UKBizDB.co.uk

PARKSIDE (REIGATE) LIMITED

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

This company is commonly known as Parkside (reigate) Limited. The company was founded 14 years ago and was given the registration number 06951176. The firm's registered office is in REIGATE. You can find them at Flat 1 52, Park Lane East, Reigate, Surrey. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PARKSIDE (REIGATE) LIMITED
Company Number:06951176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Flat 1 52, Park Lane East, Reigate, Surrey, RH2 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 52 Park Lane East, Reigate, England, RH2 8BW

Secretary14 September 2019Active
Priory Farm House, Park Lane, Reigate, England, RH2 8JX

Director10 February 2016Active
Flat 7, Parkside, 52 Park Lane East, Reigate, England, RH2 8BW

Director18 February 2019Active
Flat 6 52, Park Lane East, Reigate, England, RH2 8BW

Director01 October 2010Active
Priory Farm House, Priory Farm House, 22 Park Lane, Reigate, England, RH2 8JX

Secretary10 February 2016Active
Flat 1 52, Park Lane East, Reigate, England, RH2 8BW

Secretary01 October 2010Active
Beddlestead Farm, Beddlestead Lane Chelsham, Warlingham, CR6 9QN

Secretary03 July 2009Active
Flat 5, 52 Park Lane East, Reigate, England, RH2 8BW

Director07 November 2013Active
4 Parkside, 52 Park Lane East, Reigate, Uk, RH2 8BW

Director29 November 2011Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director03 July 2009Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director03 July 2009Active
4 Penrhyn Close, Caterham, CR3 5JX

Director03 July 2009Active
Flat 2 52, Park Lane East, Reigate, England, RH2 8BW

Director01 October 2010Active
Flat 1 52, Park Lane East, Reigate, England, RH2 8BW

Director01 October 2010Active
Flat 1, Parkside, 52 Park Lane East, Reigate, England, RH2 8BW

Director22 February 2018Active
Cheverells Farm, Cheverells, Warlingham, CR6 9QP

Director03 July 2009Active

People with Significant Control

Mr Richard Lewis
Notified on:01 July 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Flat 1 52, Park Lane East, Reigate, RH2 8BW
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
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Officers

Appoint person secretary company with name date.

Download
2019-09-17Officers

Termination secretary company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-03-06Accounts

Accounts with accounts type micro entity.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-02-23Officers

Appoint person secretary company with name date.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.