Background WavePink WaveYellow Wave

PARKSIDE (BARNSTAPLE) LIMITED (02658607)

PARKSIDE (BARNSTAPLE) LIMITED (02658607) is an active UK company. incorporated on 30 October 1991. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARKSIDE (BARNSTAPLE) LIMITED has been registered for 34 years. Current directors include VOSPER, Nicholas Julian Dyer, VOSPER, Peter Graham.

Company Number
02658607
Status
active
Type
ltd
Incorporated
30 October 1991
Age
34 years
Address
Marsh Mills Retail Park, Plymouth, PL6 8AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VOSPER, Nicholas Julian Dyer, VOSPER, Peter Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE (BARNSTAPLE) LIMITED

PARKSIDE (BARNSTAPLE) LIMITED is an active company incorporated on 30 October 1991 with the registered office located in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARKSIDE (BARNSTAPLE) LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02658607

LTD Company

Age

34 Years

Incorporated 30 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Marsh Mills Retail Park Longbridge Road Plymouth, PL6 8AY,

Previous Addresses

County Garage Barnstaple Hollowtree Road Barnstaple Devon EX32 8QZ England
From: 1 September 2021To: 27 May 2025
Newport Rd Barnstaple Devon EX32 9BA
From: 30 October 1991To: 1 September 2021
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Oct 10
Director Left
Nov 11
Funding Round
Oct 15
Owner Exit
Jun 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Jul 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROGERS, Paul Alexander

Active
Longbridge Road, PlymouthPL6 8AY
Secretary
Appointed 27 May 2025

VOSPER, Nicholas Julian Dyer

Active
Longbridge Road, PlymouthPL6 8AY
Born February 1972
Director
Appointed 27 May 2025

VOSPER, Peter Graham

Active
Longbridge Road, PlymouthPL6 8AY
Born June 1943
Director
Appointed 27 May 2025

SQUIRE, Patrick James

Resigned
Overweir, UmberleighEX37 9DU
Secretary
Appointed N/A
Resigned 27 May 2025

BASSOM, Wendy Elizabeth

Resigned
Mayfair Court, SouthamptonSO30 2GT
Born April 1937
Director
Appointed N/A
Resigned 27 May 2025

LEWIS, Ann Veronica

Resigned
Long Reach, BarnstapleEX32 9DH
Born August 1932
Director
Appointed N/A
Resigned 27 May 2025

SQUIRE, David John

Resigned
Green Valley, BarnstapleEX31 4HY
Born March 1940
Director
Appointed N/A
Resigned 27 May 2025

SQUIRE, Patrick James

Resigned
Overweir, UmberleighEX37 9DU
Born November 1945
Director
Appointed N/A
Resigned 27 May 2025

WILLIAMS, John Charles

Resigned
Moles Hole, BarnstapleEX31 3PL
Born August 1935
Director
Appointed N/A
Resigned 06 Oct 2011

WILLIAMS, Nicholas Charles

Resigned
Barn Owl, InstowEX39 4LR
Born August 1964
Director
Appointed 07 May 1997
Resigned 27 May 2025

WILLIAMS, Susan

Resigned
Bridge Lane, BidefordEX39 4JD
Born May 1939
Director
Appointed N/A
Resigned 27 May 2025

WITHERINGTON, Andrew John

Resigned
Longbridge Road, PlymouthPL6 8AY
Born September 1962
Director
Appointed 01 Oct 2010
Resigned 27 May 2025

Persons with significant control

2

1 Active
1 Ceased
Coney Avenue, BarnstapleEX32 8QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Mrs Susan Williams

Ceased
Hollowtree Road, BarnstapleEX32 8QZ
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Resolution
9 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Statement Of Companys Objects
23 September 2015
CC04CC04
Resolution
23 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Medium
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Auditors Resignation Company
9 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
21 November 1997
363aAnnual Return
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
363aAnnual Return
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
23 October 1995
363x363x
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363x363x
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
18 November 1993
363x363x
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
10 November 1992
363x363x
Legacy
4 January 1992
288288
Memorandum Articles
4 January 1992
MAMA
Legacy
16 December 1991
88(2)R88(2)R
Legacy
16 December 1991
88(2)R88(2)R
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Legacy
16 December 1991
123Notice of Increase in Nominal Capital
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
224224
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Legacy
4 November 1991
288288
Incorporation Company
30 October 1991
NEWINCIncorporation