Active
Company Information for PARKFIELD SECURITIES LIMITED
24 NICHOLAS STREET, CHESTER, CH1 2AU,
|
Company Registration Number
05821907
Private Limited Company
Active |
Company Name | ||
---|---|---|
PARKFIELD SECURITIES LIMITED | ||
Legal Registered Office | ||
24 NICHOLAS STREET CHESTER CH1 2AU Other companies in LL57 | ||
Previous Names | ||
|
Company Number | 05821907 | |
---|---|---|
Company ID Number | 05821907 | |
Date formed | 2006-05-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 20:36:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBERT FRANCE-HAYHURST |
||
CHARLES NORMAN HAROLD PURSGLOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE LLEWELYN PIERCE |
Director | ||
JEREMY CHARLES SALISBURY |
Director | ||
JOHN TREFOR MATTHEWS |
Director | ||
VIVIAN THOMAS |
Director | ||
GLYN PRITCHARD-JONES |
Director | ||
JOSEPH CHALMERS GOFF |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKFIELD HOMES (PENMAENMAWR) LIMITED | Director | 2017-12-20 | CURRENT | 2013-07-25 | Active | |
THE BLUE VALLEY STORAGE COMPANY LIMITED | Director | 2017-10-01 | CURRENT | 2013-08-05 | Active | |
SPURSTOW ESTATES LIMITED | Director | 2017-10-01 | CURRENT | 2013-08-29 | Active | |
SPURSTOW GROUP LIMITED | Director | 2017-10-01 | CURRENT | 2014-02-13 | Active | |
SPURSTOW PROPERTIES LIMITED | Director | 2017-10-01 | CURRENT | 2005-03-11 | Active | |
SAINT-MALO (VALLEY) LIMITED | Director | 2017-01-18 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
REVINAR VENTURES LIMITED | Director | 2017-01-18 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
ANGLESEY LODGE & CARAVAN PARK LIMITED | Director | 2017-01-18 | CURRENT | 2004-05-05 | Active | |
PARKFIELD HOMES LIMITED | Director | 2017-01-18 | CURRENT | 2004-05-05 | Active | |
BOB PARRY AND COMPANY LIMITED | Director | 2017-01-18 | CURRENT | 1927-07-07 | Active | |
CHESHIRE CONNECT LIMITED | Director | 2016-10-11 | CURRENT | 2012-04-30 | Active | |
MHS EDUCATIONAL TRUST LIMITED | Director | 2015-03-11 | CURRENT | 1964-01-10 | Active | |
GREENTREE PROPERTY SERVICES LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Company name changed redlodge services LIMITED\certificate issued on 24/07/24 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Marie Louise Clarke on 2023-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR SERENA HELEN FRANCE-HAYHURST | ||
DIRECTOR APPOINTED MR FLORIAN NICHOLAS GRAHAM-WATSON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES | |
CH01 | Director's details changed for Ms Serena Helen France-Hayhurst on 2022-06-17 | |
CH01 | Director's details changed for Ms Serena Helen France-Hayhurst on 2022-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM Military House 24 Castle Street Chester CH1 2DS England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM Military House 24 Castle Street Chester CH1 2DS England | |
PSC07 | CESSATION OF SPURSTOW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF SPURSTOW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Parkfield Trading Limited as a person with significant control on 2022-05-06 | |
PSC02 | Notification of Parkfield Trading Limited as a person with significant control on 2022-05-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES | |
AP03 | Appointment of Mrs Marie Louise Clarke as company secretary on 2022-05-10 | |
PSC02 | Notification of Spurstow Group Limited as a person with significant control on 2021-11-18 | |
PSC07 | CESSATION OF PARKFIELD SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Serena Helen Graham-Watson on 2020-05-28 | |
CH01 | Director's details changed for Ms Serena Helen Graham-Watson on 2020-05-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SERENA HELEN GRAHAM-WATSON | |
AP01 | DIRECTOR APPOINTED MS SERENA HELEN GRAHAM-WATSON | |
AP01 | DIRECTOR APPOINTED MS SERENA HELEN GRAHAM-WATSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES CRESE AUSTEN | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT FRANCE-HAYHURST | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LLEWELYN PIERCE | |
AP01 | DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058219070001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SALISBURY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JANE LLEWELLYN PIERCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR JEREMY CHARLES SALISBURY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
MISC | Auditors resignation | |
MISC | Section 517 | |
AP01 | DIRECTOR APPOINTED JOHN TREFOR MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN THOMAS | |
AR01 | 18/05/12 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
RES13 | VIVIAN THOMAS APPOINTED DIRECTOR 26/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN PRITCHARD-JONES | |
AP01 | DIRECTOR APPOINTED VIVIAN THOMAS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 18/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 18/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY JOSEPH GOFF | |
363s | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 PARKFIELD SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARKFIELD SECURITIES LIMITED are:
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. |