Background WavePink WaveYellow Wave

PARKSIDE (LEICESTER) MANAGEMENT COMPANY LIMITED (04523853)

PARKSIDE (LEICESTER) MANAGEMENT COMPANY LIMITED (04523853) is an active UK company. incorporated on 2 September 2002. with registered office in Featherstone. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKSIDE (LEICESTER) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include WOZENCROFT, Mark David.

Company Number
04523853
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 2002
Age
23 years
Address
Whitehouse Court, Featherstone, WV10 7NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WOZENCROFT, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE (LEICESTER) MANAGEMENT COMPANY LIMITED

PARKSIDE (LEICESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 September 2002 with the registered office located in Featherstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKSIDE (LEICESTER) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04523853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

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

Whitehouse Court New Road Featherstone, WV10 7NW,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 02 Dec 2003

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 02 Dec 2003
Resigned 29 Jul 2020

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Secretary
Appointed 02 Sept 2002
Resigned 02 Dec 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 02 Sept 2002

CAFFERY, Hugh

Resigned
26 Blounts Drive, UttoxeterST14 8TQ
Born June 1951
Director
Appointed 02 Sept 2002
Resigned 02 Dec 2003

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Born August 1965
Director
Appointed 02 Sept 2002
Resigned 02 Dec 2003

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 02 Sept 2002
Resigned 02 Sept 2002
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Legacy
27 September 2003
363sAnnual Return (shuttle)
Resolution
19 July 2003
RESOLUTIONSResolutions
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation