PARKMAN CONSULTANTS LIMITED

PARKMAN CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARKMAN CONSULTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01165456
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PARKMAN CONSULTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for PARKMAN CONSULTANTS LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2025
    Next Confirmation Statement DueSep 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2024
    OverdueNo

    What are the latest filings for PARKMAN CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2024 with updates

    4 pagesCS01

    Statement of capital on Jun 27, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Philip Higgins as a director on Sep 24, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Change of details for Kier Holdings Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Director's details changed for Philip Higgins on Jun 18, 2021

    2 pagesCH01

    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 pagesAD01

    Appointment of Basil Christopher Mendonca as a director on Feb 19, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Change of details for Kier Holdings Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Simon David Martle as a director on Oct 31, 2019

    1 pagesTM01

    Who are the officers of PARKMAN CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDONCA, Basil Christopher
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector280160760001
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandMalaysianChartered Secretary288065440001
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169437630001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    BritishDeputy Company Secretary138708240001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    BritishCompany Secretary36957420004
    PREECE, Richard Alec
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    Secretary
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    British7353920001
    SHAW, Christine Ann
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    161033590001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153648620001
    BINNS, David John
    5 Du Maurier Close
    GU52 0YA Church Crookham
    Hampshire
    Director
    5 Du Maurier Close
    GU52 0YA Church Crookham
    Hampshire
    BritishCivil Engineer88453150001
    CLARK, Piers Benedict, Dr
    61 Downs Wood
    KT18 5UJ Epsom Downs
    Surrey
    Director
    61 Downs Wood
    KT18 5UJ Epsom Downs
    Surrey
    United KingdomBritishPrinciple Scientist84765290001
    CUTHBERT, Richard Harry
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishChief Executive43573230002
    DAVIES, Philip John
    29 Ann Boleyn House
    Queens Reach
    KT8 9DE East Molesey
    Surrey
    Director
    29 Ann Boleyn House
    Queens Reach
    KT8 9DE East Molesey
    Surrey
    BritishChartered Engineer24640030005
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritishAccountant153205540001
    FOREMAN, Thomas Lee
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritishDirector221070030001
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director104017460001
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishChartered Secretary273766000002
    HILLS, David William Alexander
    9 Duke Street
    Hadleigh
    IP7 5DP Ipswich
    Director
    9 Duke Street
    Hadleigh
    IP7 5DP Ipswich
    BritishCompany Director122292140001
    KANG, Anoop
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritishDirector198683900001
    MARTLE, Simon David
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector151541840001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishChartered Secretary36957420004
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritishDirector199583330062
    PARKMAN, Hugh Charles
    38 East Saint Helen Street
    OX14 5EB Abingdon
    Oxfordshire
    Director
    38 East Saint Helen Street
    OX14 5EB Abingdon
    Oxfordshire
    BritishConsulting Engineer11486420002
    PEARCE, Roger William
    Postacre Shiphill
    Tatsfield
    TN16 2JY Westerham
    Kent
    Director
    Postacre Shiphill
    Tatsfield
    TN16 2JY Westerham
    Kent
    United KingdomBritishChartered Engineer2785060001
    PEARSON, Giles Stewart
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritishChartered Accountant180473890001
    PENMAN, Robert Hutchison
    Westwell
    18 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    Director
    Westwell
    18 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    BritishEngineer96946760002
    PUDDEPHATT, George Ernest
    Upper Lodge
    Switchback Lane Rowledge
    GU10 4DS Farnham
    Surrey
    Director
    Upper Lodge
    Switchback Lane Rowledge
    GU10 4DS Farnham
    Surrey
    BritishConsulting Engineer11486450002
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director45628680002
    SANKURIKKAL, Jacob Mathew
    Office Court Building
    5th Floor, Oud Metha PO BOX 60971
    Dubai
    United Arab Emirates
    Director
    Office Court Building
    5th Floor, Oud Metha PO BOX 60971
    Dubai
    United Arab Emirates
    IndianCommercial Manager122317180001
    TILSTON, David Frank
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director157476100001
    YOUNG, Kevin Andrew
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    Director
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    EnglandBritishChartered Accountant102706960001

    Who are the persons with significant control of PARKMAN CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number05887559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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