UKBizDB.co.uk

PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED

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

This company is commonly known as Parkside Management (plots 55 To 62) Limited. The company was founded 30 years ago and was given the registration number 02897210. The firm's registered office is in LEEDS. You can find them at Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED
Company Number:02897210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Corporate Secretary03 May 2023Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director06 February 1999Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director19 March 2020Active
Glendevon House,, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary03 April 2017Active
4 High Street, Olney, MK46 4BB

Secretary11 February 1994Active
6 Whitton Way, Newport Pagnell, MK16 0PS

Secretary13 June 1994Active
1 Kensington House, Aldborough Way, York, YO26 4US

Secretary26 May 2005Active
Glendevon House,, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary01 October 2018Active
19 Burnby Lane, Pocklington, York, YO42 2QB

Secretary28 February 2000Active
Greylag Burnby Lane, Pocklington, York, YO4 2QB

Secretary04 April 1997Active
19 Railway Street, Pocklington, York, YO42 2QR

Corporate Secretary01 March 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 February 1994Active
36 Coneygere, Olney, MK46 4AF

Director13 June 1994Active
1 Mount Crescent, Malton, YO17 7JQ

Director09 March 2004Active
4 High Street, Olney, MK46 4BB

Director11 February 1994Active
6 Kensington House, Aldborough Way, York, YO26 4US

Director10 March 2004Active
Glendevon House,, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director20 March 2004Active
6 Kensington House Aldborough Way, York, YO2 4US

Director04 April 1997Active
5 Kensington House, Aldborough Way, York, YO2 4US

Director04 April 1997Active
6 Whitton Way, Newport Pagnell, MK16 0PS

Director01 July 1996Active
1 Kensington House, Aldborough Way, York, YO26 4US

Director26 May 2005Active
2 Kensington House, Aldborough Way, York, England, YO26 4US

Director13 May 2014Active
19 Burnby Lane, Pocklington, York, YO42 2QB

Director28 February 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director11 February 1994Active

People with Significant Control

Mr. Iain Robertson
Notified on:01 January 2017
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Glendevon House,, 4 Hawthorn Park, Leeds, England, LS14 1PQ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Change corporate secretary company with change date.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Officers

Appoint corporate secretary company with name date.

Download
2023-04-18Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Address

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

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.