PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED
Overview
| Company Name | PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04749161 |
| 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 (WAKEFIELD) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED located?
| Registered Office Address | Adair Paxton Limited Kerry Hill Horsforth LS18 4JR Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2027 |
|---|---|
| Next Confirmation Statement Due | May 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2026 |
| Overdue | No |
What are the latest filings for PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 28, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2025 | 5 pages | AA | ||
Appointment of Mr Paul Anthony Miles as a director on Nov 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Darren Paul Todd as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Termination of appointment of Nathan Luke Booker as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard James Winter as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nathan Luke Booker as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Trevor Hancock as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christine Kingswood as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Stephanie Anne Woolley as a director on Oct 12, 2022 | 2 pages | AP01 | ||
Registered office address changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England to Adair Paxton Limited Kerry Hill Horsforth Leeds LS18 4JR on Sep 23, 2022 | 1 pages | AD01 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Sep 23, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Termination of appointment of Natalie Dawn Walton as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Traci-Ann Shepherd as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Clive Bainbridge Weaver as a director on Jun 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Christine Kingswood as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Clive Bainbridge Weaver as a director on Nov 08, 2021 | 2 pages | AP01 | ||
Who are the officers of PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MILES, Paul Anthony | Director | Kerry Hill Horsforth LS18 4JR Leeds Adair Paxton Limited England | England | British | 342593500001 | |||||||||
| WOOLLEY, Stephanie Anne | Director | Kerry Hill Horsforth LS18 4JR Leeds Adair Paxton Limited England | England | British | 301075150001 | |||||||||
| ADAMS, David Shaun | Secretary | 37 Westbourne Avenue HG2 9BD Harrogate | British | 89275970001 | ||||||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||
| HEALD, Alexandra | Secretary | Eddisons, Pennine House Russell Street LS1 5RN Leeds | British | 151391080001 | ||||||||||
| MACLEAN, Pauline Theresa | Secretary | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | British | 129092480001 | ||||||||||
| MOFFAT, Brian | Secretary | 4 The Old Saw Mill Cowling BD22 0JT Keighley West Yorkshire | British | 117233860001 | ||||||||||
| MORLEY, Sharon Tracey | Secretary | Hall Cross Grove HD5 8LE Huddersfield 8 West Yorkshire United Kingdom | British | 139941710001 | ||||||||||
| WILLANS, Michael David | Secretary | Fairways Drive HG2 7ER Harrogate 36 North Yorkshire | British | 136470860001 | ||||||||||
| INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 South Yorkshire England |
| 181882160001 | ||||||||||
| TOWN & CITY SECRETARIES LTD | Secretary | Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham England |
| 122658060001 | ||||||||||
| ADAMS, David Shaun | Director | 37 Westbourne Avenue HG2 9BD Harrogate | England | British | 89275970001 | |||||||||
| BAMFORD, Richard William | Director | Chaloner Grove WF1 4ST Wakefield 18 Birch Apartments West Yorkshire | United Kingdom | British | 134693890001 | |||||||||
| BARNES, Raymond Charles | Director | 18 Westwinds Ackworth WF7 7RP Pontefract West Yorkshire | England | British | 111464110001 | |||||||||
| BLESSINGTON-SCOTT, Lesley Megan | Director | c/o Town & City Management Limited Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham England | England | British | 147217010001 | |||||||||
| BOOKER, Nathan Luke | Director | Kerry Hill Horsforth LS18 4JR Leeds Adair Paxton Limited England | England | British | 322308680001 | |||||||||
| BUKHARI, Taysir Ismail, Dr | Director | c/o Inspired Property Management Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 South Yorkshire England | England | British | 178839400001 | |||||||||
| COOPER, James Michael | Director | Parklands Manor Tuke Grove WF1 4AF Wakefield 36 West Yorkshire United Kingdom | England | British | 156352260001 | |||||||||
| DEAKIN, Alison Jane | Director | Hollybush House 4 Longland Lane YO26 8BB Whixley North Yorkshire | British | 100513750001 | ||||||||||
| HALL, Andrew Donald | Director | 28 Pinders Square Wakefield WF1 4SJ West Yorkshire | United Kingdom | British | 125664830001 | |||||||||
| HANCOCK, Trevor | Director | Kerry Hill Horsforth LS18 4JR Leeds Adair Paxton Limited England | England | British | 290161610001 | |||||||||
| HANCOCK, Trevor | Director | Ash Apartments Chaloner Green WF1 4SQ Wakefield 17 West Yorkshire United Kingdom | England | British | 156437910001 | |||||||||
| HARDY, Nicholas | Director | c/o Town & City Management Limited Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham | England | British | 193139920001 | |||||||||
| HORSLEY, Simon Charles | Director | 11 Tuke Grove Parklands, Aberford Road WF1 4SR Wakefield | British | 125657250001 | ||||||||||
| HYDE, Catherine Hazel | Director | Grantley Cottage Woodthorpe Lane, Sandal WF2 6JJ Wakefield | British | 125657240001 | ||||||||||
| KINGSWOOD, Christine | Director | Kerry Hill Horsforth LS18 4JR Leeds Adair Paxton Limited England | England | English | 180586970001 | |||||||||
| KINGSWOOD, Christine | Director | c/o Inspired Property Management Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 South Yorkshire England | England | English | 180586970001 | |||||||||
| LEWIS, Mark Peter | Director | 14 Littleton Close CV8 2WA Kenilworth Warwickshire | British | 76973580001 | ||||||||||
| MAYALL, Dawn | Director | c/o Town & City Management Limited Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham England | United Kingdom | British | 162665080001 | |||||||||
| MAYALL, Dawn | Director | c/o Town & City Management Limited Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham England | United Kingdom | British | 162665080001 | |||||||||
| MOFFAT, Brian | Director | 4 The Old Saw Mill Cowling BD22 0JT Keighley West Yorkshire | British | 117233860001 | ||||||||||
| MURPHY, John | Director | 1 Devonshire Avenue Allestree DE22 2AU Derby Derbyshire | British | 68114770001 | ||||||||||
| OXTOBY, Paul Sidney | Director | 46 Wayside Walk HG2 8NW Harrogate North Yorkshire | British | 90554380001 | ||||||||||
| PURDY, Martin Robert | Director | 24 Chestnut Green Monk Fryston LS25 5PN Leeds West Yorkshire | British | 91343440001 |
What are the latest statements on persons with significant control for PARKLANDS (WAKEFIELD) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 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