Background WavePink WaveYellow Wave

PARKLANDS (HANDSWORTH WOOD) MANAGEMENT LIMITED (05844694)

PARKLANDS (HANDSWORTH WOOD) MANAGEMENT LIMITED (05844694) is an active UK company. incorporated on 13 June 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKLANDS (HANDSWORTH WOOD) MANAGEMENT LIMITED has been registered for 19 years. Current directors include MADZINGIRA, Mavis Patricia.

Company Number
05844694
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2006
Age
19 years
Address
86 St. Marys Row, Birmingham, B13 9EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MADZINGIRA, Mavis Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLANDS (HANDSWORTH WOOD) MANAGEMENT LIMITED

PARKLANDS (HANDSWORTH WOOD) MANAGEMENT LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKLANDS (HANDSWORTH WOOD) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05844694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

86 St. Marys Row Moseley Birmingham, B13 9EF,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 27 March 2025To: 3 March 2026
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 27 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom
From: 30 July 2015To: 30 September 2015
94 Park Lane Croydon Surrey CR0 1JB
From: 13 January 2012To: 30 July 2015
Suite D Global House Shrewsbury Buiness Park Shrewsbury SY2 6LG
From: 13 June 2006To: 13 January 2012
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 13
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MADZINGIRA, Mavis Patricia

Active
95 London Road, CroydonCR0 2RF
Born February 1965
Director
Appointed 08 Jan 2025

B-HIVE COMPANY SECRETARIAL SERVICES LTD

Resigned
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2012
Resigned 18 Feb 2026

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 30 Oct 2008
Resigned 01 Jan 2012

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 13 Jun 2006
Resigned 30 Oct 2008

CAMPBELL, Colleen

Resigned
CroydonCR0 1JB
Born September 1980
Director
Appointed 31 Jul 2013
Resigned 22 Jul 2016

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 30 Oct 2008
Resigned 21 Dec 2009

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 20 Mar 2014
Resigned 15 Sept 2014

EDWARDS, Jonathan Martin

Resigned
Suite D Global House, ShrewsburySY2 6LG
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 18 Oct 2011

KAYUM, Abdul

Resigned
CroydonCR0 1JB
Born June 1978
Director
Appointed 07 Jul 2011
Resigned 14 Dec 2016

MADZINGIRA, Nyaradzai Vesta

Resigned
CroydonCR0 1JB
Born December 1985
Director
Appointed 07 Jul 2011
Resigned 08 Jan 2025

NEER, Gurmeet Singh

Resigned
CroydonCR0 1JB
Born November 1957
Director
Appointed 07 Jul 2011
Resigned 01 Nov 2017

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 13 Jun 2006
Resigned 30 Oct 2008

MIDLAND HEART LIMITED

Resigned
Bath Row, BirminghamB15 1LZ
Corporate director
Appointed 07 Jul 2011
Resigned 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 January 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
25 August 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date
22 August 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
23 June 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Incorporation Company
13 June 2006
NEWINCIncorporation