PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02584716 |
| 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 PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 100 High Street Whitstable CT5 1AT Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2026 |
| Overdue | No |
What are the latest filings for PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 04, 2026 with updates | 19 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Total exemption full accounts made up to Feb 28, 2025 | 6 pages | AA | ||
Cessation of Simon Philip Banfield as a person with significant control on Mar 07, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 04, 2025 with updates | 19 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 9 pages | AA | ||
Appointment of Mr Talha Hassan Mufti as a secretary on May 22, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ian Charles Bubb as a secretary on May 22, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 19, 2024 with updates | 20 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 19, 2023 with updates | 20 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with updates | 21 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with updates | 21 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with updates | 20 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 19, 2019 with updates | 20 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 19, 2018 with updates | 21 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2017 | 7 pages | AA | ||
Appointment of Farhat Mubeen Sadik as a director on Mar 07, 2017 | 2 pages | AP01 | ||
Termination of appointment of Simon Philip Banfield as a director on Mar 07, 2017 | 1 pages | TM01 | ||
Who are the officers of PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUFTI, Talha Hassan | Secretary | 100 High Street Whitstable CT5 1AT Kent | 323741910001 | |||||||
| AITKIN, Roy John | Director | 100 High Street Whitstable CT5 1AT Kent | United Kingdom | British | 14170770002 | |||||
| SADIK, Farhat Mubeen | Director | 100 High Street Whitstable CT5 1AT Kent | England | British | 226615720001 | |||||
| BUBB, Ian Charles | Secretary | 100 High Street Whitstable CT5 1AT Kent | British | 36327640002 | ||||||
| DREW, Josephine Mary Ann | Secretary | 448 Maidstone Road Bridgewood ME5 9QJ Chatham Kent | British | 31704710001 | ||||||
| PEMBLE, Clifford Lester | Secretary | 96a Marshall Road Rainham ME8 0AN Gillingham Kent | British | 5734200002 | ||||||
| PIPER, Helen Margaret | Secretary | 41 Sandown Drive Rainham ME8 9DT Gillingham Kent | British | 5734220001 | ||||||
| WARREN, Tony | Secretary | 11 Ridgeway Avenue DA12 5BD Gravesend Kent | British | 13455970001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BANFIELD, Simon Philip | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent United Kingdom | United Kingdom | British | 101423600001 | |||||
| DRURY, Michael David | Director | ME9 7DY Lower Halstow The Boat House Kent | United Kingdom | British | 186893950001 | |||||
| FIDLER, Kevin | Director | 101 Stratton Road TW16 6PG Lower Sunbury Middlesex | England | British | 73572850001 | |||||
| HARRISON, Hayley Patricia | Director | 17 Beach Road CT8 8AD Westgate On Sea Kent | British | 13455960001 | ||||||
| LETHABY, Michael Richard | Director | Shepherds Cottage Heaverham Road Kemsing TN15 6NG Sevenoaks Kent | British | 49511390006 | ||||||
| SLATER, Howard Bryan | Director | 7 Moorfield CT2 7AN Canterbury Kent | England | British | 35799020001 | |||||
| SRI-BALAKUMARAN, Kathirkamathasan | Director | 100 High Street Whitstable CT5 1AT Kent | United Kingdom | British | 147475780001 | |||||
| THOMAS, Richard Harvey | Director | Cranley Elmstead Road KT14 6JB West Byfleet Surrey | United Kingdom | British | 6223670001 | |||||
| WARREN, Tony | Director | 11 Ridgeway Avenue DA12 5BD Gravesend Kent | England | British | 13455970001 | |||||
| WATKINS, Frederick Thomas | Director | 4 Morebreddis Cottage Chequers Road, Goudhurst TN17 1DG Cranbrook Kent | British | 71494700003 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Philip Banfield | Apr 06, 2016 | 100 High Street Whitstable CT5 1AT Kent | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 20, 2025 | 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