Background WavePink WaveYellow Wave

PARKFIELD HOMES LIMITED (05119436)

PARKFIELD HOMES LIMITED (05119436) is an active UK company. incorporated on 5 May 2004. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARKFIELD HOMES LIMITED has been registered for 21 years. Current directors include AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor and 2 others.

Company Number
05119436
Status
active
Type
ltd
Incorporated
5 May 2004
Age
21 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor, GRAHAM-WATSON, Florian Nicholas, PURSGLOVE, Charles Norman Harold
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKFIELD HOMES LIMITED

PARKFIELD HOMES LIMITED is an active company incorporated on 5 May 2004 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARKFIELD HOMES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05119436

LTD Company

Age

21 Years

Incorporated 5 May 2004

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

PARKFIELD (LLANGEFNI) LIMITED
From: 8 April 2017To: 22 June 2017
SAINT-MALO (LLANGEFNI) LIMITED
From: 25 November 2004To: 8 April 2017
PRAXIX LIMITED
From: 5 May 2004To: 25 November 2004
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS England
From: 26 January 2017To: 6 June 2022
4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH
From: 19 February 2014To: 26 January 2017
Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN
From: 10 May 2012To: 19 February 2014
Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD
From: 5 May 2004To: 10 May 2012
Timeline

42 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Feb 17
Director Joined
May 17
Director Joined
Sept 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Loan Secured
Apr 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
May 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Jan 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Nov 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

AUSTEN, Thomas Charles Crese

Active
Nicholas Street, ChesterCH1 2AU
Born March 1982
Director
Appointed 22 Sept 2017

FRANCE-HAYHURST, James Robert

Active
Nicholas Street, ChesterCH1 2AU
Born April 1948
Director
Appointed 12 May 2017

FRANCE-HAYHURST, Jean Gaynor

Active
Nicholas Street, ChesterCH1 2AU
Born January 1950
Director
Appointed 14 Apr 2020

GRAHAM-WATSON, Florian Nicholas

Active
Nicholas Street, ChesterCH1 2AU
Born December 1986
Director
Appointed 17 Jan 2023

PURSGLOVE, Charles Norman Harold

Active
Nicholas Street, ChesterCH1 2AU
Born August 1942
Director
Appointed 18 Jan 2017

CLARKE, Marie Louise

Resigned
Watergate House, ChesterCH1 2LF
Secretary
Appointed 18 Sept 2020
Resigned 30 Sept 2023

WHITEHURST, John

Resigned
8 Fernie Court, LutterworthLE16 9UF
Secretary
Appointed 23 Nov 2004
Resigned 22 Sept 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 May 2004
Resigned 23 Nov 2004

FRANCE-HAYHURST, Serena Helen

Resigned
24 Castle Street, ChesterCH1 2DS
Born February 1987
Director
Appointed 14 Apr 2020
Resigned 16 Dec 2020

GOFF, Joseph Chalmers

Resigned
The Thatched House 6 Church Bank, Market HarboroughLE16 8SN
Born February 1948
Director
Appointed 23 Nov 2004
Resigned 22 Sept 2008

MATTHEWS, John Trefor

Resigned
Aber Foreshore Road, CaernarfonLL54 5RR
Born May 1955
Director
Appointed 05 Jul 2012
Resigned 19 Mar 2013

PIERCE, Jane Llewelyn

Resigned
24 Castle Street, ChesterCH1 2DS
Born June 1960
Director
Appointed 19 Mar 2013
Resigned 18 Jan 2017

PRITCHARD-JONES, Glyn

Resigned
15 The Porticos, LondonSW3 5UW
Born April 1965
Director
Appointed 23 Nov 2004
Resigned 19 Apr 2012

SALISBURY, Jeremy Charles

Resigned
Upper Denbigh Road, St. AsaphLL17 0RN
Born May 1964
Director
Appointed 19 Mar 2013
Resigned 31 Jan 2014

THOMAS, Vivian

Resigned
Lon Clai, PentraethLL75 8PZ
Born December 1946
Director
Appointed 26 Apr 2012
Resigned 05 Jul 2012

WHITEHURST, John

Resigned
8 Fernie Court, LutterworthLE16 9UF
Born February 1941
Director
Appointed 12 May 2004
Resigned 23 Nov 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 May 2004
Resigned 12 May 2004

Persons with significant control

4

1 Active
3 Ceased

Parkfield Trading Limited

Active
24 Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2022
24 Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 06 May 2022
24 Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 18 Nov 2021
Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2017
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
11 May 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Resolution
22 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Certificate Change Of Name Company
8 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Legacy
21 September 2012
MG01MG01
Miscellaneous
14 August 2012
MISCMISC
Miscellaneous
9 August 2012
MISCMISC
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
8 June 2012
AA01Change of Accounting Reference Date
Resolution
10 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
19 May 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
287Change of Registered Office
Incorporation Company
5 May 2004
NEWINCIncorporation