Background WavePink WaveYellow Wave

PARADE NURSERIES MANAGEMENT COMPANY LIMITED (02306127)

PARADE NURSERIES MANAGEMENT COMPANY LIMITED (02306127) is an active UK company. incorporated on 17 October 1988. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. PARADE NURSERIES MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include BARROW, Patricia Ann, COLES, Janice.

Company Number
02306127
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
4 Middle Street, Taunton, TA1 1SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARROW, Patricia Ann, COLES, Janice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADE NURSERIES MANAGEMENT COMPANY LIMITED

PARADE NURSERIES MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 1988 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARADE NURSERIES MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02306127

LTD Company

Age

37 Years

Incorporated 17 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

4 Middle Street Taunton, TA1 1SH,

Previous Addresses

Compass House, 6 Billetfield Taunton Somerset TA1 3NN England
From: 21 April 2022To: 22 February 2023
C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton TA1 4AS England
From: 13 December 2016To: 21 April 2022
6 Blenheim Mews Minehead Somerset TA24 5QZ
From: 17 October 1988To: 13 December 2016
Timeline

23 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Jan 23
Director Left
Aug 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ANTHONY SMITH & CO. LTD

Active
Billetfield, TauntonTA1 3NN
Corporate secretary
Appointed 01 Apr 2016

BARROW, Patricia Ann

Active
Middle Street, TauntonTA1 1SH
Born April 1945
Director
Appointed 25 Jul 2019

COLES, Janice

Active
Middle Street, TauntonTA1 1SH
Born July 1946
Director
Appointed 19 Nov 2021

ATKINS, Patricia Mabel

Resigned
Blenheim Mews, MineheadTA24 5QZ
Secretary
Appointed 31 Jan 2015
Resigned 01 Apr 2016

BARROW, Patricia Ann

Resigned
Market House Lane, MineheadTA24 5NW
Secretary
Appointed 21 Nov 2007
Resigned 31 Jan 2015

LYNCH, Kathleen Mary

Resigned
81 Summerland Avenue, MineheadTA24 5BW
Secretary
Appointed N/A
Resigned 11 Sept 1996

PRESTON, Kevin Henry Duncan

Resigned
4 Irnham Road, MineheadTA24 5DG
Secretary
Appointed 15 May 2007
Resigned 22 Feb 2008

SLOLEY, Anthony William John

Resigned
The Hollies East Street, CullomptonEX15 3AL
Secretary
Appointed 19 Jun 2002
Resigned 15 May 2007

WEBBER, Albert William

Resigned
7 The Parade Nurseries, MineheadTA24 5NW
Secretary
Appointed 11 Sept 1996
Resigned 19 Jun 2002

ATKINS, John Mc.Kinley

Resigned
Castle Street, TauntonTA1 4AS
Born September 1940
Director
Appointed 10 Oct 2016
Resigned 13 Jul 2017

ATKINS, Patricia Mabel

Resigned
Castle Street, TauntonTA1 4AS
Born August 1942
Director
Appointed 25 Jul 2019
Resigned 20 Sept 2021

ATKINS, Patricia Mabel

Resigned
Blenheim Mews, MineheadTA24 5QZ
Born August 1942
Director
Appointed 31 Jan 2015
Resigned 10 Oct 2016

ATKINS, Patricia Mabel

Resigned
Blenheim Mews, MineheadTA24 5QZ
Born August 1942
Director
Appointed 09 Jul 2012
Resigned 26 Jul 2013

BARROW, Patricia Ann

Resigned
Market House Lane, MineheadTA24 5NW
Born April 1945
Director
Appointed 21 Nov 2007
Resigned 31 Jan 2015

BOSLEY, Jacqueline Margaret

Resigned
Castle Street, TauntonTA1 4AS
Born April 1943
Director
Appointed 13 Jul 2017
Resigned 25 Jul 2019

BOSLEY, Jacqueline Margaret

Resigned
Blenheim Mews, MineheadTA24 5QZ
Born April 1943
Director
Appointed 01 Apr 2016
Resigned 10 Oct 2016

CHISWELL, Janet

Resigned
Market House Lane, MineheadTA24 5NW
Born November 1944
Director
Appointed 17 Jan 2023
Resigned 04 Jun 2024

DORMER, Leonard George

Resigned
16 Parade Nurseries, MineheadTA24 5NW
Born September 1913
Director
Appointed 11 Sept 1996
Resigned 24 Sept 1996

GOMER, Olive Louisa

Resigned
5 Parade Nurseries, MineheadTA24 5NW
Born October 1931
Director
Appointed 26 Jul 2006
Resigned 07 Nov 2007

GOODCHILD, Brian

Resigned
7 Parade Nurseries, MineheadTA24 5NW
Born December 1938
Director
Appointed 30 Jul 2007
Resigned 31 Dec 2007

GOODCHILD, Brian

Resigned
32 Lower Meadow Road, MineheadTA24 6AW
Born December 1938
Director
Appointed 28 Jun 2005
Resigned 26 Jul 2006

GOODCHILD, Marina

Resigned
Blenheim Mews, MineheadTA24 5QZ
Born August 1941
Director
Appointed 26 Jul 2013
Resigned 01 Jan 2016

GOODCHILD, Merina Janet Dawn

Resigned
7 Parade Nurseries, MineheadTA24 5NW
Born August 1941
Director
Appointed 21 Nov 2007
Resigned 09 Jul 2012

HATTEN, Graham

Resigned
Castle Street, TauntonTA1 4AS
Born October 1949
Director
Appointed 13 Jul 2017
Resigned 25 Jul 2019

LYNCH, Hugh Dermott

Resigned
81 Summerland Avenue, MineheadTA24 5BW
Born March 1939
Director
Appointed N/A
Resigned 11 Sept 1996

LYNCH, Kathleen Mary

Resigned
81 Summerland Avenue, MineheadTA24 5BW
Born March 1946
Director
Appointed N/A
Resigned 11 Sept 1996

MOLES, Sidney John

Resigned
2 Parade Nurseries, MineheadTA24 5NW
Born January 1926
Director
Appointed 11 Sept 1996
Resigned 15 Sept 1997

SNELL, Ann

Resigned
9 Parade Nurseries, MineheadTA24 5NW
Born December 1932
Director
Appointed 24 Jun 1997
Resigned 10 Oct 2003

WEBBER, Albert William

Resigned
7 The Parade Nurseries, MineheadTA24 5NW
Born January 1919
Director
Appointed 11 Sept 1996
Resigned 28 Jun 2005

WOOD, Violet Marjorie

Resigned
12 Parade Nurseries, MineheadTA24 5NW
Born November 1922
Director
Appointed 03 Nov 1997
Resigned 07 Nov 2007
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 April 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
10 May 2007
287Change of Registered Office
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
287Change of Registered Office
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
287Change of Registered Office
Legacy
5 December 1997
287Change of Registered Office
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
13 January 1992
363aAnnual Return
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
287Change of Registered Office
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Incorporation Company
17 October 1988
NEWINCIncorporation