Background WavePink WaveYellow Wave

PARKWOOD MANAGEMENT COMPANY (KETTERING) LIMITED (05352478)

PARKWOOD MANAGEMENT COMPANY (KETTERING) LIMITED (05352478) is an active UK company. incorporated on 4 February 2005. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PARKWOOD MANAGEMENT COMPANY (KETTERING) LIMITED has been registered for 21 years. Current directors include CRAWLEY, Richard Alexander, MERRICK, Clive Andrew.

Company Number
05352478
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
Unit 7 Treadaway Tech Centre, High Wycombe, HP10 9RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAWLEY, Richard Alexander, MERRICK, Clive Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKWOOD MANAGEMENT COMPANY (KETTERING) LIMITED

PARKWOOD MANAGEMENT COMPANY (KETTERING) LIMITED is an active company incorporated on 4 February 2005 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PARKWOOD MANAGEMENT COMPANY (KETTERING) LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05352478

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Unit 7 Treadaway Tech Centre Treadaway Hill High Wycombe, HP10 9RS,

Previous Addresses

33 Longfellow Drive Kettering Northamptonshire NN16 9XD
From: 26 September 2014To: 27 September 2017
6 the Saplings Kettering Northamptonshire NN16 9UL United Kingdom
From: 18 February 2014To: 26 September 2014
33 Longfellow Drive Kettering Northamptonshire NN16 9XD
From: 4 February 2005To: 18 February 2014
Timeline

5 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MERRICK, Clive Andrew

Active
Treadaway Hill, High WycombeHP10 9RS
Secretary
Appointed 04 Aug 2017

CRAWLEY, Richard Alexander

Active
Treadaway Hill, High WycombeHP10 9RS
Born July 1972
Director
Appointed 19 Oct 2017

MERRICK, Clive Andrew

Active
Treadaway Hill, High WycombeHP10 9RS
Born August 1974
Director
Appointed 04 Aug 2017

STANLEY, Samantha Ann

Resigned
11-13 Station Road, KetteringNN15 7HH
Secretary
Appointed 04 Feb 2005
Resigned 04 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 2005
Resigned 04 Feb 2005

STANLEY, Samantha Ann

Resigned
11-13 Station Road, KetteringNN15 7HH
Born October 1975
Director
Appointed 04 Feb 2005
Resigned 04 Aug 2017

STANLEY, Shaun Andrew, Mr.

Resigned
KetteringNN16 9XD
Born May 1968
Director
Appointed 04 Feb 2005
Resigned 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Legacy
10 April 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
14 September 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
23 March 2006
363aAnnual Return
Legacy
15 February 2005
288bResignation of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation