Background WavePink WaveYellow Wave

PARKLANGLEY FREEHOLDS LIMITED (00510976)

PARKLANGLEY FREEHOLDS LIMITED (00510976) is an active UK company. incorporated on 28 August 1952. with registered office in Beckenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PARKLANGLEY FREEHOLDS LIMITED has been registered for 73 years. Current directors include EDWARDS, Gwyndaf Vaughan, FORREST, Rodney, HUNT, Ian Michael and 3 others.

Company Number
00510976
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 1952
Age
73 years
Address
The Parklangley Club, Beckenham, BR3 3AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
EDWARDS, Gwyndaf Vaughan, FORREST, Rodney, HUNT, Ian Michael, WATERTON, Keith, WEBB, Gillian Barbara, WILLAN, David Austen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLANGLEY FREEHOLDS LIMITED

PARKLANGLEY FREEHOLDS LIMITED is an active company incorporated on 28 August 1952 with the registered office located in Beckenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PARKLANGLEY FREEHOLDS LIMITED was registered 73 years ago.(SIC: 93110)

Status

active

Active since 73 years ago

Company No

00510976

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 28 August 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

The Parklangley Club 44a Wickham Way Beckenham, BR3 3AF,

Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Mar 15
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HOOK, Samantha Jayne

Active
Brograve Gardens, BeckenhamBR3 6NH
Secretary
Appointed 07 Jul 2025

EDWARDS, Gwyndaf Vaughan

Active
The Parklangley Club, BeckenhamBR3 3AF
Born September 1963
Director
Appointed 13 Apr 2025

FORREST, Rodney

Active
The Parklangley Club, BeckenhamBR3 3AF
Born March 1948
Director
Appointed 30 Mar 2023

HUNT, Ian Michael

Active
Queenborough Gardens, ChislehurstBR7 6NP
Born March 1965
Director
Appointed 28 Feb 2023

WATERTON, Keith

Active
Wickham Way, BeckenhamBR3 3AF
Born December 1957
Director
Appointed 24 Nov 2019

WEBB, Gillian Barbara

Active
The Parklangley Club, BeckenhamBR3 3AF
Born February 1961
Director
Appointed 16 Jun 2025

WILLAN, David Austen

Active
The Parklangley Club, BeckenhamBR3 3AF
Born February 1952
Director
Appointed 24 Feb 2021

MOODY, Janet Elaine

Resigned
Dunbar Avenue, BeckenhamBR3 3RQ
Secretary
Appointed 26 Nov 2017
Resigned 16 Jun 2025

RICHARDSON, Wendy Ann

Resigned
7 Barons Court, BeckenhamBR3 6NP
Secretary
Appointed N/A
Resigned 01 Apr 2017

BURDON TAYLOR, Michael

Resigned
81 Elwill Way, BeckenhamBR3 6RY
Born March 1948
Director
Appointed 10 May 2006
Resigned 24 Nov 2019

COLABELLA, Juan Sebastian

Resigned
Bushey Way, BeckenhamBR3 6TA
Born September 1974
Director
Appointed 28 Jun 2021
Resigned 16 Apr 2025

LYNCH, Alan Kevin

Resigned
The Parklangley Club, BeckenhamBR3 3AF
Born February 1957
Director
Appointed 23 Mar 2015
Resigned 24 Nov 2019

QUINTON, Bryan Paul

Resigned
Bryher 31 Forest Ridge, KestonBR2 6EG
Born January 1934
Director
Appointed N/A
Resigned 26 May 2006

ROBERTS, Michael Clifford, Mr.

Resigned
Wickham Way, BeckenhamBR3 3AF
Born March 1947
Director
Appointed 24 Nov 2019
Resigned 19 Feb 2020

STOTESBURY, Peter Donald

Resigned
48 Wickham Way, BeckenhamBR3 3AF
Born April 1937
Director
Appointed N/A
Resigned 19 Sept 2022

THOMPSON, Evelyn Alan

Resigned
122 Barnfield Wood Road, BeckenhamBR3 6SX
Born September 1941
Director
Appointed N/A
Resigned 10 Aug 2009

WHITEHEAD, Alan Robert

Resigned
22 Wickham Way, BeckenhamBR3 3AF
Born June 1938
Director
Appointed N/A
Resigned 30 Mar 2023

WILLIAMS, Martin John, Mr.

Resigned
The Parklangley Club, BeckenhamBR3 3AF
Born July 1946
Director
Appointed 26 Mar 2010
Resigned 13 Apr 2025
Fundings
Financials
Latest Activities

Filing History

135

Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Resolution
24 April 2023
RESOLUTIONSResolutions
Memorandum Articles
24 April 2023
MAMA
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Elect To Keep The Secretaries Register Information On The Public Register
6 December 2019
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
6 December 2019
EH01EH01
Resolution
18 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
26 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288cChange of Particulars
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Resolution
10 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Legacy
18 February 1991
363363
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
21 August 1990
395Particulars of Mortgage or Charge
Legacy
21 August 1990
395Particulars of Mortgage or Charge
Legacy
15 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
15 September 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
403aParticulars of Charge Subject to s859A
Legacy
3 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87