Background WavePink WaveYellow Wave

PARKSIDE PROPERTY (YORKSHIRE) LIMITED (08668874)

PARKSIDE PROPERTY (YORKSHIRE) LIMITED (08668874) is an active UK company. incorporated on 29 August 2013. with registered office in Normanton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARKSIDE PROPERTY (YORKSHIRE) LIMITED has been registered for 12 years. Current directors include ALDRIDGE, Mark Nicholas Kennedy, WORTON, Nicholas John.

Company Number
08668874
Status
active
Type
ltd
Incorporated
29 August 2013
Age
12 years
Address
Unit H2 Tyler Close, Normanton, WF6 1RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALDRIDGE, Mark Nicholas Kennedy, WORTON, Nicholas John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE PROPERTY (YORKSHIRE) LIMITED

PARKSIDE PROPERTY (YORKSHIRE) LIMITED is an active company incorporated on 29 August 2013 with the registered office located in Normanton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARKSIDE PROPERTY (YORKSHIRE) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08668874

LTD Company

Age

12 Years

Incorporated 29 August 2013

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit H2 Tyler Close Normanton Industrial Estate Normanton, WF6 1RL,

Previous Addresses

C/O Nick Worton Unit H2 Tyler Close Normanton Wakefield West Yorkshire WF6 1RL
From: 27 May 2014To: 14 September 2017
Parkside Tyler Close Normanton Wakefield WF6 1RL England
From: 29 August 2013To: 27 May 2014
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
May 14
Director Left
Dec 15
Director Joined
Oct 16
Owner Exit
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Oct 22
Loan Cleared
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
New Owner
May 23
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALDRIDGE, Mark Nicholas Kennedy

Active
Tyler Close, NormantonWF6 1RL
Born December 1965
Director
Appointed 29 Aug 2013

WORTON, Nicholas John

Active
Tyler Close, NormantonWF6 1RL
Born January 1970
Director
Appointed 10 Dec 2025

GRACE, Rosemary

Resigned
Tyler Close, NormantonWF6 1RL
Secretary
Appointed 23 Aug 2021
Resigned 01 Jul 2022

HOSKING, Timothy Edward

Resigned
Tyler Close, NormantonWF6 1RL
Secretary
Appointed 01 Jul 2022
Resigned 09 Dec 2025

RAYMENT, Victoria

Resigned
Tyler Close, NormantonWF6 1RL
Secretary
Appointed 10 Dec 2015
Resigned 23 Aug 2021

ADAMSON, Robert Steven

Resigned
Tyler Close, NormantonWF6 1RL
Born February 1967
Director
Appointed 22 Mar 2019
Resigned 31 Mar 2026

GRACE, Rosemary

Resigned
Tyler Close, NormantonWF6 1RL
Born November 1961
Director
Appointed 23 Aug 2021
Resigned 30 Sept 2022

HOSKING, Timothy Edward

Resigned
Tyler Close, NormantonWF6 1RL
Born September 1973
Director
Appointed 01 Jul 2022
Resigned 09 Dec 2025

RAYMENT, Victoria

Resigned
Tyler Close, NormantonWF6 1RL
Born December 1973
Director
Appointed 24 Oct 2016
Resigned 02 Sept 2021

SMITH, Nicholas James Sheridan

Resigned
Tyler Close, NormantonWF6 1RL
Born June 1975
Director
Appointed 27 May 2014
Resigned 22 Mar 2019

WORTON, Nicholas John

Resigned
Tyler Close, NormantonWF6 1RL
Born January 1970
Director
Appointed 29 Aug 2013
Resigned 10 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Miss Francoise Camille Bougourd

Active
Charroterie, GuernseyGY1 1EJ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 May 2023
Cornet Street, GuernseyGY1 1BZ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Auditors Resignation Company
23 April 2024
AUDAUD
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Incorporation Company
29 August 2013
NEWINCIncorporation