UKBizDB.co.uk

PARKSIDE OWNERS (HUNTINGDON) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 Upwood Road, Bury, Huntingdon, Cambridgeshire, England, PE26 2PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Upwood Road, Bury, Huntingdon, England, PE26 2PA

Secretary25 September 2019Active
39, Upwood Road, Bury, PE26 2PA

Director30 September 2008Active
131 Huntingdon Road, Thrapston, Kettering, NN14 4NG

Director26 November 2003Active
17 Buckden Road, Brampton, Huntingdon, PE28 4PR

Director12 April 2002Active
73, Parkside, Grammar School Walk, Huntingdon, England, PE29 3LF

Director01 November 2012Active
Little Chapel, South Street, Woodhurst, Huntingdon, England, PE28 3BW

Director15 July 2017Active
23 Parkside, Grammar School Walk, Huntingdon, PE29 3LF

Secretary15 August 2007Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary12 April 2002Active
17 Buckden Road, Brampton, Huntingdon, PE28 4PR

Secretary12 April 2002Active
45 Parkside, Grammar School Walk, Huntingdon, PE29 3LF

Director31 May 2005Active
23 Parkside, Grammar School Walk, Huntingdon, PE29 3LF

Director03 November 2005Active
39 Upwood Road, Bury,, Huntingdon, PE26 2PA

Director12 April 2002Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director12 April 2002Active
39, Upwood Road, Bury, Huntingdon, England, PE26 2PA

Director21 January 2021Active
7 Parkside, Grammar School Walk, Huntingdon, PE29 3LF

Director22 January 2004Active
3 Audley Close, St. Ives, PE27 6UJ

Director26 November 2003Active
28, Lomax Drive, Brampton, Huntingdon, United Kingdom, PE28 4UP

Director15 June 2012Active
41 Parkside, Grammar School Walk, Huntingdon, PE29 3LF

Director16 October 2008Active
21, Barn Close, Hartford, Huntingdon, England, PE29 1XF

Director01 December 2016Active
21, Barn Close, Hartford, Huntingdon, United Kingdom, PE29 1XF

Director03 November 2012Active
20 Parkside, Grammar School Walk, Huntingdon, PE29 3LF

Director12 April 2002Active
73,Parkside, Grammar School Walk, Huntingdon, England, PE29 3LF

Director01 December 2016Active
C/O Leeds Day, Godwin House George Street, Huntingdon, PE29 3ND

Director02 September 2010Active
4, Benefield Road, Brigstock, Kettering, NN14 3ES

Director12 April 2002Active

People with Significant Control

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:
  • 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 (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
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Capital

Capital allotment shares.

Download
2019-09-30Officers

Appoint person secretary company with name date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Address

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

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.