Background WavePink WaveYellow Wave

PARISIAN COURT AT ROSEDALE PARK MANAGEMENT COMPANY LIMITED (14085556)

PARISIAN COURT AT ROSEDALE PARK MANAGEMENT COMPANY LIMITED (14085556) is an active UK company. incorporated on 4 May 2022. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. PARISIAN COURT AT ROSEDALE PARK MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include BRETTELL, Darren Richard, BRYANT-JONES, Jody, COULTHARD, Jacqueline and 1 others.

Company Number
14085556
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2022
Age
3 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRETTELL, Darren Richard, BRYANT-JONES, Jody, COULTHARD, Jacqueline, LIVESEY, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARISIAN COURT AT ROSEDALE PARK MANAGEMENT COMPANY LIMITED

PARISIAN COURT AT ROSEDALE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2022 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARISIAN COURT AT ROSEDALE PARK MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14085556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 4 May 2022To: 10 July 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 24
Director Left
May 24
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FPS GROUP SERVICES LIMITED

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

BRETTELL, Darren Richard

Active
St. Davids Park, DeesideCH5 3RX
Born April 1985
Director
Appointed 15 May 2024

BRYANT-JONES, Jody

Active
Southfields Business Park, BasildonSS15 6TU
Born November 1971
Director
Appointed 20 Oct 2025

COULTHARD, Jacqueline

Active
Southfields Business Park, BasildonSS15 6TU
Born November 1975
Director
Appointed 08 Sept 2025

LIVESEY, Colin

Active
St. Davids Park, EwloeCH5 3RX
Born May 1970
Director
Appointed 04 May 2022

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Jun 2023
Resigned 30 Oct 2024

BECKER, Mark Christopher

Resigned
St. Davids Park, DeesideCH5 3RX
Born August 1974
Director
Appointed 25 Jan 2023
Resigned 08 Sept 2025

LAD, Harishbhai Dhansukbhai

Resigned
6-12 Talbot Lane, EbbsfleetDA10 1AZ
Born August 1979
Director
Appointed 04 May 2022
Resigned 20 Oct 2025

MCCOUBREY, Kerry Anne

Resigned
St. Davids Park, EwloeCH5 3RX
Born September 1981
Director
Appointed 04 May 2022
Resigned 15 May 2024

WOOLDRIDGE, Mark Graham

Resigned
St. Davids Park, EwloeCH5 3RX
Born April 1971
Director
Appointed 04 May 2022
Resigned 30 Jan 2023

Persons with significant control

1

St. Davids Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
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
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Incorporation Company
4 May 2022
NEWINCIncorporation