12 PARKLANDS (SURBITON) LIMITED

Register to unlock more data on OkredoRegister

12 PARKLANDS (SURBITON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971390

Incorporation date

30/01/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Gareth House, 12 Parklands, Surbiton, Surrey KT5 8EECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon23/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Cessation of Rizwan Noorali Fancy as a person with significant control on 2024-10-01
dot icon01/10/2024
Termination of appointment of Rizwan Fancy as a director on 2024-10-01
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/11/2022
Notification of Rizwan Noorali Fancy as a person with significant control on 2022-06-01
dot icon20/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon17/11/2020
Registered office address changed from 3 Gareth House 12 Parklands Surbiton Surrey KT5 8EE to Flat 4 Gareth House 12 Parklands Surbiton Surrey KT5 8EE on 2020-11-17
dot icon25/10/2020
Director's details changed for Ms Shabana Fancy on 2020-01-01
dot icon25/10/2020
Secretary's details changed for Ms Shabana Fancy on 2020-01-01
dot icon05/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Change of details for Ms Shabana Fancy as a person with significant control on 2019-03-01
dot icon22/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/05/2018
Appointment of Mr Stanley Roy Spires as a director on 2018-05-13
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon08/12/2013
Director's details changed for Shabana Fancy on 2013-12-08
dot icon08/12/2013
Secretary's details changed for Shabana Fancy on 2013-12-08
dot icon25/09/2013
Termination of appointment of Marjorie Spires as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/12/2012
Registered office address changed from 4 Gareth House 12 Parklands Surbiton Surrey KT5 8EE on 2012-12-03
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/12/2010
Director's details changed for Mr Rizwan Fancy on 2010-05-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon17/12/2009
Director's details changed for Shabana Fancy on 2009-10-01
dot icon17/12/2009
Director's details changed for Mrs Marjorie Charlotte Spires on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr Rizwan Fancy on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Rizwan Fancy on 2009-08-03
dot icon31/12/2008
Return made up to 12/12/08; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Director and secretary's change of particulars / shabana ali / 28/10/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2008
Director appointed mr rizwan fancy
dot icon03/03/2008
Appointment terminated director margaret francis
dot icon31/12/2007
Return made up to 12/12/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 12/12/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 12/12/05; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/12/2004
Return made up to 12/12/04; full list of members
dot icon12/08/2004
Secretary resigned;director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed;new director appointed
dot icon30/12/2003
Return made up to 12/12/03; full list of members
dot icon07/08/2003
Accounts for a small company made up to 2003-03-31
dot icon20/12/2002
Return made up to 12/12/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon28/12/2001
Return made up to 12/12/01; full list of members
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon27/12/2000
Return made up to 12/12/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon14/01/2000
Registered office changed on 14/01/00 from: a e thorogood LTD tolworth close the broadway tolworth surrey KT6 7EP
dot icon16/12/1999
Return made up to 12/12/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
Secretary resigned;director resigned
dot icon10/02/1999
Full accounts made up to 1998-03-31
dot icon10/02/1999
Return made up to 12/12/98; no change of members
dot icon05/01/1998
Return made up to 12/12/97; full list of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon30/12/1996
Return made up to 12/12/96; full list of members
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon05/01/1996
Return made up to 28/12/95; no change of members
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon14/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/02/1994
Return made up to 28/12/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Return made up to 28/12/92; no change of members
dot icon15/02/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Return made up to 28/12/91; change of members
dot icon19/03/1991
Full accounts made up to 1990-03-31
dot icon17/02/1991
Return made up to 28/12/90; full list of members
dot icon05/01/1990
Full accounts made up to 1989-03-31
dot icon05/01/1990
Return made up to 17/12/89; full list of members
dot icon13/12/1988
Return made up to 11/11/88; full list of members
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon29/09/1987
Full accounts made up to 1987-03-31
dot icon29/09/1987
Return made up to 02/09/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Full accounts made up to 1986-03-31
dot icon09/09/1986
Annual return made up to 02/09/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+4.22 % *

* during past year

Cash in Bank

£3,014.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.83K
-
0.00
99.00
-
2022
1
11.62K
-
0.00
2.89K
-
2023
1
11.37K
-
0.00
3.01K
-
2023
1
11.37K
-
0.00
3.01K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

11.37K £Descended-2.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.01K £Ascended4.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hansford, Eva May
Director
01/02/1999 - 22/03/2004
-
Francis, Margaret Mildred
Director
22/03/2004 - 14/02/2008
-
Hansford, Eva May
Secretary
01/02/1999 - 22/03/2004
-
Ali, Shabana
Secretary
22/03/2004 - Present
-
Spires, Stanley Roy
Director
13/05/2018 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 PARKLANDS (SURBITON) LIMITED

12 PARKLANDS (SURBITON) LIMITED is an(a) Active company incorporated on 30/01/1970 with the registered office located at Flat 4 Gareth House, 12 Parklands, Surbiton, Surrey KT5 8EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 PARKLANDS (SURBITON) LIMITED?

toggle

12 PARKLANDS (SURBITON) LIMITED is currently Active. It was registered on 30/01/1970 .

Where is 12 PARKLANDS (SURBITON) LIMITED located?

toggle

12 PARKLANDS (SURBITON) LIMITED is registered at Flat 4 Gareth House, 12 Parklands, Surbiton, Surrey KT5 8EE.

What does 12 PARKLANDS (SURBITON) LIMITED do?

toggle

12 PARKLANDS (SURBITON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 12 PARKLANDS (SURBITON) LIMITED have?

toggle

12 PARKLANDS (SURBITON) LIMITED had 1 employees in 2023.

What is the latest filing for 12 PARKLANDS (SURBITON) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-11-05 with no updates.