Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKFIELDS CONSERVATION LIMITED
Company Information for

PARKFIELDS CONSERVATION LIMITED

SANDSTONE HOUSE, NEVILL PARK, TUNBRIDGE WELLS, TN4 8NW,
Company Registration Number
01785302
Private Limited Company
Active

Company Overview

About Parkfields Conservation Ltd
PARKFIELDS CONSERVATION LIMITED was founded on 1984-01-23 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Parkfields Conservation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKFIELDS CONSERVATION LIMITED
 
Legal Registered Office
SANDSTONE HOUSE
NEVILL PARK
TUNBRIDGE WELLS
TN4 8NW
Other companies in TN4
 
Filing Information
Company Number 01785302
Company ID Number 01785302
Date formed 1984-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 05:51:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKFIELDS CONSERVATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKFIELDS CONSERVATION LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES SAWKINS
Company Secretary 2008-04-28
SUSAN ANTOINETTE FERNYHOUGH
Director 2011-05-10
CLIVE STUART FREEMAN
Director 2016-01-11
DAVID HAMILTON-BROWN
Director 2014-11-03
CATHERINE SANDER
Director 2009-01-12
HELEN FRANCES SAWKINS
Director 2008-02-12
MARTIN ANDREW TEALE
Director 2014-11-03
BRIAN LAWRENCE WILLIAMSON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN PIPER
Director 2005-04-21 2016-09-26
NIGEL JOHN WOOD
Director 2004-04-08 2014-11-03
NIGEL JOSEPH DOUTY TERRY
Director 2006-05-25 2014-09-08
MICHAEL DAVID SANDER
Director 1991-05-28 2008-10-08
ANTHONY JOHN WALKER
Director 2008-02-12 2008-10-08
MOIRA KATHLEEN MAYNARD
Company Secretary 1991-05-28 2008-04-28
FRANCES MARY AMBROSE
Director 1991-05-28 2008-04-28
MOIRA KATHLEEN MAYNARD
Director 1991-05-28 2008-02-12
ALFRED JAMES HOLLAND
Director 2000-05-22 2006-04-24
ANDREW GEOFFREY WAIN
Director 1998-05-20 2005-04-21
JOHN FERNYHOUGH
Director 2003-04-29 2004-02-28
CHARLES GRAHAM LYNTON DODD
Director 1998-05-20 2003-09-30
CHRISTOPHER GARY ALVES
Director 1995-06-01 1999-05-10
HAMISH TORRIE HUTCHINSON
Director 1994-06-02 1997-10-16
MARTIN ALFRED MAGRATH
Director 1993-05-20 1997-05-21
CAROLINE GREENWOOD
Director 1991-05-28 1996-05-15
ROBERT MANNERING SEDGWICK
Director 1991-05-28 1995-06-01
TERENCE HENRY ARGENT
Director 1991-05-28 1994-06-02
WALTER DENYS GODIN
Director 1991-05-28 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STUART FREEMAN LAKEHOUSE RISK SERVICES LIMITED Director 2017-02-02 CURRENT 2016-03-09 Active
CLIVE STUART FREEMAN MAR RISK SERVICES LIMITED Director 2000-03-14 CURRENT 2000-03-10 Active
MARTIN ANDREW TEALE NEVILL PARK ROAD LIMITED Director 2009-01-08 CURRENT 1958-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-29DIRECTOR APPOINTED MR DAVID ROBERT KERSHAW
2024-10-27DIRECTOR APPOINTED MS CAROL ANNE HANNAY
2024-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-25CONFIRMATION STATEMENT MADE ON 25/05/24, WITH UPDATES
2023-07-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-28CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-04-22Termination of appointment of Martin Andrew Teale on 2023-04-21
2023-04-22Appointment of Mrs Rosemary Anne Brown-Humes as company secretary on 2023-04-21
2022-10-27AP01DIRECTOR APPOINTED MRS ROSEMARY ANNE BROWN-HUMES
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NEILL WILLIAM BUCHANAN
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-05-03Termination of appointment of Helen Frances Sawkins on 2022-05-03
2022-05-03APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES SAWKINS
2022-05-03Appointment of Mr Martin Andrew Teale as company secretary on 2022-05-03
2022-05-03AP03Appointment of Mr Martin Andrew Teale as company secretary on 2022-05-03
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES SAWKINS
2022-05-03TM02Termination of appointment of Helen Frances Sawkins on 2022-05-03
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MR NEILL WILLIAM BUCHANAN
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Field House Nevill Park Tunbridge Wells Kent TN4 8NW
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON-BROWN
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STUART FREEMAN
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANTOINETTE FERNYHOUGH
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR BRIAN LAWRENCE WILLIAMSON
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 38528
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN PIPER
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 38528
2016-06-24AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-22AP01DIRECTOR APPOINTED MR CLIVE STUART FREEMAN
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 38283
2015-06-26AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR DAVID HAMILTON-BROWN
2015-03-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN WOOD
2015-02-26AP01DIRECTOR APPOINTED MR MARTIN ANDREW TEALE
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOSEPH DOUTY TERRY
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 38085
2014-07-07AR0128/05/14 ANNUAL RETURN FULL LIST
2013-06-27AR0128/05/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0128/05/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0128/05/11 ANNUAL RETURN FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MRS SUSAN ANTOINETTE FERNYHOUGH
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01AR0128/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOSEPH DOUTY TERRY / 28/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WOOD / 28/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES SAWKINS / 28/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SANDER / 28/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PIPER / 28/05/2010
2009-06-30363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRY / 23/06/2009
2009-06-29288aDIRECTOR APPOINTED MRS CATHERINE SANDER
2009-06-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SANDER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WALKER
2008-06-23363sRETURN MADE UP TO 28/05/08; CHANGE OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR FRANCES AMBROSE
2008-05-15AA31/12/07 TOTAL EXEMPTION FULL
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 7D NEVILL PARK TUNBRIDGE WELLS KENT TN4 8NW
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY MOIRA MAYNARD
2008-05-09288aSECRETARY APPOINTED HELEN FRANCES SAWKINS
2008-03-31288aDIRECTOR APPOINTED DR. ANTHONY JOHN WALKER
2008-03-31288aDIRECTOR APPOINTED HELEN FRANCES SAWKINS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MOIRA MAYNARD
2007-06-29363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-25363sRETURN MADE UP TO 28/05/06; CHANGE OF MEMBERS
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-08363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-12288bDIRECTOR RESIGNED
2004-06-16123NC INC ALREADY ADJUSTED 15/12/03
2004-06-16363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-16RES13FINANCE LOANS 15/12/03
2004-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-24288bDIRECTOR RESIGNED
2004-03-10288bDIRECTOR RESIGNED
2004-01-12RES13RE CONVERT LOAN NOTES 15/12/03
2004-01-12RES04£ NC 5000/100000
2004-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-26363sRETURN MADE UP TO 28/05/03; CHANGE OF MEMBERS
2003-05-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARKFIELDS CONSERVATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKFIELDS CONSERVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-03-22 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKFIELDS CONSERVATION LIMITED

Intangible Assets
Patents
We have not found any records of PARKFIELDS CONSERVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKFIELDS CONSERVATION LIMITED
Trademarks
We have not found any records of PARKFIELDS CONSERVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKFIELDS CONSERVATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PARKFIELDS CONSERVATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARKFIELDS CONSERVATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKFIELDS CONSERVATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKFIELDS CONSERVATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.