UKBizDB.co.uk

THE PARADE (YATELEY) LIMITED

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

This company is commonly known as The Parade (yateley) Limited. The company was founded 35 years ago and was given the registration number 02345965. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE PARADE (YATELEY) LIMITED
Company Number:02345965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knoll House, Knoll Road, Camberley, GU15 3SY

Director11 June 2021Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director24 September 2019Active
12, Monks Well, Moor Park, Farnham, GU10 1RH

Secretary05 December 2003Active
2 Blands Close, Burghfield Common, Reading, RG7 3JY

Secretary21 July 1999Active
93b, Ambleside Road, Lightwater, United Kingdom, GU18 5UJ

Secretary07 July 2005Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Secretary-Active
C/O Weston Kay, 73-75 Mortimer Street, London, W1W 7SQ

Secretary15 March 2004Active
11a The Parade, Reading Road, Yateley, GU46 7UN

Director05 December 2003Active
2 Blands Close, Burghfield Common, Reading, RG7 3JY

Director21 July 1999Active
20 Greyfriars Road, Reading, RG1 1NL

Director21 July 1999Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director-Active
6, Northcroft Road, Englefield Green, TW20 0DU

Director05 December 2003Active
10a The Parade, 26 Reading Road, Yateley, GU46 7UN

Director05 December 2003Active
Meadow House Upper Green, Inkpen, Hungerford, RG17 9PZ

Director01 October 2001Active
Goddards Hall, Goddards Lane Sherfield On Loddon, Hook, RG27 0EF

Director05 December 2003Active
Mellow Hall, Firgrove Road, Yateley, GU46 6NH

Director05 December 2003Active
1 Coronation Road, Yateley, GU46 7TH

Director05 December 2003Active
Knoll House, Knoll Road, Camberley, GU15 3SY

Director24 September 2019Active

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.