Background WavePink WaveYellow Wave

57 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED (10614783)

57 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED (10614783) is an active UK company. incorporated on 13 February 2017. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 57 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include DAVIS, Gavin John, EVERARD-EVANS, Eleanor, HOLLAND, Elliott and 1 others.

Company Number
10614783
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2017
Age
9 years
Address
57 Parkfield Road, Liverpool, L17 4LE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIS, Gavin John, EVERARD-EVANS, Eleanor, HOLLAND, Elliott, PIGACHE, Guy Roland Marc
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED

57 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 57 PARKFIELD ROAD MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10614783

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

57 Parkfield Road Liverpool, L17 4LE,

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Joined
Jun 17
Owner Exit
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Feb 19
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIS, Gavin John

Active
LiverpoolL17 4LE
Born August 1977
Director
Appointed 15 Jun 2017

EVERARD-EVANS, Eleanor

Active
Parkfield Road, LiverpoolL17 4LE
Born June 1993
Director
Appointed 19 Mar 2024

HOLLAND, Elliott

Active
Parkfield Rd, LiverpoolL17 4LE
Born October 1992
Director
Appointed 11 Oct 2018

PIGACHE, Guy Roland Marc

Active
Calverley Park, Tunbridge WellsTN1 2SH
Born January 1960
Director
Appointed 19 Mar 2024

BOYLE, Matthew Patrick

Resigned
Parkfield Road, LiverpoolL17 4LE
Born March 1987
Director
Appointed 23 Mar 2021
Resigned 19 Mar 2024

ELLIOTT, Colin

Resigned
LiverpoolL17 4LE
Born January 1968
Director
Appointed 13 Feb 2017
Resigned 26 Mar 2021

JENNINGS, Christine Ann

Resigned
LiverpoolL17 4LE
Born January 1970
Director
Appointed 29 May 2017
Resigned 12 Oct 2018

Persons with significant control

7

4 Active
3 Ceased

Mr Gavin John Davis

Active
Brendor Road, LiverpoolL25 8RL
Born August 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Apr 2025

Mrs Eleanor Everard-Evans

Active
Parkfield Road, LiverpoolL17 4LE
Born June 1993

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Apr 2025

Mr Ellliott Holland

Active
Parkfield Road, LiverpoolL17 4LE
Born January 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Apr 2025

Mr Guy Roland Marc Pigache

Active
Calverley Park, Tunbridge WellsTN1 2SH
Born January 1960

Nature of Control

Significant influence or control
Notified 19 Mar 2024

Mr Matthew Boyle

Ceased
Parkfield Road, LiverpoolL17 4LE
Born March 2021

Nature of Control

Significant influence or control
Notified 23 Mar 2021
Ceased 19 Mar 2024

Mr Colin Elliott

Ceased
LiverpoolL17 4LE
Born January 1968

Nature of Control

Significant influence or control
Notified 20 Feb 2019
Ceased 23 Mar 2021

Mr Colin Elliott

Ceased
LiverpoolL17 4LE
Born January 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Feb 2017
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Incorporation Company
13 February 2017
NEWINCIncorporation