Background WavePink WaveYellow Wave

PARKSIDE DEVELOPMENT COMPANY LIMITED (02466102)

PARKSIDE DEVELOPMENT COMPANY LIMITED (02466102) is an active UK company. incorporated on 1 February 1990. with registered office in Westcliff-On-Sea. The company operates in the Construction sector, engaged in development of building projects. PARKSIDE DEVELOPMENT COMPANY LIMITED has been registered for 36 years. Current directors include FIFE, Joanna Mary, HAINING, Alexandra Caroline Mackay.

Company Number
02466102
Status
active
Type
ltd
Incorporated
1 February 1990
Age
36 years
Address
106 Kenilworth Gardens, Westcliff-On-Sea, SS0 0BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FIFE, Joanna Mary, HAINING, Alexandra Caroline Mackay
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE DEVELOPMENT COMPANY LIMITED

PARKSIDE DEVELOPMENT COMPANY LIMITED is an active company incorporated on 1 February 1990 with the registered office located in Westcliff-On-Sea. The company operates in the Construction sector, specifically engaged in development of building projects. PARKSIDE DEVELOPMENT COMPANY LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02466102

LTD Company

Age

36 Years

Incorporated 1 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

GOULDITAR NO. 86 LIMITED
From: 1 February 1990To: 9 August 1990
Contact
Address

106 Kenilworth Gardens Westcliff-On-Sea, SS0 0BA,

Previous Addresses

, Catteshall Mill Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom
From: 12 March 2010To: 6 October 2010
, 20 South Hill, Godalming, Surrey, GU7 1JT, Uk
From: 3 April 2026To: 12 March 2010
C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL
From: 1 February 1990To: 3 April 2026
Timeline

13 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Mar 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jul 16
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FIFE, Joanna Mary

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Secretary
Appointed 31 May 2005

FIFE, Joanna Mary

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born June 1956
Director
Appointed 23 Mar 2012

HAINING, Alexandra Caroline Mackay

Active
Route De Jerbourg, St MartinsGY4 6BH
Born October 1961
Director
Appointed 13 May 2005

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Secretary
Appointed 03 Jul 1992
Resigned 21 Feb 1994

MADGE, Peter John

Resigned
Gable Cottage Ismays Road, SevenoaksTN15 9BE
Secretary
Appointed N/A
Resigned 03 Jul 1992

TRUSTY, Scott Norman

Resigned
5 Beach Lane, GuildfordGU2 4EN
Secretary
Appointed 21 Feb 1994
Resigned 31 May 2005

BOTTS, John Chester

Resigned
21 Argyll Road, LondonW8 7DA
Born January 1941
Director
Appointed N/A
Resigned 13 May 2005

HAINING, Andrew

Resigned
Route De Jerbourg, St MartinsGY4 6BH
Born June 1959
Director
Appointed N/A
Resigned 31 Mar 2021

MELLISH, Martin Christopher Bagot

Resigned
44 Lowndes Street, LondonSW1X 9HX
Born September 1957
Director
Appointed N/A
Resigned 14 Nov 2001

TRUSTY, Scott Norman

Resigned
5 Beach Lane, GuildfordGU2 4EN
Born November 1949
Director
Appointed N/A
Resigned 30 Jun 2006

Persons with significant control

2

Mr Andrew Haining

Active
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Church Street, GodalmingGU7 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

140

Change Registered Office Address Company With Date Old Address New Address
3 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
3 February 2009
288cChange of Particulars
Legacy
3 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
11 March 2005
225Change of Accounting Reference Date
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
88(2)R88(2)R
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
123Notice of Increase in Nominal Capital
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
24 July 2003
288cChange of Particulars
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
244244
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
244244
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
7 February 1996
244244
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Legacy
12 August 1992
395Particulars of Mortgage or Charge
Legacy
20 July 1992
288288
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
10 December 1990
88(2)R88(2)R
Resolution
10 December 1990
RESOLUTIONSResolutions
Resolution
10 December 1990
RESOLUTIONSResolutions
Legacy
10 December 1990
288288
Legacy
10 December 1990
288288
Legacy
10 December 1990
288288
Legacy
10 December 1990
287Change of Registered Office
Certificate Change Of Name Company
8 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1990
288288
Incorporation Company
1 February 1990
NEWINCIncorporation