UKBizDB.co.uk

THE PARKLANDS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Parklands (birmingham) Management Company Limited. The company was founded 26 years ago and was given the registration number 03441004. The firm's registered office is in DEESIDE. You can find them at Redrow House St. Davids Park, Ewloe, Deeside, Clwyd. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE PARKLANDS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED
Company Number:03441004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Redrow House St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX

Director03 April 2020Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director14 March 2023Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary05 December 1997Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary06 September 2002Active
29 Highbrow, Harborne, Birmingham, B17 9EW

Nominee Secretary29 September 1997Active
183, St Vincent Street, Glasgow, United Kingdom, G2 5QD

Secretary19 May 2006Active
2 Regents Gate, Bothwell, Glasgow, G71 8QU

Secretary05 November 2002Active
9 Hillside, Bolton, BL1 5DT

Secretary22 March 1999Active
The Cottage, Quay Lane Hanley Castle, Worcester, WR8 0BS

Director05 November 2002Active
183, St Vincent Street, Glasgow, United Kingdom, G2 5QD

Director05 November 2002Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director29 September 1997Active
29 Highbrow, Harborne, Birmingham, B17 9EW

Nominee Director29 September 1997Active
15 Willow Green, Knutsford, WA16 6AX

Director05 December 1997Active
Redrow House, Kinsall Green, Wilnecote, Tamworth, England, B77 5PX

Director15 June 2015Active
47 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director05 December 1997Active
22 Longacres Road, Halebarns, Altrincham, WA15 0RS

Director05 December 1997Active
Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX

Director17 January 2011Active
Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX

Director17 January 2011Active
Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX

Director04 February 2016Active

People with Significant Control

Redrow Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Redrow House, St. David's Park, Flintshire, England, CH5 3RX
Nature of control:
  • Voting rights 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
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.