This company is commonly known as Parkside Owners (huntingdon) Limited. The company was founded 22 years ago and was given the registration number 04415649. The firm's registered office is in HUNTINGDON. You can find them at 39 Upwood Road, Bury, Huntingdon, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | PARKSIDE OWNERS (HUNTINGDON) LIMITED |
---|---|---|
Company Number | : | 04415649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Upwood Road, Bury, Huntingdon, Cambridgeshire, England, PE26 2PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Upwood Road, Bury, Huntingdon, England, PE26 2PA | Secretary | 25 September 2019 | Active |
39, Upwood Road, Bury, PE26 2PA | Director | 30 September 2008 | Active |
131 Huntingdon Road, Thrapston, Kettering, NN14 4NG | Director | 26 November 2003 | Active |
17 Buckden Road, Brampton, Huntingdon, PE28 4PR | Director | 12 April 2002 | Active |
73, Parkside, Grammar School Walk, Huntingdon, England, PE29 3LF | Director | 01 November 2012 | Active |
Little Chapel, South Street, Woodhurst, Huntingdon, England, PE28 3BW | Director | 15 July 2017 | Active |
23 Parkside, Grammar School Walk, Huntingdon, PE29 3LF | Secretary | 15 August 2007 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 12 April 2002 | Active |
17 Buckden Road, Brampton, Huntingdon, PE28 4PR | Secretary | 12 April 2002 | Active |
45 Parkside, Grammar School Walk, Huntingdon, PE29 3LF | Director | 31 May 2005 | Active |
23 Parkside, Grammar School Walk, Huntingdon, PE29 3LF | Director | 03 November 2005 | Active |
39 Upwood Road, Bury,, Huntingdon, PE26 2PA | Director | 12 April 2002 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 12 April 2002 | Active |
39, Upwood Road, Bury, Huntingdon, England, PE26 2PA | Director | 21 January 2021 | Active |
7 Parkside, Grammar School Walk, Huntingdon, PE29 3LF | Director | 22 January 2004 | Active |
3 Audley Close, St. Ives, PE27 6UJ | Director | 26 November 2003 | Active |
28, Lomax Drive, Brampton, Huntingdon, United Kingdom, PE28 4UP | Director | 15 June 2012 | Active |
41 Parkside, Grammar School Walk, Huntingdon, PE29 3LF | Director | 16 October 2008 | Active |
21, Barn Close, Hartford, Huntingdon, England, PE29 1XF | Director | 01 December 2016 | Active |
21, Barn Close, Hartford, Huntingdon, United Kingdom, PE29 1XF | Director | 03 November 2012 | Active |
20 Parkside, Grammar School Walk, Huntingdon, PE29 3LF | Director | 12 April 2002 | Active |
73,Parkside, Grammar School Walk, Huntingdon, England, PE29 3LF | Director | 01 December 2016 | Active |
C/O Leeds Day, Godwin House George Street, Huntingdon, PE29 3ND | Director | 02 September 2010 | Active |
4, Benefield Road, Brigstock, Kettering, NN14 3ES | Director | 12 April 2002 | Active |
Mr Robert Owen Dewdney | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Upwood Road, Huntingdon, England, PE26 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Capital | Capital allotment shares. | Download |
2019-09-30 | Officers | Appoint person secretary company with name date. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.