PARKDALE (BEECHES FARM) LIMITED

PARKDALE (BEECHES FARM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePARKDALE (BEECHES FARM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01622737
    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 PARKDALE (BEECHES FARM) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PARKDALE (BEECHES FARM) LIMITED located?

    Registered Office Address
    13a, Building Two, Canonbury Yard,
    New North Road
    N1 7BJ London
    Greater London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARKDALE (BEECHES FARM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for PARKDALE (BEECHES FARM) LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for PARKDALE (BEECHES FARM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2026 with updates

    4 pagesCS01

    Termination of appointment of Ben Price as a director on Nov 19, 2025

    1 pagesTM01

    Micro company accounts made up to Sep 29, 2024

    4 pagesAA

    Appointment of A Dandy Wren Limited as a secretary on Feb 10, 2025

    2 pagesAP04

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on Feb 24, 2025

    1 pagesTM02

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to 13a, Building Two, Canonbury Yard, New North Road London Greater London N1 7BJ on Mar 05, 2025

    1 pagesAD01

    Confirmation statement made on Jan 21, 2025 with updates

    4 pagesCS01

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 10, 2024

    2 pagesAP04

    Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Dec 10, 2024

    1 pagesTM02

    Micro company accounts made up to Sep 29, 2023

    4 pagesAA

    Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024

    1 pagesAD01

    Confirmation statement made on Jan 31, 2024 with updates

    15 pagesCS01

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA

    Confirmation statement made on Jan 31, 2023 with updates

    15 pagesCS01

    Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on Jan 09, 2023

    1 pagesAD01

    Micro company accounts made up to Sep 29, 2021

    3 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on Feb 14, 2022

    1 pagesAD01

    Termination of appointment of Joy Bevan as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Joyce Mary Goodman as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr Ben Price as a director on Sep 02, 2021

    2 pagesAP01

    Termination of appointment of Wl Estate Management Limited as a secretary on Jul 19, 2021

