Background WavePink WaveYellow Wave

THE PARADE (YATELEY) LIMITED (02345965)

THE PARADE (YATELEY) LIMITED (02345965) is an active UK company. incorporated on 10 February 1989. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PARADE (YATELEY) LIMITED has been registered for 37 years. Current directors include ANDREWS, Brian William, LAFLIN, John.

Company Number
02345965
Status
active
Type
ltd
Incorporated
10 February 1989
Age
37 years
Address
Knoll House, Camberley, GU15 3SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Brian William, LAFLIN, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARADE (YATELEY) LIMITED

THE PARADE (YATELEY) LIMITED is an active company incorporated on 10 February 1989 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PARADE (YATELEY) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02345965

LTD Company

Age

37 Years

Incorporated 10 February 1989

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 1 December 2025 (5 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

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Knoll House Knoll Road Camberley, GU15 3SY,

Timeline

9 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Sept 11
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jun 21
Director Left
Jun 23
Director Left
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ANDREWS, Brian William

Active
Knoll House, CamberleyGU15 3SY
Born July 1967
Director
Appointed 11 Jun 2021

LAFLIN, John

Active
Knoll House, CamberleyGU15 3SY
Born January 1957
Director
Appointed 24 Sept 2019

AUSTIN, Philip

Resigned
Monks Well, FarnhamGU10 1RH
Secretary
Appointed 05 Dec 2003
Resigned 15 Mar 2004

CHILDS, Alan Stephen

Resigned
2 Blands Close, ReadingRG7 3JY
Secretary
Appointed 21 Jul 1999
Resigned 05 Dec 2003

DAVIES, Wendy

Resigned
Ambleside Road, LightwaterGU18 5UJ
Secretary
Appointed 07 Jul 2005
Resigned 05 Sept 2011

GODDEN, Sandra Claire

Resigned
2 Stone Buildings, LondonWC2A 3TH
Secretary
Appointed N/A
Resigned 21 Jul 1999

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 15 Mar 2004
Resigned 07 Jul 2005

ALEXANDER, Zoe

Resigned
11a The Parade, YateleyGU46 7UN
Born September 1972
Director
Appointed 05 Dec 2003
Resigned 31 May 2006

CHILDS, Alan Stephen

Resigned
2 Blands Close, ReadingRG7 3JY
Born December 1949
Director
Appointed 21 Jul 1999
Resigned 05 Dec 2003

CHILTON, James Richard

Resigned
20 Greyfriars Road, ReadingRG1 1NL
Born January 1941
Director
Appointed 21 Jul 1999
Resigned 01 Jul 2002

HOLMAN, Francis Richard Alexander

Resigned
2 Stone Buildings, LondonWC2A 3TH
Born September 1944
Director
Appointed N/A
Resigned 21 Jul 1999

KING, David John

Resigned
Northcroft Road, Englefield GreenTW20 0DU
Born October 1962
Director
Appointed 05 Dec 2003
Resigned 10 May 2004

PATEL, Yogesh Jashbhai

Resigned
10a The Parade, YateleyGU46 7UN
Born March 1952
Director
Appointed 05 Dec 2003
Resigned 30 Jun 2023

PERKINS, Simon Christopher

Resigned
Meadow House Upper Green, HungerfordRG17 9PZ
Born May 1965
Director
Appointed 01 Oct 2001
Resigned 05 Dec 2003

PYLE, Brian Richard

Resigned
Goddards Hall, HookRG27 0EF
Born December 1954
Director
Appointed 05 Dec 2003
Resigned 24 Sept 2019

ROLT, Alan Frederick

Resigned
Mellow Hall, YateleyGU46 6NH
Born November 1937
Director
Appointed 05 Dec 2003
Resigned 18 Jun 2011

SPONG, Gerald

Resigned
1 Coronation Road, YateleyGU46 7TH
Born October 1946
Director
Appointed 05 Dec 2003
Resigned 16 Aug 2019

WESTON, David

Resigned
Knoll House, CamberleyGU15 3SY
Born May 1968
Director
Appointed 24 Sept 2019
Resigned 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
26 August 2004
190190
Legacy
26 August 2004
353353
Legacy
26 August 2004
363aAnnual Return
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
287Change of Registered Office
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 2003
AAAnnual Accounts
Legacy
3 May 2003
88(2)R88(2)R
Accounts With Made Up Date
30 January 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
88(2)R88(2)R
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 September 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 February 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 1993
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 1990
AAAnnual Accounts
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
18 May 1990
363363
Legacy
20 April 1989
224224
Incorporation Company
10 February 1989
NEWINCIncorporation