PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED
Overview
| Company Name | PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05313782 |
| 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 MANAGEMENT (CLECKHEATON) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED located?
| Registered Office Address | Thamesbourne Lodge Station Road SL8 5QH Bourne End Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on Oct 06, 2025 | 1 pages | TM02 | ||
Appointment of Q1 Professional Services Limited as a secretary on Oct 06, 2025 | 2 pages | AP04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John Wootton as a director on Mar 25, 2026 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Rebecca Elizabeth Little as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Liv Group Ltd 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Sep 04, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Liv (Secretarial Services) Limited on Sep 04, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Liv (Secretarial Services) Limited as a secretary on Dec 18, 2020 | 2 pages | AP04 | ||
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Group Ltd 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH on Jun 24, 2020 | 1 pages | AD01 | ||
Termination of appointment of Adam Craig Driver as a director on Jun 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Harriet Price as a secretary on Jan 17, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England |
| 154553060002 | ||||||||||
| WOOTTON, David John | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | 346966620001 | |||||||||
| CORBIN, John Richard | Secretary | 34 Croft Street Farsley LS28 5HA Leeds West Yorkshire | British | 76951630002 | ||||||||||
| HEALD, Alexandra | Secretary | Pennine House Russell Street LS1 5RN Leeds West Yorkshire | British | 151391020001 | ||||||||||
| MACLEAN, Pauline Theresa | Secretary | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | British | 129092480001 | ||||||||||
| MCCARTHY, Danielle Clare | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 190599310001 | |||||||||||
| MORLEY, Sharon Tracey | Secretary | Hall Cross Grove HD5 8LE Huddersfield 8 West Yorkshire United Kingdom | British | 139941710001 | ||||||||||
| MURPHY, Helena | Secretary | c/o C/O Eddisons Toronto Street LS1 2HJ Leeds Toronto Square England | 165933070001 | |||||||||||
| PRICE, Elizabeth Harriet | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 240480600001 | |||||||||||
| WILLANS, Michael David | Secretary | Fairways Drive HG2 7ER Harrogate 36 North Yorkshire | British | 136470860001 | ||||||||||
| LIV (SECRETARIAL SERVICES) LIMITED | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England |
| 269838490001 | ||||||||||
| BRENNAND, Marcus Anthony Harold | Director | Watergate Methley LS26 9BX Leeds 7 West Yorkshire | United Kingdom | British Australian | 133725690001 | |||||||||
| BRENNAND, Marcus Anthony Harold | Director | 15 Meynell Mount Rothwell LS26 0LQ Leeds West Yorkshire | British Australian | 118345650001 | ||||||||||
| CORBIN, John Richard | Director | 34 Croft Street Farsley LS28 5HA Leeds West Yorkshire | British | 76951630002 | ||||||||||
| DRIVER, Adam Craig | Director | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | 251372740001 | |||||||||
| FOSTER, Graham Alan | Director | 3 Woodnook Farm Luddendenfoot HX2 6EN Halifax West Yorkshire | England | British | 90446430001 | |||||||||
| HEALD, Alexandra Fay | Director | Pennine House Russell Street LS1 5RN Leeds West Yorkshire | United Kingdom | British | 132658130001 | |||||||||
| LITTLE, Rebecca Elizabeth | Director | Queen Street BD19 5DJ Cleckheaton 24 West Yorkshire England | United Kingdom | British | 159292710001 | |||||||||
| MACLEAN, Pauline Theresa | Director | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | United Kingdom | British | 129092480001 | |||||||||
| MADDEN, Ricky | Director | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | 154945770001 | |||||||||
| WILLANS, Michael David | Director | Fairways Drive HG2 7ER Harrogate 36 North Yorkshire | England | British | 136470860001 |
What are the latest statements on persons with significant control for PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2016 | 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