Background WavePink WaveYellow Wave

PARKLANDS (BUSHEY) MANAGEMENT LIMITED (02316231)

PARKLANDS (BUSHEY) MANAGEMENT LIMITED (02316231) is an active UK company. incorporated on 11 November 1988. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKLANDS (BUSHEY) MANAGEMENT LIMITED has been registered for 37 years. Current directors include CHRISTODOULOU, Charles Savva, GREENBERG, Joyce, HANSON, Karen.

Company Number
02316231
Status
active
Type
ltd
Incorporated
11 November 1988
Age
37 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTODOULOU, Charles Savva, GREENBERG, Joyce, HANSON, Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLANDS (BUSHEY) MANAGEMENT LIMITED

PARKLANDS (BUSHEY) MANAGEMENT LIMITED is an active company incorporated on 11 November 1988 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKLANDS (BUSHEY) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02316231

LTD Company

Age

37 Years

Incorporated 11 November 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

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

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR
From: 11 November 1988To: 26 March 2025
Timeline

14 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 14
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HANSON, Karen

Active
47 Chiltern Avenue, BusheyWD23 4TG
Secretary
Appointed 30 Mar 2021

CHRISTODOULOU, Charles Savva

Active
Oxford Gardens, LondonN20 9AG
Born October 1958
Director
Appointed 04 Jan 2018

GREENBERG, Joyce

Active
47 Chiltern Avenue, BusheyWD23 4TG
Born February 1948
Director
Appointed 13 Jan 2022

HANSON, Karen

Active
47 Chiltern Avenue, BusheyWD23 4TG
Born September 1959
Director
Appointed 30 Mar 2021

CRUZ, Sara

Resigned
4 Parklands, WatfordWD2 3TG
Secretary
Appointed 11 Jun 1997
Resigned 18 Jul 2003

RUSSELL, Audrey Elaine

Resigned
3 Parklands, WatfordWD2 3TG
Secretary
Appointed N/A
Resigned 01 Jul 1993

TESTER, Dee

Resigned
6 Parklands, WatfordWD2 3TG
Secretary
Appointed N/A
Resigned 11 Jun 1997

MJK ACCOUNTANCY SERVICES LIMITED

Resigned
Wolmer Gardens, EdgwareHA8 8QF
Corporate secretary
Appointed 05 Sept 2003
Resigned 12 Apr 2011

CRUZ, Sara

Resigned
4 Parklands, WatfordWD2 3TG
Born May 1967
Director
Appointed 28 Jul 1999
Resigned 18 Jul 2003

DAVIDSON, Mark Cameron

Resigned
47 Chiltern Avenue, BusheyWD23 4TG
Born October 1986
Director
Appointed 13 Jan 2022
Resigned 05 Jul 2024

HARRINGTON, Timothy Michael

Resigned
BusheyWD23 4RF
Born June 1968
Director
Appointed 27 Jun 2018
Resigned 02 Jan 2022

LITTLESTONE, Graham

Resigned
47 Chiltern Avenue, BusheyWD23 4TG
Born January 1981
Director
Appointed 25 Jun 2014
Resigned 04 Jun 2021

MOXLEY, Kenneth John

Resigned
6 Parklands, WatfordWD2 3TG
Born April 1945
Director
Appointed 11 Jun 1997
Resigned 31 Dec 2021

RYDER, Mark Bernard

Resigned
3 Parklands, WatfordWD2 3TG
Born May 1968
Director
Appointed N/A
Resigned 11 Jun 1997

SHAH, Milli

Resigned
47 Chiltern Avenue, BusheyWD23 4TG
Born September 1981
Director
Appointed 20 Feb 2013
Resigned 31 Oct 2017

STRONG, Henry Jack

Resigned
1 Parklands, WatfordWD2 3TG
Born May 1935
Director
Appointed 06 Aug 1999
Resigned 27 Feb 2013

WEITZMANN, David Maurice

Resigned
10 Parklands, WatfordWD2 3TG
Born February 1966
Director
Appointed N/A
Resigned 11 Jun 1997
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
14 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
10 December 2003
288cChange of Particulars
Legacy
10 December 2003
287Change of Registered Office
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 October 1994
AUDAUD
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
12 August 1992
363b363b
Legacy
12 August 1992
363(287)363(287)
Legacy
27 April 1992
288288
Legacy
6 April 1992
88(2)R88(2)R
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
287Change of Registered Office
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
5 September 1991
363b363b
Accounts With Accounts Type Dormant
14 August 1990
AAAnnual Accounts
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
14 August 1990
363363
Legacy
16 November 1988
224224
Incorporation Company
11 November 1988
NEWINCIncorporation