Background WavePink WaveYellow Wave

PARKSIDE RESIDENTS COMPANY LIMITED (05153938)

PARKSIDE RESIDENTS COMPANY LIMITED (05153938) is an active UK company. incorporated on 15 June 2004. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKSIDE RESIDENTS COMPANY LIMITED has been registered for 21 years. Current directors include BEHZADI, Behzad, PRIOR, Michael John.

Company Number
05153938
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEHZADI, Behzad, PRIOR, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE RESIDENTS COMPANY LIMITED

PARKSIDE RESIDENTS COMPANY LIMITED is an active company incorporated on 15 June 2004 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKSIDE RESIDENTS COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05153938

LTD Company

Age

21 Years

Incorporated 15 June 2004

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 21 December 2009To: 18 December 2014
C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 15 June 2004To: 21 December 2009
Timeline

19 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
May 13
Director Joined
Aug 13
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
May 21
Director Joined
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Jul 2007

BEHZADI, Behzad

Active
Ambassador Place, AltrinchamWA15 8DB
Born September 1975
Director
Appointed 28 Nov 2022

PRIOR, Michael John

Active
Wellington Road, AltrinchamWA15 7RH
Born July 1945
Director
Appointed 01 Jun 2016

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 15 Jun 2004

BEHZADI, Behzad

Resigned
Lynton Grove, AltrinchamWA15 7GP
Born September 1975
Director
Appointed 10 Jul 2017
Resigned 25 May 2021

BOOTH, Alan Roy

Resigned
Apt 1 Wellington House, TimperleyWA15 7RH
Born October 1935
Director
Appointed 24 Nov 2006
Resigned 30 Jun 2011

BROWN, Gwendoline

Resigned
10 Wellington House, TimperleyWA15 7RH
Born January 1938
Director
Appointed 11 Jan 2006
Resigned 31 Jul 2009

FIELDING, Kenneth Victor

Resigned
73 Wellington Road, AltrinchamWA15 7RH
Born July 1944
Director
Appointed 24 Nov 2006
Resigned 31 Oct 2009

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 15 Jun 2004
Resigned 20 Mar 2006

FOWLER, Janet Elaine

Resigned
Lynton Grove, AltrinchamWA15 7GP
Born December 1949
Director
Appointed 11 Oct 2008
Resigned 07 May 2013

GANNON, Peter Bernard

Resigned
6 Wellington House, AltrinchamWA15 7RH
Born March 1940
Director
Appointed 21 Nov 2006
Resigned 09 Dec 2008

PATEL, Pareshkumar

Resigned
Lynton Grove, AltrinchamWA15 7GP
Born May 1983
Director
Appointed 07 Jun 2021
Resigned 28 Nov 2022

PEET, Jean

Resigned
Apartment 2 Lynton House, CheshireWA15 7GP
Born April 1944
Director
Appointed 27 Mar 2006
Resigned 20 Jul 2010

SUHR HENRIKSEN, Pamela Jane

Resigned
Lynton House, AltrinchamWA15 7GP
Born January 1940
Director
Appointed 16 Jul 2013
Resigned 20 Jun 2017

TURNBULL, Anthony Joseph

Resigned
73 Wellington Road, AltrinchamWA15 7RH
Born August 1934
Director
Appointed 26 Aug 2009
Resigned 30 Jun 2011

TURNBULL, Anthony Joseph

Resigned
73 Wellington Road, AltrinchamWA15 7RH
Born August 1934
Director
Appointed 11 Oct 2008
Resigned 25 Nov 2008

WARD, David

Resigned
Wellington Road, AltrinchamWA15 7RH
Born October 1952
Director
Appointed 15 Apr 2011
Resigned 06 Jun 2016

WATERFIELD, Christine

Resigned
Apt 11, TimperleyWA15 7RH
Born December 1950
Director
Appointed 11 Jan 2006
Resigned 18 Aug 2006

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 15 Jun 2004
Resigned 15 Jun 2004
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 July 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
1 July 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 June 2009
353353
Legacy
18 June 2009
190190
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
287Change of Registered Office
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2007
AAAnnual Accounts
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
88(2)R88(2)R
Legacy
21 June 2005
88(2)R88(2)R
Legacy
20 January 2005
88(2)R88(2)R
Legacy
15 September 2004
287Change of Registered Office
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Incorporation Company
15 June 2004
NEWINCIncorporation