129a78bb1d499e2f68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Parkside Holdings Limited, BS5 7AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARKSIDE HOLDINGS LIMITED

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

This company is commonly known as Parkside Holdings Limited. The company was founded 20 years ago and was given the registration number 04880583. The firm's registered office is in ST GEORGE. You can find them at Park House, Church Lane, St George, Bristol. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:PARKSIDE HOLDINGS LIMITED
Company Number:04880583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Park House, Church Lane, St George, Bristol, BS5 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Church Lane, St George, Bristol, United Kingdom, BS5 7AG

Director17 March 2010Active
5a Woodhill Road, Portishead, Bristol, BS20 7EU

Director28 August 2003Active
Park House, Church Lane, St George, Bristol, United Kingdom, BS5 7AG

Director17 March 2010Active
Park House, Church Road, St George, Bristol, United Kingdom, BS5 7AG

Director28 August 2003Active
11 Oakdale Road, Downend, Bristol, BS16 6DP

Secretary28 August 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 August 2003Active
Park House, Church Lane, St George, BS5 7AG

Director17 March 2010Active
Park House, Church Lane, St George, BS5 7AG

Director17 March 2010Active
Park House, Church Lane, St George, Bristol, United Kingdom, BS5 7AG

Director17 March 2010Active
Park House, Church Lane, St George, Bristol, United Kingdom, BS5 7AG

Director17 March 2010Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director28 August 2003Active

People with Significant Control

Mr Andrew Dowden
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:Park House, Church Lane, Bristol, United Kingdom, BS5 7AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Capital

Capital name of class of shares.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-07-14Accounts

Accounts with accounts type group.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-01-26Capital

Capital return purchase own shares.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Accounts

Accounts with accounts type group.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type group.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type group.

Download
2019-03-11Capital

Capital cancellation shares.

Download
2019-03-11Capital

Capital return purchase own shares.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type group.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.