    1 pagesTM02

    Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on Jul 19, 2021

    1 pagesAD01

    Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 19, 2021

    2 pagesAP04

    Micro company accounts made up to Sep 29, 2020

    3 pagesAA

    Who are the officers of PARKDALE (BEECHES FARM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A DANDY WREN LIMITED
    New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard
    Greater London
    United Kingdom
    Secretary
    New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard
    Greater London
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12601448
    288989540001
    BRYAN, Karen Georgina
    Highcrest Close
    B31 3RL Birmingham
    22
    England
    Director
    Highcrest Close
    B31 3RL Birmingham
    22
    England
    EnglandBritish262116670001
    JONES, Yvonne Ann
    17 Francis Walk
    West Heath
    B31 4RL Birmingham
    Secretary
    17 Francis Walk
    West Heath
    B31 4RL Birmingham
    British70121800001
    VAUGHAN, Nicola
    Parkdale Drive
    West Heath
    B31 4RN Birmingham
    69
    Secretary
    Parkdale Drive
    West Heath
    B31 4RN Birmingham
    69
    British138548630001
    WHITEHEAD, Zerada
    16 Colmore Drive
    B75 7RQ Sutton Coldfield
    West Midlands
    Secretary
    16 Colmore Drive
    B75 7RQ Sutton Coldfield
    West Midlands
    British31570510001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    PO15 5SN Fareham
    11 Little Park Farm Road
    United Kingdom
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05574453
    202556880001
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    SDL ESTATE MANAGEMENT
    Great Charles Street Queensway
    B3 3LP Birmingham
    154-155
    England
    Secretary
    Great Charles Street Queensway
    B3 3LP Birmingham
    154-155
    England
    Identification TypeUK Limited Company
    Registration Number10663506
    241079930001
    WL ESTATE MANAGEMENT LIMITED
    Regan Way
    Beeston
    NG9 6RZ Nottingham
    17
    England
    Secretary
    Regan Way
    Beeston
    NG9 6RZ Nottingham
    17
    England
    Identification TypeUK Limited Company
    Registration Number12673845
    281337680001
    BEDDOES, Melanie Jane
    90 Parkdale Drive
    West Heath
    B31 4RW Birmingham
    Director
    90 Parkdale Drive
    West Heath
    B31 4RW Birmingham
    Great BritainBritish99101730001
    BEVAN, Joy
    51 Beeches Way
    West Heath
    B31 3RJ Birmingham
    Director
    51 Beeches Way
    West Heath
    B31 3RJ Birmingham
    United KingdomBritish25431280001
    BUCK, Russell David
    86 Parkdale Drive
    West Heath
    B31 4RW Birmingham
    Director
    86 Parkdale Drive
    West Heath
    B31 4RW Birmingham
    British33366450001
    BULL, Maureen Theresa
    61 Beeches Way
    B31 3RJ Birmingham
    West Midlands
    Director
    61 Beeches Way
    B31 3RJ Birmingham
    West Midlands
    British69391010001
    BULL, Maureen Theresa
    61 Beeches Way
    B31 3RJ Birmingham
    West Midlands
    Director
    61 Beeches Way
    B31 3RJ Birmingham
    West Midlands
    British69391010001
    COSTELLO, Julie Dawn
    West Heath
    B31 3RJ Birmingham
    20 Beeches Way
    West Midlands
    United Kingdom
    Director
    West Heath
    B31 3RJ Birmingham
    20 Beeches Way
    West Midlands
    United Kingdom
    United KingdomBritish195144370001
    CURTIS, Heather Ann
    33 Beeches Way
    B31 3RJ Birmingham
    West Midlands
    Director
    33 Beeches Way
    B31 3RJ Birmingham
    West Midlands
    British69390940001
    GOODMAN, Joyce Mary
    29 Beeches Way
    West Heath
    B31 3RJ Birmingham
    Director
    29 Beeches Way
    West Heath
    B31 3RJ Birmingham
    United KingdomBritish25431300001
    HARROW, Karen
    74 Parkdale Drive
    West Heath
    B31 4RN Birmingham
    Director
    74 Parkdale Drive
    West Heath
    B31 4RN Birmingham
    British58276550001
    HUGHES, Paul
    25 Highcrest Close
    West Heath
    B31 3RL Birmingham
    West Midlands
    Director
    25 Highcrest Close
    West Heath
    B31 3RL Birmingham
    West Midlands
    British25431310001
    JONES, Yvonne Ann
    17 Francis Walk
    West Heath
    B31 4RL Birmingham
    Director
    17 Francis Walk
    West Heath
    B31 4RL Birmingham
    United KingdomBritish70121800001
    LIGHTWAITE, Christine Ann
    1 Francis Walk
    West Heath
    B31 4RL Birmingham
    Director
    1 Francis Walk
    West Heath
    B31 4RL Birmingham
    British25431330001
    MULKERNS, Patrick Noel
    68 Parkdale Drive
    Beeches Farm Estate West Heath
    B31 4RW Birmingham
    Director
    68 Parkdale Drive
    Beeches Farm Estate West Heath
    B31 4RW Birmingham
    British47335170001
    PAYNE, Jonathon
    Highcrest Close
    West Heath
    B31 3RL Birmingham
    14
    Director
    Highcrest Close
    West Heath
    B31 3RL Birmingham
    14
    United KingdomBritish138748350001
    PRICE, Ben
    Highcrest Close
    B31 3RL Birmingham
    20
    England
    Director
    Highcrest Close
    B31 3RL Birmingham
    20
    England
    EnglandBritish287842260001
    STURDY, Lisa Jane
    66 Parkdale Drive
    B31 4RW West Heath
    Birmingham
    Director
    66 Parkdale Drive
    B31 4RW West Heath
    Birmingham
    United KingdomBritish75765980001
    WEAVER, Anita
    Parkdale Drive
    West Heath
    B31 4RW Birmingham
    60
    Director
    Parkdale Drive
    West Heath
    B31 4RW Birmingham
    60
    United KingdomBritish128193080001
    WEAVER, Bryan
    60 Parkdale Drive
    West Heath
    B31 4RW Birmingham
    West Midlands
    Director
    60 Parkdale Drive
    West Heath
    B31 4RW Birmingham
    West Midlands
    United KingdomBritish28593690001
    WINDSOR, Christopher Trevor
    24 Highcrest Close
    West Heath
    B31 3RL Birmingham
    West Midlands
    Director
    24 Highcrest Close
    West Heath
    B31 3RL Birmingham
    West Midlands
    British25431340001

    What are the latest statements on persons with significant control for PARKDALE (BEECHES FARM) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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