Background WavePink WaveYellow Wave

PARKFIELD SECURITIES LIMITED (05821907)

PARKFIELD SECURITIES LIMITED (05821907) is an active UK company. incorporated on 18 May 2006. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARKFIELD SECURITIES LIMITED has been registered for 19 years. Current directors include AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor and 2 others.

Company Number
05821907
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased 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
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKFIELD SECURITIES LIMITED

PARKFIELD SECURITIES LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARKFIELD SECURITIES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05821907

LTD Company

Age

19 Years

Incorporated 18 May 2006

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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

REDLODGE SERVICES LIMITED
From: 18 May 2006To: 24 July 2024
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 LE1 1LD
From: 18 May 2006To: 10 May 2012
Timeline

21 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Loan Secured
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Oct 19
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
May 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AUSTEN, Thomas Charles Crese

Active
Nicholas Street, ChesterCH1 2AU
Born March 1982
Director
Appointed 04 Oct 2019

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 10 May 2022
Resigned 30 Sept 2023

GOFF, Joseph Chalmers

Resigned
6 Church Bank, Market HarboroughLE16 8SN
Secretary
Appointed 25 May 2006
Resigned 22 Sept 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 May 2006
Resigned 25 May 2006

FRANCE-HAYHURST, Serena Helen

Resigned
Nicholas Street, ChesterCH1 2AU
Born February 1987
Director
Appointed 14 Apr 2020
Resigned 17 Jan 2023

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
Ffordd Y Parc, BangorLL57 4FH
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 25 May 2006
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

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 May 2006
Resigned 25 May 2006

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
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 18 Nov 2021
Moss Lane, TarporleyCW6 9SY

Nature of Control

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

Filing History

84

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
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
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
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
27 May 2021
CS01Confirmation Statement
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
19 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
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Accounts With Accounts Type Small
13 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
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
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
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
287Change of Registered Office
Incorporation Company
18 May 2006
NEWINCIncorporation