UKBizDB.co.uk

PARKWOOD PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Parkwood Project Management Limited. The company was founded 27 years ago and was given the registration number 03330400. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PARKWOOD PROJECT MANAGEMENT LIMITED
Company Number:03330400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Duxbury Hall Road, Chorley, England, PR7 4AT

Director17 December 2021Active
The Stables, Duxbury Hall Road, Chorley, England, PR7 4AT

Director17 December 2021Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director15 December 2011Active
14 Greenacres Drive, Garstang, PR3 1RQ

Secretary12 September 2003Active
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG

Secretary25 March 2008Active
71 Adelaide Road, Bramhall, Stockport, SK7 1NP

Secretary25 March 1997Active
78 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary05 March 2007Active
18 Chalfont Close, Appleton, Warrington, WA4 5JT

Secretary21 September 1998Active
1 Lumwood, Smithills, Bolton, BL1 6TZ

Secretary25 January 2008Active
42, Green Walk, Gatley, Stockport, Uk, SK8 4BW

Secretary04 October 2010Active
6, Beacon View, Appley Bridge, Wigan, WN6 9AJ

Secretary05 June 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 March 1997Active
17 Forest Side, Kennington, Oxford, OX1 5LQ

Director12 April 2005Active
Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, PR5 6BY

Director14 March 2017Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, United Kingdom, PR5 6BY

Director01 January 2007Active
6 Deane Close, Powick, Worcester, WR2 4QL

Director01 April 2002Active
16 Solent Place, Evesham, WR11 6FB

Director01 April 2002Active
4, Chesterfield Road, Beeley, Matlock, Uk, DE4 2NQ

Director15 November 2010Active
Alston Old Hall, Alston Lane, Longridge, Preston, PR3 3BN

Director25 March 1997Active
Kempsey Lodge, Oakfield Close, Kempsey, United Kingdom, WR5 3PR

Director12 August 2011Active
Kempsey Lodge, Oakfield Close, Kempsey, WR5 3PR

Director30 January 2004Active
Kempsey Lodge, Oakfield Close, Kempsey, WR5 3PR

Director04 June 2001Active
9 Broad Street, Stratford Upon Avon, CV37 6HN

Director01 September 2003Active
33 Granville Road, Sevenoaks, TN13 1EZ

Director01 July 2005Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director12 September 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 March 1997Active

People with Significant Control

Parkwood Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkwood House, Berkeley Drive, Preston, England, PR5 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Address

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

Download
2019-05-10Accounts

Accounts with accounts type small.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2016-06-02Officers

Termination director company with name termination date.

Download
2016-06-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.