PARKMAN CONSULTANTS LIMITED
Overview
Company Name | PARKMAN CONSULTANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01165456 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARKMAN CONSULTANTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARKMAN CONSULTANTS LIMITED located?
Registered Office Address | 2nd Floor Optimum House, Clippers Quay M50 3XP Salford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARKMAN CONSULTANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for PARKMAN CONSULTANTS LIMITED?
Last Confirmation Statement Made Up To | Aug 18, 2025 |
---|---|
Next Confirmation Statement Due | Sep 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 18, 2024 |
Overdue | No |
What are the latest filings for PARKMAN CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jun 27, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Higgins as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kier Holdings Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Philip Higgins on Jun 18, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Basil Christopher Mendonca as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kier Holdings Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Simon David Martle as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of PARKMAN CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 280160760001 | ||||
THAM, Jaime Foong Yi | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | Malaysian | Chartered Secretary | 288065440001 | ||||
COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169437630001 | |||||||
ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | Deputy Company Secretary | 138708240001 | |||||
MASSIE, Amanda Jane Emilia | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | British | Company Secretary | 36957420004 | |||||
PREECE, Richard Alec | Secretary | 3 Moorings Close Parkgate CH64 6TL South Wirral | British | 7353920001 | ||||||
SHAW, Christine Ann | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 161033590001 | |||||||
SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153648620001 | |||||||
BINNS, David John | Director | 5 Du Maurier Close GU52 0YA Church Crookham Hampshire | British | Civil Engineer | 88453150001 | |||||
CLARK, Piers Benedict, Dr | Director | 61 Downs Wood KT18 5UJ Epsom Downs Surrey | United Kingdom | British | Principle Scientist | 84765290001 | ||||
CUTHBERT, Richard Harry | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Chief Executive | 43573230002 | ||||
DAVIES, Philip John | Director | 29 Ann Boleyn House Queens Reach KT8 9DE East Molesey Surrey | British | Chartered Engineer | 24640030005 | |||||
ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | Accountant | 153205540001 | ||||
FOREMAN, Thomas Lee | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | Director | 221070030001 | ||||
HARRIS, Rodney Hewer | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 104017460001 | ||||
HIGGINS, Philip | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Chartered Secretary | 273766000002 | ||||
HILLS, David William Alexander | Director | 9 Duke Street Hadleigh IP7 5DP Ipswich | British | Company Director | 122292140001 | |||||
KANG, Anoop | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | Director | 198683900001 | ||||
MARTLE, Simon David | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | Director | 151541840001 | ||||
MASSIE, Amanda Jane Emilia | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Chartered Secretary | 36957420004 | ||||
MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | Director | 199583330062 | ||||
PARKMAN, Hugh Charles | Director | 38 East Saint Helen Street OX14 5EB Abingdon Oxfordshire | British | Consulting Engineer | 11486420002 | |||||
PEARCE, Roger William | Director | Postacre Shiphill Tatsfield TN16 2JY Westerham Kent | United Kingdom | British | Chartered Engineer | 2785060001 | ||||
PEARSON, Giles Stewart | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | Chartered Accountant | 180473890001 | ||||
PENMAN, Robert Hutchison | Director | Westwell 18 Clarence Road KT12 5JU Walton On Thames Surrey | British | Engineer | 96946760002 | |||||
PUDDEPHATT, George Ernest | Director | Upper Lodge Switchback Lane Rowledge GU10 4DS Farnham Surrey | British | Consulting Engineer | 11486450002 | |||||
RAYNER, Paul Adrian | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 45628680002 | ||||
SANKURIKKAL, Jacob Mathew | Director | Office Court Building 5th Floor, Oud Metha PO BOX 60971 Dubai United Arab Emirates | Indian | Commercial Manager | 122317180001 | |||||
TILSTON, David Frank | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 157476100001 | ||||
YOUNG, Kevin Andrew | Director | 35 Dean Close GU22 8NX Pyrford Surrey | England | British | Chartered Accountant | 102706960001 |
Who are the persons with significant control of PARKMAN CONSULTANTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier Holdings Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0