About

Registered Number: 05545361
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

 

Parkfield Rise Management Ltd was setup in 2005. We do not know the number of employees at this organisation. Holloway, Catherine Marjorie, Biles, Angela Rosemary, Harper, Jethro John, Maani, Tarek, Dr, May, David Stephen, Bird, Richard Colin, Boar, Robert Charles, Collins, Christine Mary, Fricker, Patricia Mary, Jacobs, Susan Elizabeth, May, Gillian Margaret, Osborne, Clare Nyree, Tyler, Andrew Kim are the current directors of Parkfield Rise Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILES, Angela Rosemary 23 November 2007 - 1
HARPER, Jethro John 21 July 2016 - 1
MAANI, Tarek, Dr 24 April 2018 - 1
MAY, David Stephen 07 March 2010 - 1
BIRD, Richard Colin 23 November 2007 19 April 2016 1
BOAR, Robert Charles 23 November 2007 15 May 2014 1
COLLINS, Christine Mary 23 November 2007 20 November 2008 1
FRICKER, Patricia Mary 23 November 2007 15 May 2014 1
JACOBS, Susan Elizabeth 15 May 2014 21 July 2016 1
MAY, Gillian Margaret 23 November 2007 01 March 2010 1
OSBORNE, Clare Nyree 23 November 2007 17 September 2008 1
TYLER, Andrew Kim 20 November 2008 24 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Catherine Marjorie 15 May 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 24 August 2018
AP01 - Appointment of director 24 August 2018
AA - Annual Accounts 19 May 2018
CS01 - N/A 24 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 September 2014
AP03 - Appointment of secretary 13 July 2014
AP01 - Appointment of director 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 22 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 April 2011
AAMD - Amended Accounts 01 December 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
AA - Annual Accounts 27 June 2007
225 - Change of Accounting Reference Date 14 June 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
363s - Annual Return 04 October 2006
RESOLUTIONS - N/A 19 September 2005
MEM/ARTS - N/A 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
CERTNM - Change of name certificate 07 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.