Background WavePink WaveYellow Wave

PARKTON GROVE LIMITED (04662372)

PARKTON GROVE LIMITED (04662372) is an active UK company. incorporated on 11 February 2003. with registered office in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. PARKTON GROVE LIMITED has been registered for 23 years. Current directors include DUNN, Judith, NORCLIFFE, John Alexander, NORCLIFFE, Myriam Noelle.

Company Number
04662372
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Dean Brook Cottage Dean Brook Road, Huddersfield, HD4 7PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DUNN, Judith, NORCLIFFE, John Alexander, NORCLIFFE, Myriam Noelle
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKTON GROVE LIMITED

PARKTON GROVE LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. PARKTON GROVE LIMITED was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04662372

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Dean Brook Cottage Dean Brook Road Armitage Bridge Huddersfield, HD4 7PB,

Previous Addresses

New Street Chambers C/O Norcliffe & Co New Street Huddersfield West Yorkshire HD1 2AR Uk
From: 11 February 2003To: 15 February 2012
Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

NORCLIFFE, Myriam Noelle

Active
Dean Brook Road, HuddersfieldHD4 7PB
Secretary
Appointed 13 Feb 2014

DUNN, Judith

Active
Smithy Nook, LittleboroughOL15 9NF
Born September 1966
Director
Appointed 24 Feb 2006

NORCLIFFE, John Alexander

Active
Dean Brook Road, HuddersfieldHD4 7PB
Born November 1957
Director
Appointed 14 Feb 2003

NORCLIFFE, Myriam Noelle

Active
Dean Brook Road, HuddersfieldHD4 7PB
Born April 1960
Director
Appointed 03 Nov 2008

HINES, Alan David

Resigned
16 Bishops Way, HolmfirthHD9 4BW
Secretary
Appointed 14 Feb 2003
Resigned 13 Feb 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 14 Feb 2003

COOPER, David Andrew

Resigned
Parkton Grove, HonleyHD4 7QU
Born December 1965
Director
Appointed 14 Feb 2003
Resigned 24 Feb 2006

DUNN, Roy Colin

Resigned
Carrington Close, RochdaleOL16 2QE
Born August 1968
Director
Appointed 24 Feb 2006
Resigned 02 Apr 2024

HINES, Alan David

Resigned
Bishops Way, HolmfirthHD9 4BW
Born June 1950
Director
Appointed 14 Feb 2003
Resigned 13 Feb 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Feb 2003
Resigned 14 Feb 2003

Persons with significant control

3

Mrs Myriam Noelle Norcliffe

Active
Dean Brook Road, HuddersfieldHD4 7PB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Alexander Norcliffe

Active
Dean Brook Road, HuddersfieldHD4 7PB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Judith Dunn

Active
Carrington Close, RochdaleOL16 2QE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Change Person Director Company With Change Date
13 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Termination Director Company With Name
2 March 2014
TM01Termination of Director
Termination Secretary Company With Name
2 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 March 2014
TM01Termination of Director
Termination Secretary Company With Name
2 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
225Change of Accounting Reference Date
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
88(2)R88(2)R
Legacy
24 May 2003
88(2)R88(2)R
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Incorporation Company
11 February 2003
NEWINCIncorporation