Background WavePink WaveYellow Wave

PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY (10227362)

PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY (10227362) is an active UK company. incorporated on 11 June 2016. with registered office in Hurst. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include DAVIES, Alison Jayne, GLIMSTEAD, Russell, LLOYD, Laura Clare and 2 others.

Company Number
10227362
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2016
Age
9 years
Address
Units 2 & 3 Beech Court, Hurst, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Alison Jayne, GLIMSTEAD, Russell, LLOYD, Laura Clare, PAYNE, Martin Edward, WARE, Louise Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY

PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY is an active company incorporated on 11 June 2016 with the registered office located in Hurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10227362

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Units 2 & 3 Beech Court Wokingham Road Hurst, RG10 0RQ,

Previous Addresses

2nd Floor Aztec Centre Aztec West Bristol BS32 4TD
From: 11 June 2016To: 26 February 2019
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Jul 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 26 Feb 2019

DAVIES, Alison Jayne

Active
Aztec Centre, Aztec WestBS32 4UD
Born July 1968
Director
Appointed 11 Jun 2016

GLIMSTEAD, Russell

Active
Barratt House, AlmondsburyBS32 4UD
Born May 1970
Director
Appointed 11 Jun 2016

LLOYD, Laura Clare

Active
710 Waterside Drive Aztec West, BristolBS32 4UD
Born October 1982
Director
Appointed 11 Jun 2016

PAYNE, Martin Edward

Active
Wokingham Road, HurstRG10 0RQ
Born January 1967
Director
Appointed 16 Jul 2021

WARE, Louise Elizabeth

Active
Aztec Centre, Aztec WestBS32 4TD
Born February 1969
Director
Appointed 11 Jun 2016

BOND, David John

Resigned
701 Waterside Drive Aztec West, BristolBS32 4UD
Born May 1971
Director
Appointed 11 Jun 2016
Resigned 14 Mar 2023

DUNNE, James

Resigned
Wokingham Road, HurstRG10 0RQ
Born July 1972
Director
Appointed 15 Jul 2021
Resigned 30 Jun 2022

HALEY, Carl William

Resigned
Aztec Centre, Aztec WestBS32 4TD
Born August 1971
Director
Appointed 11 Jun 2016
Resigned 25 Nov 2016

PALMER, Richard Douglas

Resigned
Wokingham Road, HurstRG10 0RQ
Born December 1971
Director
Appointed 01 Jan 2017
Resigned 25 Oct 2019

PILGRIM, Andrea Frances

Resigned
710 Waterside Drive, Aztec WestBS32 4UD
Born April 1960
Director
Appointed 11 Jun 2016
Resigned 14 Mar 2023

WILLSON, Robert Jon

Resigned
Wokingham Road, HurstRG10 0RQ
Born August 1975
Director
Appointed 01 Mar 2020
Resigned 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Incorporation Community Interest Company
11 June 2016
CICINCCICINC