About

Registered Number: 04650810
Date of Incorporation: 29/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 93 Sycamore Avenue, Chandler's Ford, Eastleigh, SO53 5RG,

 

8-11 Parklands Close Management Company Ltd was registered on 29 January 2003 and are based in Eastleigh, it has a status of "Active". This company has 6 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLIKETT, Darrell 28 March 2016 - 1
LACEY, Nigel, Finance Director 29 January 2003 15 December 2005 1
OLDING, Lynn Carole 27 January 2009 28 March 2016 1
OLDING, Rogan Studley 01 January 2004 28 March 2016 1
SHEARS, Simon John 29 January 2003 28 March 2005 1
Secretary Name Appointed Resigned Total Appointments
POLLIKETT, Darrell 28 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 21 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
AP03 - Appointment of secretary 30 March 2016
AD01 - Change of registered office address 30 March 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 27 January 2010
RESOLUTIONS - N/A 01 July 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 17 March 2006
AAMD - Amended Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
225 - Change of Accounting Reference Date 22 January 2004
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.