Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKSIDE RESIDENTS COMPANY LIMITED
Company Information for

PARKSIDE RESIDENTS COMPANY LIMITED

7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB,
Company Registration Number
05153938
Private Limited Company
Active

Company Overview

About Parkside Residents Company Ltd
PARKSIDE RESIDENTS COMPANY LIMITED was founded on 2004-06-15 and has its registered office in Altrincham. The organisation's status is listed as "Active". Parkside Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKSIDE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
7 AMBASSADOR PLACE
STOCKPORT ROAD
ALTRINCHAM
CHESHIRE
WA15 8DB
Other companies in WA14
 
Filing Information
Company Number 05153938
Company ID Number 05153938
Date formed 2004-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 12:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKSIDE RESIDENTS COMPANY 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 RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STUARTS LIMITED
Company Secretary 2007-07-01
BEHZAD BEHZADI
Director 2017-07-10
MICHAEL JOHN PRIOR
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JANE SUHR HENRIKSEN
Director 2013-07-16 2017-06-20
DAVID WARD
Director 2011-04-15 2016-06-06
JANET ELAINE FOWLER
Director 2008-10-11 2013-05-07
ALAN ROY BOOTH
Director 2006-11-24 2011-06-30
ANTHONY JOSEPH TURNBULL
Director 2009-08-26 2011-06-30
JEAN PEET
Director 2006-03-27 2010-07-20
KENNETH VICTOR FIELDING
Director 2006-11-24 2009-10-31
GWENDOLINE BROWN
Director 2006-01-11 2009-07-31
PETER BERNARD GANNON
Director 2006-11-21 2008-12-09
ANTHONY JOSEPH TURNBULL
Director 2008-10-11 2008-11-25
ANTHONY PAUL FARRELL
Company Secretary 2004-06-15 2007-06-30
CHRISTINE WATERFIELD
Director 2006-01-11 2006-08-18
MARK NICHOLAS FLETCHER
Director 2004-06-15 2006-03-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2004-06-15 2004-06-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2004-06-15 2004-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUARTS LIMITED YORK ROAD (SALE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2002-08-15 Active
STUARTS LIMITED SLEEPERS POINT (NANTWICH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-21 CURRENT 2006-11-30 Active
STUARTS LIMITED HIGHCROFT HALL AND VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-28 CURRENT 2005-06-02 Active
STUARTS LIMITED HEALD COURT MANAGEMENT LIMITED Company Secretary 2011-03-02 CURRENT 1998-08-19 Active
STUARTS LIMITED G.C. ALTRINCHAM (BLOCK 2) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 2001-08-08 Active
STUARTS LIMITED HARTLEY HALL GARDENS LIMITED Company Secretary 2010-05-24 CURRENT 1999-11-25 Active
STUARTS LIMITED THE COURTYARD (HALE) MANAGEMENT COMPANY LIMITED Company Secretary 2010-04-13 CURRENT 2008-03-27 Active
STUARTS LIMITED ORCHARD COURT (BURY) MANAGEMENT LIMITED Company Secretary 2009-08-26 CURRENT 2004-09-08 Active
STUARTS LIMITED BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED Company Secretary 2009-04-01 CURRENT 2002-10-25 Active
STUARTS LIMITED WATERSIDE SALE RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-10-01 CURRENT 2002-12-11 Active
STUARTS LIMITED SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-01 CURRENT 1998-02-03 Active
STUARTS LIMITED BIRCH TREE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 1992-03-03 Active
STUARTS LIMITED SALISBURY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1990-01-17 Active
STUARTS LIMITED NEWBURY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1991-07-31 Active
STUARTS LIMITED CHESTER LANE FARM MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2002-02-20 Active
STUARTS LIMITED ASCOT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1990-06-04 Active
STUARTS LIMITED DRAYTON MILL COURT LIMITED Company Secretary 2008-05-21 CURRENT 2002-07-08 Active
STUARTS LIMITED MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-04-04 CURRENT 1998-06-02 Active
STUARTS LIMITED HILL CARR (SERVICES) LIMITED Company Secretary 2008-04-01 CURRENT 1980-10-09 Active
STUARTS LIMITED WESTPOINT (CASTLEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 2001-07-04 Active
STUARTS LIMITED BROCKHURST HALL MANAGEMENT LIMITED Company Secretary 2008-04-01 CURRENT 1989-08-22 Active
STUARTS LIMITED BROW FARM (HOLLINS GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-01 CURRENT 2005-07-21 Active
STUARTS LIMITED GASKELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 2002-12-10 Active
STUARTS LIMITED GROBY COURT FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-01 CURRENT 1987-09-04 Active
STUARTS LIMITED WELLINGTON COURT (TIMPERLEY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-01-01 CURRENT 2004-07-02 Active
STUARTS LIMITED ASHLEY ROAD RESIDENTS COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 2004-10-19 Active
STUARTS LIMITED PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED Company Secretary 2007-11-01 CURRENT 1973-05-15 Active
STUARTS LIMITED HAWTHORN GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 1994-09-28 Active
STUARTS LIMITED KINGSWAY APARTMENTS ALTRINCHAM MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 2003-02-10 Active
STUARTS LIMITED CHENIES (BOWDON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-01 CURRENT 2000-03-17 Active
STUARTS LIMITED PLUMLEY CLOSE ESTATE LIMITED Company Secretary 2007-04-01 CURRENT 1966-02-11 Active
STUARTS LIMITED BOWLING GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-01 CURRENT 1984-08-20 Active
STUARTS LIMITED ABNEY PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
STUARTS LIMITED WALLCROFT GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2007-02-02 CURRENT 2005-03-23 Active
STUARTS LIMITED NEWINGTON COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1978-06-16 Active
STUARTS LIMITED H. C. MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-01 CURRENT 1985-08-21 Active
STUARTS LIMITED THE SPRINGS (BOWDON) MANAGEMENT LIMITED Company Secretary 2006-11-01 CURRENT 1986-11-19 Active
STUARTS LIMITED CHEDLEIGH COURT RESIDENTS COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-05-22 Active
STUARTS LIMITED 92 SALE RESIDENTS COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-04-22 Active
STUARTS LIMITED BEECHMOUNT MANAGEMENT (BOWDON) LIMITED Company Secretary 2006-09-01 CURRENT 1999-05-18 Active
STUARTS LIMITED FORREST HILL MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 1997-11-07 Active
STUARTS LIMITED MANSION GARDENS (PHASE 2) RESIDENTS COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 2005-12-09 Active
STUARTS LIMITED WEST LYNN MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 1987-10-19 Active
STUARTS LIMITED RACEHILL (SERVICES) LIMITED Company Secretary 2006-09-01 CURRENT 1975-04-08 Active
STUARTS LIMITED JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 1996-03-05 Active
STUARTS LIMITED TIVOLI HOUSE RESIDENTS COMPANY LIMITED Company Secretary 2006-09-01 CURRENT 2006-05-09 Active
STUARTS LIMITED PREMIER POINT MANAGEMENT COMPANY LTD Company Secretary 2006-08-16 CURRENT 2006-08-15 Active
STUARTS LIMITED ST PAUL'S NO 1 MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-01 CURRENT 2006-05-03 Active
STUARTS LIMITED MANSION GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2006-08-01 CURRENT 2004-03-01 Active
STUARTS LIMITED PARK COURT MEWS MAINTENANCE COMPANY LIMITED Company Secretary 2006-07-31 CURRENT 1983-06-22 Active
STUARTS LIMITED THE HOLLIES (BARRINGTON ROAD ALTRINCHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active

