PARKDALE (BEECHES FARM) LIMITED
Overview
| Company Name | PARKDALE (BEECHES FARM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01622737 |
| 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 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 Address | No |
What are the latest accounts for PARKDALE (BEECHES FARM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for PARKDALE (BEECHES FARM) LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for PARKDALE (BEECHES FARM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with updates | 4 pages | CS01 | ||
Termination of appointment of Ben Price as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 29, 2024 | 4 pages | AA | ||
Appointment of A Dandy Wren Limited as a secretary on Feb 10, 2025 | 2 pages | AP04 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Feb 24, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 21, 2025 with updates | 4 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 10, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Dec 10, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 29, 2023 | 4 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 31, 2024 with updates | 15 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with updates | 15 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 29, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Joy Bevan as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Joyce Mary Goodman as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ben Price as a director on Sep 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Wl Estate Management Limited as a secretary on Jul 19, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 19, 2021 | 2 pages | AP04 | ||
Micro company accounts made up to Sep 29, 2020 | 3 pages | AA | ||
Who are the officers of PARKDALE (BEECHES FARM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A DANDY WREN LIMITED | Secretary | New North Road N1 7BJ London 13a, Building Two, Canonbury Yard Greater London United Kingdom |
| 288989540001 | ||||||||||
| BRYAN, Karen Georgina | Director | Highcrest Close B31 3RL Birmingham 22 England | England | British | 262116670001 | |||||||||
| JONES, Yvonne Ann | Secretary | 17 Francis Walk West Heath B31 4RL Birmingham | British | 70121800001 | ||||||||||
| VAUGHAN, Nicola | Secretary | Parkdale Drive West Heath B31 4RN Birmingham 69 | British | 138548630001 | ||||||||||
| WHITEHEAD, Zerada | Secretary | 16 Colmore Drive B75 7RQ Sutton Coldfield West Midlands | British | 31570510001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 117377690627 | ||||||||||
| SDL ESTATE MANAGEMENT | Secretary | Great Charles Street Queensway B3 3LP Birmingham 154-155 England |
| 241079930001 | ||||||||||
| WL ESTATE MANAGEMENT LIMITED | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England |
| 281337680001 | ||||||||||
| BEDDOES, Melanie Jane | Director | 90 Parkdale Drive West Heath B31 4RW Birmingham | Great Britain | British | 99101730001 | |||||||||
| BEVAN, Joy | Director | 51 Beeches Way West Heath B31 3RJ Birmingham | United Kingdom | British | 25431280001 | |||||||||
| BUCK, Russell David | Director | 86 Parkdale Drive West Heath B31 4RW Birmingham | British | 33366450001 | ||||||||||
| BULL, Maureen Theresa | Director | 61 Beeches Way B31 3RJ Birmingham West Midlands | British | 69391010001 | ||||||||||
| BULL, Maureen Theresa | Director | 61 Beeches Way B31 3RJ Birmingham West Midlands | British | 69391010001 | ||||||||||
| COSTELLO, Julie Dawn | Director | West Heath B31 3RJ Birmingham 20 Beeches Way West Midlands United Kingdom | United Kingdom | British | 195144370001 | |||||||||
| CURTIS, Heather Ann | Director | 33 Beeches Way B31 3RJ Birmingham West Midlands | British | 69390940001 | ||||||||||
| GOODMAN, Joyce Mary | Director | 29 Beeches Way West Heath B31 3RJ Birmingham | United Kingdom | British | 25431300001 | |||||||||
| HARROW, Karen | Director | 74 Parkdale Drive West Heath B31 4RN Birmingham | British | 58276550001 | ||||||||||
| HUGHES, Paul | Director | 25 Highcrest Close West Heath B31 3RL Birmingham West Midlands | British | 25431310001 | ||||||||||
| JONES, Yvonne Ann | Director | 17 Francis Walk West Heath B31 4RL Birmingham | United Kingdom | British | 70121800001 | |||||||||
| LIGHTWAITE, Christine Ann | Director | 1 Francis Walk West Heath B31 4RL Birmingham | British | 25431330001 | ||||||||||
| MULKERNS, Patrick Noel | Director | 68 Parkdale Drive Beeches Farm Estate West Heath B31 4RW Birmingham | British | 47335170001 | ||||||||||
| PAYNE, Jonathon | Director | Highcrest Close West Heath B31 3RL Birmingham 14 | United Kingdom | British | 138748350001 | |||||||||
| PRICE, Ben | Director | Highcrest Close B31 3RL Birmingham 20 England | England | British | 287842260001 | |||||||||
| STURDY, Lisa Jane | Director | 66 Parkdale Drive B31 4RW West Heath Birmingham | United Kingdom | British | 75765980001 | |||||||||
| WEAVER, Anita | Director | Parkdale Drive West Heath B31 4RW Birmingham 60 | United Kingdom | British | 128193080001 | |||||||||
| WEAVER, Bryan | Director | 60 Parkdale Drive West Heath B31 4RW Birmingham West Midlands | United Kingdom | British | 28593690001 | |||||||||
| WINDSOR, Christopher Trevor | Director | 24 Highcrest Close West Heath B31 3RL Birmingham West Midlands | British | 25431340001 |
What are the latest statements on persons with significant control for PARKDALE (BEECHES FARM) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | The 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