Background WavePink WaveYellow Wave

PARKLANDS MANOR MANAGEMENT COMPANY LIMITED (12129978)

PARKLANDS MANOR MANAGEMENT COMPANY LIMITED (12129978) is an active UK company. incorporated on 30 July 2019. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKLANDS MANOR MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include MCGANN, Niall, WICKS, Trevor Mark, WILSON, Richard Timothy and 1 others.

Company Number
12129978
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2019
Age
6 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, WICKS, Trevor Mark, WILSON, Richard Timothy, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKLANDS MANOR MANAGEMENT COMPANY LIMITED

PARKLANDS MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2019 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKLANDS MANOR MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12129978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Countryside House the Drive Great Warley Brentwood CM13 3AT England
From: 20 October 2020To: 19 December 2022
Millgate House Ruscombe Lane Ruscombe Twyford Berkshire RG10 9JT
From: 30 July 2019To: 20 October 2020
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 23
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
May 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FPS GROUP SERVICES LIMITED

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

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 01 Jul 2024

WICKS, Trevor Mark

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1974
Director
Appointed 08 Aug 2024

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 01 Jul 2025

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 10 Feb 2026

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 16 Dec 2022

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 19 Oct 2020
Resigned 31 Dec 2021

WILLS, Paul Andrew

Resigned
Ruscombe Lane, TwyfordRG10 9JT
Secretary
Appointed 30 Jul 2019
Resigned 07 Sept 2020

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 16 Dec 2022
Resigned 30 Oct 2024

BEANEY, Paul David

Resigned
Ruscombe Lane, TwyfordRG10 9JT
Born March 1968
Director
Appointed 30 Jul 2019
Resigned 30 Sept 2020

HYAMS, Angela

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1963
Director
Appointed 19 Oct 2020
Resigned 26 Apr 2024

INGRAM, Amy Jane

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1986
Director
Appointed 29 Apr 2025
Resigned 25 Aug 2025

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1990
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2022

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1962
Director
Appointed 19 Oct 2020
Resigned 31 Dec 2021

Persons with significant control

1

Ruscombe Lane, TwyfordRG10 9JT

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

37

Appoint Corporate Director Company With Name Date
10 February 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 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
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Incorporation Company
30 July 2019
NEWINCIncorporation