Background WavePink WaveYellow Wave

PARRETT GARDENS (LANGPORT) MANAGEMENT COMPANY LIMITED (11631808)

PARRETT GARDENS (LANGPORT) MANAGEMENT COMPANY LIMITED (11631808) is an active UK company. incorporated on 19 October 2018. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. PARRETT GARDENS (LANGPORT) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
11631808
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2018
Age
7 years
Address
Persimmon House, Fulford, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARRETT GARDENS (LANGPORT) MANAGEMENT COMPANY LIMITED

PARRETT GARDENS (LANGPORT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARRETT GARDENS (LANGPORT) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11631808

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Persimmon House Fulford, YO19 4FE,

Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHILCOTT, Ian John

Active
FulfordYO19 4FE
Born August 1969
Director
Appointed 11 Jun 2019

HEATHCOTE, Daniel Mark

Active
FulfordYO19 4FE
Born September 1973
Director
Appointed 11 Jun 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 19 Oct 2018
Resigned 07 Dec 2023

HART, Robert James

Resigned
FulfordYO19 4FE
Born January 1978
Director
Appointed 11 Jun 2019
Resigned 05 Aug 2021

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 19 Oct 2018
Resigned 11 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Robert James Hart

Ceased
FulfordYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
FulfordYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2019

Mr Simon Millington Perks

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 11 Jun 2019

Mr Ian John Chilcott

Active
11 Queensway, New MiltonBH25 5NR
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

30

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 October 2018
NEWINCIncorporation