About

Registered Number: 02897210
Date of Incorporation: 11/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ,

 

Parkside Management (Plots 55 to 62) Ltd was registered on 11 February 1994, it's status in the Companies House registry is set to "Active". The current directors of the business are Lennon, Joy, Sheeran, James William, Brown, Timothy Prince, Fox, Andrew, Fuller, Andrew David, Orchard, Russell Louis, Pepoli, Patricia, Robertson, Iain, Slack, Graeme Frederick, White, Patricia Lily. We do not know the number of employees at Parkside Management (Plots 55 to 62) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Timothy Prince 09 March 2004 13 December 2014 1
FOX, Andrew 10 March 2004 02 June 2010 1
FULLER, Andrew David 20 March 2004 31 October 2019 1
ORCHARD, Russell Louis 04 April 1997 28 February 2000 1
PEPOLI, Patricia 04 April 1997 01 March 1999 1
ROBERTSON, Iain 26 May 2005 25 June 2018 1
SLACK, Graeme Frederick 13 May 2014 21 September 2017 1
WHITE, Patricia Lily 28 February 2000 07 June 2018 1
Secretary Name Appointed Resigned Total Appointments
LENNON, Joy 03 April 2017 - 1
SHEERAN, James William 01 October 2018 18 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 19 March 2020
CS01 - N/A 20 January 2020
TM01 - Termination of appointment of director 03 December 2019
TM02 - Termination of appointment of secretary 18 July 2019
AA - Annual Accounts 02 July 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
PSC08 - N/A 19 February 2019
CS01 - N/A 04 February 2019
AP03 - Appointment of secretary 03 October 2018
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 26 June 2018
PSC07 - N/A 26 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 19 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 22 September 2017
AP03 - Appointment of secretary 04 April 2017
AD01 - Change of registered office address 04 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 06 April 2009
RESOLUTIONS - N/A 10 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 23 December 1997
287 - Change in situation or address of Registered Office 02 November 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
288 - N/A 22 July 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 11 December 1995
RESOLUTIONS - N/A 07 November 1995
RESOLUTIONS - N/A 07 November 1995
RESOLUTIONS - N/A 07 November 1995
363s - Annual Return 15 February 1995
287 - Change in situation or address of Registered Office 25 July 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
CERTNM - Change of name certificate 28 February 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
287 - Change in situation or address of Registered Office 28 February 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.