Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED
Company Information for

PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED

Hunters Rbm, Unit H6 Premier Way, Lowfields Business Park, Elland, HX5 9HF,
Company Registration Number
02897210
Private Limited Company
Active

Company Overview

About Parkside Management (plots 55 To 62) Ltd
PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED was founded on 1994-02-11 and has its registered office in Elland. The organisation's status is listed as "Active". Parkside Management (plots 55 To 62) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED
 
Legal Registered Office
Hunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
Other companies in YO26
 
Filing Information
Company Number 02897210
Company ID Number 02897210
Date formed 1994-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2024-01-20
Return next due 2025-02-03
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 12:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED

Current Directors
Officer Role Date Appointed
JOY LENNON
Company Secretary 2017-04-03
ANDREW DAVID FULLER
Director 2004-03-20
PETER JOHN IBBOTSON
Director 1999-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ROBERTSON
Director 2005-05-26 2018-06-25
PATRICIA LILY WHITE
Director 2000-02-28 2018-06-07
GRAEME FREDERICK SLACK
Director 2014-05-13 2017-09-21
IAIN ROBERTSON
Company Secretary 2005-05-26 2017-04-03
TIMOTHY PRINCE BROWN
Director 2004-03-09 2014-12-13
ANDREW FOX
Director 2004-03-10 2010-06-02
KAYE MIDDLETON & CO
Company Secretary 2004-03-01 2005-05-25
NORMAN WHITE
Company Secretary 2000-02-28 2004-03-01
PATRICIA LILY WHITE
Company Secretary 1997-04-04 2000-02-28
RUSSELL LOUIS ORCHARD
Director 1997-04-04 2000-02-28
PATRICIA PEPOLI
Director 1997-04-04 1999-03-01
ROBERT JAMES PRITCHARD
Company Secretary 1994-06-13 1997-04-04
DUNCAN JOHN ANDERSON
Director 1994-06-13 1997-04-04
ROBERT JAMES PRITCHARD
Director 1996-07-01 1997-04-04
MAUREEN FRANCES MALONEY
Company Secretary 1994-02-11 1994-06-13
JAMES CUMMINS
Director 1994-02-11 1994-06-13
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-02-11 1994-02-11
L & A REGISTRARS LIMITED
Nominated Director 1994-02-11 1994-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-05-03Appointment of Dickinson Harrison (Rbm) Limited as company secretary on 2023-05-03
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England
2023-02-06CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-07-2528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-10-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ England
2021-02-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21TM02Termination of appointment of Joy Lennon on 2020-08-21
2020-03-19AP01DIRECTOR APPOINTED MRS MICHELLE SHAW
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FULLER
2019-07-18TM02Termination of appointment of James William Sheeran on 2019-07-18
2019-07-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CH01Director's details changed for Andrew David Fuller on 2019-06-25
2019-02-19PSC08Notification of a person with significant control statement
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-10-03AP03Appointment of Mr James William Sheeran as company secretary on 2018-10-01
2018-08-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON
2018-06-26PSC07CESSATION OF IAIN ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LILY WHITE
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FREDERICK SLACK
2017-04-04AP03Appointment of Ms Joy Lennon as company secretary on 2017-04-03
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 1 Kensington House Aldborough Way York YO26 4US
2017-04-03TM02Termination of appointment of Iain Robertson on 2017-04-03
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-08-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-13AR0111/02/16 ANNUAL RETURN FULL LIST
2015-06-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-16AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2014-05-15AA28/02/14 TOTAL EXEMPTION FULL
2014-05-13AP01DIRECTOR APPOINTED MR. GRAEME SLACK
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-18AR0111/02/14 FULL LIST
2013-05-14AA28/02/13 TOTAL EXEMPTION FULL
2013-02-14AR0111/02/13 FULL LIST
2012-05-18AA29/02/12 TOTAL EXEMPTION FULL
2012-02-14AR0111/02/12 FULL LIST
2011-05-13AA28/02/11 TOTAL EXEMPTION FULL
2011-02-14AR0111/02/11 FULL LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOX
2010-05-19AA28/02/10 TOTAL EXEMPTION FULL
2010-02-11AR0111/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LILY WHITE / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERTSON / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FULLER / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOX / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PRINCE BROWN / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN IBBOTSON / 11/02/2010
2009-04-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-10RES13EXTENDED LEASE 24/02/2009
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-04-23AA29/02/08 TOTAL EXEMPTION FULL
2008-02-13363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-03363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-01363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 19 RAILWAY STREET POCKLINGTON YORK YO42 2QR
2005-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-07288bSECRETARY RESIGNED
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-05288aNEW SECRETARY APPOINTED
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 19 BURNBY LANE POCKLINGTON YORK YO42 2QB
2004-04-23288bSECRETARY RESIGNED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-02-18363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-26363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06288bSECRETARY RESIGNED
2000-03-06288aNEW SECRETARY APPOINTED
2000-03-06288bDIRECTOR RESIGNED
2000-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/00
2000-03-06363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-10288bDIRECTOR RESIGNED
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25363sRETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-09363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 11/02/98; CHANGE OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-11-02287REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 19 MARKET PLACE OLNEY BUCKINGHAMSHIRE MK46 4BA
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED

Intangible Assets
Patents
We have not found any records of PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED
Trademarks
We have not found any records of PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKSIDE MANAGEMENT (PLOTS 55 TO 62) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3