Background WavePink WaveYellow Wave

PARKFIELD RESIDENTS LIMITED (02391081)

PARKFIELD RESIDENTS LIMITED (02391081) is an active UK company. incorporated on 1 June 1989. with registered office in Bath. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. PARKFIELD RESIDENTS LIMITED has been registered for 36 years. Current directors include BENTHAM, Timothy, GROOM, Bernice Ruth, KARANJAVALA, Jehangir Dara.

Company Number
02391081
Status
active
Type
ltd
Incorporated
1 June 1989
Age
36 years
Address
Flat 2 Parkfield, Bath, BA1 2XP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BENTHAM, Timothy, GROOM, Bernice Ruth, KARANJAVALA, Jehangir Dara
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKFIELD RESIDENTS LIMITED

PARKFIELD RESIDENTS LIMITED is an active company incorporated on 1 June 1989 with the registered office located in Bath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. PARKFIELD RESIDENTS LIMITED was registered 36 years ago.(SIC: 55900)

Status

active

Active since 36 years ago

Company No

02391081

LTD Company

Age

36 Years

Incorporated 1 June 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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Flat 2 Parkfield Park Gardens Bath, BA1 2XP,

Timeline

7 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
May 13
Director Joined
May 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KARANJAVALA, Mary Jehangir

Active
Flat 2, BathBA1 2XP
Secretary
Appointed 01 Feb 2001

BENTHAM, Timothy

Active
Waiheke, NomanslandSP5 2BT
Born June 1968
Director
Appointed 06 Aug 2024

GROOM, Bernice Ruth

Active
24 Queen Annes Gardens, EnfieldEN1 2JW
Born August 1958
Director
Appointed 15 Dec 2006

KARANJAVALA, Jehangir Dara

Active
Flat 2 Parkfield, BathBA1 2XP
Born April 1957
Director
Appointed 01 May 1999

BEADEL, Michael John Stebbing

Resigned
Court Cottage, St ColumbTR9 6EL
Secretary
Appointed N/A
Resigned 24 Mar 1995

HEYWOOD, Denise Anne

Resigned
Flat 4 Parkfield House Park Gardens, BathBA1 2XP
Secretary
Appointed 24 Mar 1995
Resigned 01 Feb 2001

GAY, Celia Kathleen Laurence

Resigned
Kates Cottage, FoweyPL23 1ND
Born June 1956
Director
Appointed 03 Mar 1992
Resigned 24 Mar 1995

GAY, Ernest Albert Charles

Resigned
Kates Cottage, FoweyPL23 1ND
Born April 1935
Director
Appointed N/A
Resigned 24 Mar 1995

GODDEN, Alan

Resigned
Flat 1 Parkfield, BathBA1 2XP
Born August 1968
Director
Appointed 21 Feb 1995
Resigned 21 Jan 2005

HEYWOOD, David John Charles

Resigned
Flat 4 Parkfield House Park Gardens, BathBA1 2XP
Born March 1963
Director
Appointed 24 Mar 1995
Resigned 12 Dec 2001

LARSSON, Grace Josephine Jane

Resigned
Flat 2 Parkfield House Park Gardens, BathBA1 2XP
Born December 1936
Director
Appointed 24 Mar 1995
Resigned 26 Oct 1997

LAUGHTON, Heidi Caroline

Resigned
Park Gardens, BathBA1 2XP
Born March 1971
Director
Appointed 14 Nov 2014
Resigned 06 Aug 2024

MACLEISH, Martin

Resigned
La Maison De Beauvoir, St Peter PortGY1 1QT
Born September 1955
Director
Appointed 26 Oct 1997
Resigned 30 Apr 1999

PARSONS, Colin James

Resigned
Flat 3 Parkfield, BathBA1 2XP
Born January 1934
Director
Appointed 27 Oct 1998
Resigned 26 Apr 2013

ROBERTS, Raymond Andrew

Resigned
2 The Beeches, TrowbridgeBA14 7HG
Born May 1946
Director
Appointed N/A
Resigned 03 Feb 1992

SANGLIER, John Michael William

Resigned
Parkfield, Bath Ba1 2xpBA1 2XP
Born March 1948
Director
Appointed 09 May 2013
Resigned 14 Nov 2014

SMITH, Janet Christine

Resigned
2 Parc Wood, Llantwit MajorCF61 1YY
Born December 1945
Director
Appointed 12 Dec 2001
Resigned 15 Dec 2006

Persons with significant control

2

Mrs Mary Karanjavala

Active
Flat 2 Parkfield, BathBA1 2XP
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2016

Mr Jehangir Dara Karanjavala

Active
Flat 2 Parkfield, BathBA1 2XP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288cChange of Particulars
Legacy
8 November 2006
288cChange of Particulars
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
20 April 1995
287Change of Registered Office
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
11 February 1992
288288
Accounts With Accounts Type Dormant
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Dormant
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
225(1)225(1)
Legacy
25 October 1990
288288
Legacy
12 October 1990
363363
Legacy
5 July 1990
288288
Resolution
13 September 1989
RESOLUTIONSResolutions
Legacy
5 July 1989
224224
Incorporation Company
1 June 1989
NEWINCIncorporation