Background WavePink WaveYellow Wave

24-26 PARK PARADE MANAGEMENT COMPANY LTD. (06604929)

24-26 PARK PARADE MANAGEMENT COMPANY LTD. (06604929) is an active UK company. incorporated on 28 May 2008. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 24-26 PARK PARADE MANAGEMENT COMPANY LTD. has been registered for 17 years. Current directors include VARDY, Richard Angus Reginald, PARK PARADE HOMES LLP.

Company Number
06604929
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 years
Address
32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
VARDY, Richard Angus Reginald, PARK PARADE HOMES LLP
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24-26 PARK PARADE MANAGEMENT COMPANY LTD.

24-26 PARK PARADE MANAGEMENT COMPANY LTD. is an active company incorporated on 28 May 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 24-26 PARK PARADE MANAGEMENT COMPANY LTD. was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06604929

LTD Company

Age

17 Years

Incorporated 28 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

32 Portland Terrace Newcastle Upon Tyne, NE2 1QP,

Previous Addresses

Venture House Aykley Heads Business Centre Durham DH1 5TS
From: 28 May 2008To: 25 October 2013
Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VARDY, Richard Angus Reginald

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born September 1973
Director
Appointed 28 May 2012

PARK PARADE HOMES LLP

Active
Aykley Heads, DurhamDH1 5TS
Corporate director
Appointed 28 May 2008

MAGUIRE, Brian

Resigned
Aykley Heads, DurhamDH1 5TS
Secretary
Appointed 28 May 2008
Resigned 29 May 2008

MURRAY, Gerard Thomas

Resigned
34 King Edward Road, TynemouthNE30 2RP
Secretary
Appointed 29 May 2008
Resigned 02 Apr 2012

RUTHERFORD, Francesca

Resigned
Portland Terrace, Newcastle Upon TyneNE2 1QP
Secretary
Appointed 02 Apr 2012
Resigned 31 Mar 2014

MAGUIRE, Brian

Resigned
Aykley Heads, DurhamDH1 5TS
Born October 1970
Director
Appointed 28 May 2008
Resigned 07 May 2009

Persons with significant control

1

Portland Terrace, Newcastle Upon TyneNE2 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
22 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Director Company With Change Date
20 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Incorporation Company
28 May 2008
NEWINCIncorporation