Background WavePink WaveYellow Wave

PARKSIDE (COSHAM) MANAGEMENT COMPANY LIMITED (09237652)

PARKSIDE (COSHAM) MANAGEMENT COMPANY LIMITED (09237652) is an active UK company. incorporated on 26 September 2014. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKSIDE (COSHAM) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include JOYCE, Charlotte.

Company Number
09237652
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2014
Age
11 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOYCE, Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE (COSHAM) MANAGEMENT COMPANY LIMITED

PARKSIDE (COSHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKSIDE (COSHAM) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09237652

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York Yorkshire YO19 4FE
From: 30 September 2014To: 20 December 2021
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 26 September 2014To: 30 September 2014
Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Mar 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

JOYCE, Charlotte

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1991
Director
Appointed 19 Sept 2023

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 26 Sept 2014
Resigned 30 Oct 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 26 Sept 2014
Resigned 26 Sept 2014

CARTER, Rachel Lucy

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1968
Director
Appointed 16 Oct 2023
Resigned 31 Mar 2025

CHEVIS, Mark David

Resigned
Fulford, YorkYO19 4FE
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

COLE, Graeme Michael

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1977
Director
Appointed 15 Feb 2021
Resigned 14 Dec 2021

COOMBES, Paul Michael

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1968
Director
Appointed 15 Feb 2021
Resigned 14 Dec 2021

DOCHERTY, Mark

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 26 Sept 2014
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 26 Sept 2014
Resigned 01 Aug 2019

HATTAM, Anne Louise

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1981
Director
Appointed 06 Jul 2018
Resigned 14 Dec 2021

JONES, Sharon

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 14 Dec 2021

LINDSAY, Jolan Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1982
Director
Appointed 25 Jul 2017
Resigned 14 Dec 2021

MCGANN, Niall

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 20 Jun 2023
Resigned 28 Nov 2023

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 26 Sept 2014
Resigned 04 Jun 2021

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 26 Sept 2014
Resigned 26 Sept 2014

RICHES, Angela Tracy

Resigned
Fulford, YorkYO19 4FE
Born July 1967
Director
Appointed 26 Sept 2014
Resigned 13 Jun 2018

STRANGEWAY, Jean Marian

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1938
Director
Appointed 20 Apr 2021
Resigned 04 Jan 2022

YOUNG, Gary James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1975
Director
Appointed 23 Apr 2021
Resigned 21 Sept 2023

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 26 Sept 2014
Resigned 26 Sept 2014

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 December 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Incorporation Company
26 September 2014
NEWINCIncorporation