Background WavePink WaveYellow Wave

PARKLANDS SHEFFIELD MANAGEMENT COMPANY LIMITED (05138628)

PARKLANDS SHEFFIELD MANAGEMENT COMPANY LIMITED (05138628) is an active UK company. incorporated on 26 May 2004. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARKLANDS SHEFFIELD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BRYAN, Christopher Vincent, CATCHPOLE, Anthony Joseph, DENNIS MADIN, Hilary.

Company Number
05138628
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2004
Age
21 years
Address
356 Meadowhead, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRYAN, Christopher Vincent, CATCHPOLE, Anthony Joseph, DENNIS MADIN, Hilary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLANDS SHEFFIELD MANAGEMENT COMPANY LIMITED

PARKLANDS SHEFFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARKLANDS SHEFFIELD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05138628

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

356 Meadowhead Sheffield, S8 7UJ,

Previous Addresses

Norfolk House Stafford Lane Sheffield South Yorkshire S2 5HR
From: 14 October 2009To: 23 January 2024
2 Deighton Close Wetherby Leeds West Yorkshire LS22 7GZ
From: 26 May 2004To: 14 October 2009
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jun 13
Director Joined
Jun 15
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 23 Jan 2024

BRYAN, Christopher Vincent

Active
Stafford Lane, SheffieldS2 5HR
Born November 1962
Director
Appointed 13 Jul 2010

CATCHPOLE, Anthony Joseph

Active
Meadowhead, SheffieldS8 7UJ
Born December 1947
Director
Appointed 13 Mar 2009

DENNIS MADIN, Hilary

Active
Meadow Head, SheffieldS8 7UJ
Born March 1957
Director
Appointed 19 Jan 2026

ANDREWS, Lucy Joanna

Resigned
Stafford Lane, SheffieldS2 5HR
Secretary
Appointed 01 Jun 2010
Resigned 24 Jul 2019

HURST, Christopher Michael

Resigned
Stafford Lane, SheffieldS2 5HR
Secretary
Appointed 24 Jul 2019
Resigned 21 Dec 2023

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 26 May 2004
Resigned 13 Feb 2009

WARD, Julie Clare

Resigned
Leebrook Avenue, SheffieldS20 6QH
Secretary
Appointed 13 Mar 2009
Resigned 01 Jun 2010

ALLINSON, Stuart Charles Benjamin

Resigned
Stafford Lane, SheffieldS2 5HR
Born November 1982
Director
Appointed 25 Oct 2011
Resigned 26 Apr 2013

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 20 Jan 2009
Resigned 26 Apr 2010

CATCHPOLE, Leonora

Resigned
Meadowhead, SheffieldS8 7UJ
Born July 1945
Director
Appointed 13 Mar 2009
Resigned 20 Dec 2025

DENNIS-MADIN, Hilary

Resigned
Meadowhead, SheffieldS8 7UJ
Born March 1957
Director
Appointed 09 Oct 2019
Resigned 19 Jan 2026

FOX, Gary

Resigned
Meadowhead, SheffieldS8 7UJ
Born December 1937
Director
Appointed 25 Oct 2011
Resigned 07 Mar 2024

FOX, Nigel Stephen

Resigned
Meadowhead, SheffieldS8 7UJ
Born April 1967
Director
Appointed 13 Mar 2009
Resigned 07 Mar 2024

LEVICK, William

Resigned
Stafford Lane, SheffieldS2 5HR
Born November 1946
Director
Appointed 14 Jun 2015
Resigned 10 Oct 2018

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 13 Feb 2009

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 26 May 2004
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 13 Mar 2009

WARD, Irene

Resigned
Queenmark House, SheffieldS2 1HT
Born May 1941
Director
Appointed 13 Mar 2009
Resigned 15 Feb 2010

WATLING, Antony Richard

Resigned
3 Coxley Dell, WakefieldWF4 5LF
Born September 1964
Director
Appointed 26 May 2004
Resigned 13 Mar 2009
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Move Registers To Sail Company With New Address
7 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Move Registers To Registered Office Company
12 June 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Resolution
20 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation