Background WavePink WaveYellow Wave

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED (05853147)

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED (05853147) is an active UK company. incorporated on 21 June 2006. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GRIFFITHS, Paul David, AAL.TRADER LTD.

Company Number
05853147
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2006
Age
19 years
Address
Caretakers Office Beech Rise, Liverpool, L33 8WY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITHS, Paul David, AAL.TRADER LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05853147

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 28 May 2024 (1 year ago)
Submitted on 28 May 2024 (1 year ago)

Next Due

Due by 11 June 2025
For period ending 28 May 2025
Contact
Address

Caretakers Office Beech Rise Roughwood Drive Liverpool, L33 8WY,

Previous Addresses

Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport United Kingdom SK6 6NE England
From: 28 May 2024To: 27 May 2025
Dempster Management Services Limited Office 7, 8 and 9, the Old Printshop, Bowden Hall, Marple SK6 6NE England
From: 15 November 2023To: 28 May 2024
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 14 September 2023To: 15 November 2023
C/O Rendell and Rittner 13B St George Wharf London SW8 2LE England
From: 8 June 2021To: 14 September 2023
Unit 120 6 the Broadway London NW7 3LL England
From: 14 April 2021To: 8 June 2021
Suite 49, 37 st. Andrews Street Norwich NR2 4TP England
From: 1 June 2020To: 14 April 2021
Unit 49 37a St. Andrews Street Norwich NR2 4TP England
From: 30 March 2020To: 1 June 2020
Unit 120 Mill Hill House 6 the Broadway Mill Hill London NW7 3LL
From: 10 May 2019To: 30 March 2020
9 Burroughs Gardens Stirling House London NW4 4AU England
From: 9 October 2016To: 10 May 2019
Buckingham House 45 Vivian Avenue London NW4 3XA
From: 11 June 2013To: 9 October 2016
Optimum House Clipper Quay Salford Lancashire M50 3XP
From: 21 June 2006To: 11 June 2013
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
May 15
Director Joined
Mar 17
Director Left
Jun 18
Director Left
Nov 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GRIFFITHS, Paul David

Active
Beech Rise, LiverpoolL33 8WY
Born April 1978
Director
Appointed 14 Jul 2025

AAL.TRADER LTD

Active
Redburn Drive, BirminghamB14 5XA
Corporate director
Appointed 21 Jul 2025

MASON, Debbie

Resigned
Optimum House Clipper Quay, LancashireM50 3XP
Secretary
Appointed 21 Jun 2006
Resigned 11 Jun 2013

DEMPSTER MANAGEMENT SERVICES LIMITED

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 01 Nov 2023
Resigned 25 Apr 2025

RENDALL & RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 08 Jun 2021
Resigned 31 Oct 2023

ASHDOWN, Simon Richard

Resigned
45 Vivian Avenue, LondonNW4 3XA
Born October 1974
Director
Appointed 09 Dec 2008
Resigned 03 Jul 2014

GAO, Jie

Resigned
Beech Rise, LiverpoolL33 8WY
Born October 1972
Director
Appointed 11 Jul 2025
Resigned 22 Jul 2025

GUBBAY, Michael David

Resigned
6 The Broadway, LondonNW7 3LL
Born May 1963
Director
Appointed 19 Nov 2012
Resigned 07 Jun 2021

HERTOGHE, Christine

Resigned
6 The Broadway, LondonNW7 3LL
Born January 1956
Director
Appointed 11 Jun 2013
Resigned 28 Oct 2019

JAMES, Stephen

Resigned
Beech Rise, LiverpoolL33 8WY
Born October 1984
Director
Appointed 23 Mar 2017
Resigned 11 Jul 2025

JONES, Michael

Resigned
Office 7, 8 And 9, MarpleSK6 6NE
Born October 1982
Director
Appointed 31 Aug 2023
Resigned 25 Apr 2025

LEERASIRI, Arunee

Resigned
Office 7, 8 And 9, MarpleSK6 6NE
Born December 1980
Director
Appointed 31 Aug 2023
Resigned 22 Mar 2024

OWEN, Keith Albert

Resigned
Beech Rise, LiverpoolL33 8WY
Born June 1963
Director
Appointed 02 Oct 2023
Resigned 14 Jul 2025

PATMORE, Benjamin Giles

Resigned
3 Ferndene Road, ManchesterM20 4TN
Born July 1971
Director
Appointed 21 Jun 2006
Resigned 09 Dec 2008

PATTERSON, Roger

Resigned
Office 7, 8 And 9,, MarpleSK6 6NE
Born July 1971
Director
Appointed 07 Jun 2021
Resigned 04 Mar 2024

ROBERTS, Andrew

Resigned
45 Vivian Avenue, LondonNW4 3XA
Born November 1968
Director
Appointed 09 Dec 2008
Resigned 03 Jul 2014

ROSS, Laurence Sidney

Resigned
Burroughs Gardens, LondonNW4 4AU
Born October 1948
Director
Appointed 21 May 2015
Resigned 20 Jun 2018

SHAW, Elaine Margaret

Resigned
Office 7, 8 And 9, MarpleSK6 6NE
Born April 1957
Director
Appointed 14 Sept 2023
Resigned 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

102

Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
19 September 2025
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 July 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 November 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
29 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Incorporation Company
21 June 2006
NEWINCIncorporation