Background WavePink WaveYellow Wave

PARKWOOD MILLS HUDDERSFIELD MANAGEMENT COMPANY LIMITED (05882523)

PARKWOOD MILLS HUDDERSFIELD MANAGEMENT COMPANY LIMITED (05882523) is an active UK company. incorporated on 20 July 2006. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKWOOD MILLS HUDDERSFIELD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel and 2 others.

Company Number
05882523
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2006
Age
19 years
Address
Unit 4 Unit 4, Altrincham, WA14 5GL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel, LYNCH, Georgina Ann, WOODMANSEE, James Nicholas David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKWOOD MILLS HUDDERSFIELD MANAGEMENT COMPANY LIMITED

PARKWOOD MILLS HUDDERSFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKWOOD MILLS HUDDERSFIELD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05882523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 July 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 24 September 2025 (7 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 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Unit 4 Unit 4 Edward Court Altrincham, WA14 5GL,

Previous Addresses

C/O P J Livesey Group Limited Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF
From: 20 July 2006To: 13 August 2025
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Aug 22
Director Left
Oct 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LIVESEY, Dorothea Anne

Active
Unit 4, AltrinchamWA14 5GL
Secretary
Appointed 20 Jul 2006

LIVESEY, Dorothea Anne

Active
Unit 4, AltrinchamWA14 5GL
Born December 1946
Director
Appointed 20 Jul 2006

LIVESEY, Peter Joseph

Active
Unit 4, AltrinchamWA14 5GL
Born March 1948
Director
Appointed 20 Jul 2006

LYNCH, Craig Daniel

Active
Unit 4, AltrinchamWA14 5GL
Born December 1979
Director
Appointed 22 Oct 2018

LYNCH, Georgina Ann

Active
Unit 4, AltrinchamWA14 5GL
Born February 1976
Director
Appointed 22 Oct 2018

WOODMANSEE, James Nicholas David

Active
Unit 4, AltrinchamWA14 5GL
Born May 1973
Director
Appointed 22 Oct 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

ALLCOCK, John William

Resigned
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born November 1957
Director
Appointed 20 Jul 2006
Resigned 10 Nov 2018

BROCKLEHURST, Ralph

Resigned
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born March 1951
Director
Appointed 20 Jul 2006
Resigned 01 Aug 2022

DUCKETT, Mark

Resigned
Unit 4, AltrinchamWA14 5GL
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 10 Oct 2025

GRAVES, Gary Wayne

Resigned
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born June 1958
Director
Appointed 22 Oct 2018
Resigned 01 Feb 2019

RICHARDSON, Paul Gerard

Resigned
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born July 1956
Director
Appointed 20 Jul 2006
Resigned 08 Oct 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 2006
Resigned 20 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 20 Jul 2006
Resigned 20 Jul 2006

Persons with significant control

6

1 Active
5 Ceased
Beacon Road, ManchesterM17 1AF

Nature of Control

Significant influence or control
Notified 01 Oct 2018

Mr John William Allcock

Ceased
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born November 1957

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 10 Nov 2018

Mr Paul Gerard Richardson

Ceased
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born July 1956

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 08 Oct 2018

Mr Peter Joseph Livesey

Ceased
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born March 1948

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 01 Oct 2018

Mrs Dorothea Anne Livesey

Ceased
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born December 1946

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 01 Oct 2018

Mr Ralph Brocklehurst

Ceased
C/O P J Livesey Group Limited, Trafford ParkM17 1AF
Born February 1951

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
4 August 2007
287Change of Registered Office
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation