Background WavePink WaveYellow Wave

PARKLIFE COMMUNITY INTEREST COMPANY (07447708)

PARKLIFE COMMUNITY INTEREST COMPANY (07447708) is an active UK company. incorporated on 23 November 2010. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. PARKLIFE COMMUNITY INTEREST COMPANY has been registered for 15 years. Current directors include CONNOR, Timothy Alastair, FAYLE, Nigel Stephen, FERGUSON, Joshua.

Company Number
07447708
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2010
Age
15 years
Address
Parklife Pavillion St James Park, Southampton, SO15 5SD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
CONNOR, Timothy Alastair, FAYLE, Nigel Stephen, FERGUSON, Joshua
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLIFE COMMUNITY INTEREST COMPANY

PARKLIFE COMMUNITY INTEREST COMPANY is an active company incorporated on 23 November 2010 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. PARKLIFE COMMUNITY INTEREST COMPANY was registered 15 years ago.(SIC: 56102)

Status

active

Active since 15 years ago

Company No

07447708

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 23 November 2010

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 24 March 2026 (1 month 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

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Parklife Pavillion St James Park St. James Road Southampton, SO15 5SD,

Previous Addresses

4 Latimer Street Romsey Hampshire SO51 8DG England
From: 10 August 2016To: 8 November 2017
133 Church Street Shirley Southampton Hampshire SO15 5LW
From: 23 November 2010To: 10 August 2016
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
Oct 14
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
May 21
Director Joined
May 21
New Owner
Dec 21
Director Left
Jan 25
Director Joined
Feb 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CONNOR, Timothy Alastair

Active
Hursley Road, EastleighSO53 1LB
Born January 1964
Director
Appointed 18 Feb 2026

FAYLE, Nigel Stephen

Active
St James Park, SouthamptonSO15 5SD
Born March 1953
Director
Appointed 20 Jun 2018

FERGUSON, Joshua

Active
St James Park, SouthamptonSO15 5SD
Born September 1990
Director
Appointed 01 May 2021

CRISPIN, Darren John

Resigned
Church Street, SouthamptonSO15 5LW
Secretary
Appointed 27 Jan 2011
Resigned 09 Mar 2017

ENGLAND, Jayne

Resigned
St James Park, SouthamptonSO15 5SD
Secretary
Appointed 09 Mar 2017
Resigned 08 Jan 2019

BATCHELOR, James Edward Stuart

Resigned
Church Street, SouthamptonSO15 5LW
Born July 1974
Director
Appointed 10 Feb 2011
Resigned 10 Jan 2016

CATLING, Nigel Frank

Resigned
Bellemoor Road, SouthamptonSO15 5JY
Born November 1958
Director
Appointed 01 May 2021
Resigned 04 Jan 2025

CAVENEY, Martin Thomas

Resigned
St James Park, SouthamptonSO15 5SD
Born February 1964
Director
Appointed 03 Oct 2014
Resigned 31 Aug 2018

CRISPIN, Darren John

Resigned
Church Street, SouthamptonSO15 5LW
Born December 1961
Director
Appointed 27 Jan 2011
Resigned 09 Mar 2017

ENGLAND, Jayne

Resigned
St James Park, SouthamptonSO15 5SD
Born January 1992
Director
Appointed 09 Mar 2017
Resigned 08 Jan 2019

SMITH, Michael

Resigned
Church Street, SouthamptonSO15 5LW
Born July 1964
Director
Appointed 23 Nov 2010
Resigned 09 Feb 2012

WORTH, John Barrie

Resigned
Church Street, SouthamptonSO15 5LW
Born March 1951
Director
Appointed 27 Jan 2011
Resigned 31 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Stephen Fayle

Active
St James Park, SouthamptonSO15 5SD
Born March 1953

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Dec 2021

Mr Darren Crispin

Ceased
St James Park, SouthamptonSO15 5SD
Born December 1961

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 September 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
1 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Incorporation Community Interest Company
23 November 2010
CICINCCICINC