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
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2022-11-29AP01DIRECTOR APPOINTED MR BEHZAD BEHZADI
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PARESHKUMAR PATEL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-07AP01DIRECTOR APPOINTED MR PARESHKUMAR PATEL
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BEHZAD BEHZADI
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-23AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-12AP01DIRECTOR APPOINTED MR BEHZAD BEHZADI
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 22
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE SUHR HENRIKSEN
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 22
2016-06-22AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN PRIOR
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARD
2015-10-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 22
2015-06-18AR0115/06/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
2014-12-18CH04SECRETARY'S DETAILS CHNAGED FOR STUARTS LIMITED on 2014-12-18
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 22
2014-06-18AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07CH01Director's details changed for Mrs Pamela Jane Osbiston on 2013-08-06
2013-08-05AP01DIRECTOR APPOINTED MRS PAMELA JANE OSBISTON
2013-06-21AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET FOWLER
2012-11-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-22AR0115/06/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-15AR0115/06/11 FULL LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNBULL
2011-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 08/07/2011
2011-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 30/06/2011
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNBULL
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH
2011-05-03AP01DIRECTOR APPOINTED MR DAVID WARD
2010-12-02AA30/06/10 TOTAL EXEMPTION FULL
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PEET
2010-07-20AR0115/06/10 FULL LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 15/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE FOWLER / 15/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY BOOTH / 15/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PEET / 15/10/2009
2010-02-10AA30/06/09 TOTAL EXEMPTION FULL
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM C/O FORDS RESIDENTIAL MANAGEMENT THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU
2009-11-18AP01DIRECTOR APPOINTED ANTHONY JOSEPH TURNBULL
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FIELDING
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GWENDOLINE BROWN
2009-06-18363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM C/O FORD'S RESIDENTIAL MANAGEMEN THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY TURNBULL
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PETER GANNON
2009-01-14AA30/06/08 TOTAL EXEMPTION FULL
2008-11-27288aDIRECTOR APPOINTED JANET ELAINE FOWLER
2008-11-27288aDIRECTOR APPOINTED ANTHONY JOSEPH TURNBULL
2008-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-09363sRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-17363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-08-31288bSECRETARY RESIGNED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O FORDS RESIDENTIAL MANAGEMENT THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-08-30288bSECRETARY RESIGNED
2007-07-05288aNEW SECRETARY APPOINTED
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-15225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-06-27363sRETURN MADE UP TO 15/06/06; NO CHANGE OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-01225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2005-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/05
2005-07-18363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
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 RESIDENTS COMPANY 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 RESIDENTS COMPANY 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 RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PARKSIDE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSIDE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of PARKSIDE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSIDE RESIDENTS COMPANY 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 RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARKSIDE RESIDENTS COMPANY 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 RESIDENTS COMPANY 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 RESIDENTS COMPANY 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.