About

Registered Number: 02081270
Date of Incorporation: 05/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Parkfield House, Arden Drive, Dorridge Solihull, West Mids, B93 8LL

 

Having been setup in 1986, Embassy Parkfield Management Ltd have registered office in West Mids, it's status is listed as "Active". We don't currently know the number of employees at Embassy Parkfield Management Ltd. There are 31 directors listed as Cowley, Brigid Catherine, Downes, Elaine, Hill, Norman Jesse Rawson, Inman, Michael David, Lewis, Anthony John, Roberts, Jennifer Kathleen, Tisdale, Alan William, Walsh, Georgina Harriet, Bates, Sharon Marie Anne, Bolton, Susan Deborah, Browne, David, Chalkley, Peter Ian, Cheal, Julie Marie, Cheal, Tony Gerard John, Coward, Jeanne, Cowley, Alfred Norman, Crossley, Julian Gareth, Dale, Kenneth, Dixon, Brian Peter, Dixon, Lynn Margaret Lavinia, Fisher, Alan, Gahan, Alexandra Marianne, Imrie, Brian Michael, Imrie, Sonia Catherine, Keeley, Christine Sylvia, Keeley, John Walter, Macdonald Watson, Jennifer Alice, Oliver, Reiss Austin, Roberts, John Richards Boyd, Thorpe, George, Van Dalfsen, Hendericus Edward Mari for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Brigid Catherine 19 November 2014 - 1
DOWNES, Elaine 01 December 2013 - 1
HILL, Norman Jesse Rawson 02 December 2016 - 1
INMAN, Michael David 01 December 2016 - 1
LEWIS, Anthony John N/A - 1
ROBERTS, Jennifer Kathleen 23 March 2006 - 1
TISDALE, Alan William 18 April 2018 - 1
BATES, Sharon Marie Anne 29 March 2000 25 March 2005 1
BOLTON, Susan Deborah 09 December 2008 11 July 2013 1
BROWNE, David N/A 23 July 1997 1
CHALKLEY, Peter Ian 26 March 2003 14 December 2009 1
CHEAL, Julie Marie 01 December 2013 01 December 2016 1
CHEAL, Tony Gerard John 03 March 2010 18 April 2018 1
COWARD, Jeanne 23 February 1997 12 July 2000 1
COWLEY, Alfred Norman 06 September 2000 15 September 2014 1
CROSSLEY, Julian Gareth 29 March 2000 26 March 2003 1
DALE, Kenneth N/A 17 November 1992 1
DIXON, Brian Peter N/A 31 August 1996 1
DIXON, Lynn Margaret Lavinia N/A 12 January 1993 1
FISHER, Alan 26 March 2003 27 February 2004 1
GAHAN, Alexandra Marianne 29 March 2000 26 March 2002 1
IMRIE, Brian Michael N/A 17 November 1992 1
IMRIE, Sonia Catherine N/A 17 November 1992 1
KEELEY, Christine Sylvia N/A 12 January 1993 1
KEELEY, John Walter N/A 27 December 1996 1
MACDONALD WATSON, Jennifer Alice 29 March 2000 09 December 2008 1
OLIVER, Reiss Austin 23 February 1997 22 May 2000 1
ROBERTS, John Richards Boyd 23 February 1997 23 September 2016 1
THORPE, George N/A 08 August 1995 1
VAN DALFSEN, Hendericus Edward Mari N/A 16 July 1995 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Georgina Harriet N/A 14 January 1992 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 27 November 2015
AP01 - Appointment of director 16 September 2015
AAMD - Amended Accounts 19 December 2014
AR01 - Annual Return 14 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 December 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 04 February 2011
AP01 - Appointment of director 19 December 2010
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 23 December 2009
TM01 - Termination of appointment of director 14 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 20 January 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 15 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 24 January 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 12 February 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 06 January 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 28 December 1995
288 - N/A 21 November 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 09 January 1994
288 - N/A 11 February 1993
288 - N/A 11 February 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 27 January 1993
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 03 September 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 08 June 1992
288 - N/A 19 January 1992
287 - Change in situation or address of Registered Office 19 January 1992
288 - N/A 27 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
287 - Change in situation or address of Registered Office 26 November 1991
AA - Annual Accounts 25 November 1991
288 - N/A 04 October 1991
363 - Annual Return 07 March 1991
363 - Annual Return 07 March 1991
363 - Annual Return 07 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
AA - Annual Accounts 03 August 1990
287 - Change in situation or address of Registered Office 27 June 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
288 - N/A 02 August 1989
288 - N/A 27 April 1989
287 - Change in situation or address of Registered Office 27 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1987
288 - N/A 04 February 1987
287 - Change in situation or address of Registered Office 04 February 1987
CERTINC - N/A 05 December 1986
NEWINC - New incorporation documents 05 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.