14 PARK STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 PARK STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04865954

Incorporation date

13/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Park Street, Taunton, Somerset TA1 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon17/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon19/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon09/08/2021
Termination of appointment of Kate Hutchings as a director on 2021-08-05
dot icon09/08/2021
Appointment of Mr John Steven Summers as a director on 2021-08-09
dot icon14/04/2021
Termination of appointment of Trisala Jade Morris as a director on 2021-04-14
dot icon14/04/2021
Appointment of Ms Sue Frame as a director on 2021-04-14
dot icon11/04/2021
Notification of a person with significant control statement
dot icon10/04/2021
Cessation of Trisala Jade Morris as a person with significant control on 2021-04-01
dot icon10/04/2021
Cessation of Kate Hutchings as a person with significant control on 2021-04-01
dot icon10/04/2021
Cessation of Johnathan Arthur Hugh Darosa as a person with significant control on 2021-04-01
dot icon29/09/2020
Total exemption full accounts made up to 2020-08-31
dot icon15/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon22/07/2020
Director's details changed for Mrs Kate Hutchings on 2020-07-22
dot icon22/07/2020
Change of details for Mrs Kate Hutchings as a person with significant control on 2020-07-22
dot icon09/06/2020
Termination of appointment of Hannah King as a secretary on 2020-06-09
dot icon26/02/2020
Director's details changed for Mrs Trisala Jade Morris on 2020-02-25
dot icon03/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/10/2019
Director's details changed for Mr Johnathan Arthur Hugh Darosa on 2019-10-01
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon25/07/2019
Notification of Kate Hutchings as a person with significant control on 2019-07-24
dot icon25/07/2019
Appointment of Mrs Kate Hutchings as a director on 2019-07-24
dot icon25/07/2019
Termination of appointment of Sophie Louise Parkhouse as a director on 2019-07-24
dot icon22/07/2019
Cessation of Sophie Louise Parkhouse as a person with significant control on 2018-12-18
dot icon05/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon21/09/2016
Appointment of Mrs Sophie Louise Parkhouse as a director on 2016-09-15
dot icon22/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-13 no member list
dot icon13/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-13 no member list
dot icon06/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-13 no member list
dot icon15/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-13 no member list
dot icon11/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-13 no member list
dot icon19/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/11/2010
Total exemption full accounts made up to 2009-08-31
dot icon25/10/2010
Annual return made up to 2010-08-13 no member list
dot icon25/10/2010
Director's details changed for Mr Johnathan Arthur Hugh Darosa on 2010-08-13
dot icon25/10/2010
Director's details changed for Trisala Jade Morris on 2010-08-13
dot icon14/08/2009
Annual return made up to 13/08/09
dot icon14/08/2009
Director appointed mr johnathan arthur hugh darosa
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Annual return made up to 13/08/08
dot icon11/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/09/2007
Annual return made up to 13/08/07
dot icon12/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/10/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/10/2006
Total exemption full accounts made up to 2004-08-31
dot icon13/10/2006
Annual return made up to 13/08/06
dot icon26/09/2005
Annual return made up to 13/08/05
dot icon25/11/2004
Annual return made up to 13/08/04
dot icon09/11/2004
Director resigned
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New secretary appointed
dot icon24/08/2003
New director appointed
dot icon24/08/2003
New secretary appointed;new director appointed
dot icon24/08/2003
Secretary resigned;director resigned
dot icon24/08/2003
Director resigned
dot icon13/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darosa, Johnathan Arthur Hugh
Director
04/06/2009 - Present
5
Morris, Trisala Jade
Director
26/03/2004 - 14/04/2021
3
Parkhouse, Sophie Louise
Director
15/09/2016 - 24/07/2019
13
Frame, Sue
Director
14/04/2021 - Present
-
Summers, John Steven
Director
09/08/2021 - Present
2

Persons with Significant Control

5
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 14 PARK STREET MANAGEMENT COMPANY LIMITED

14 PARK STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/2003 with the registered office located at 14 Park Street, Taunton, Somerset TA1 4DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 PARK STREET MANAGEMENT COMPANY LIMITED?

toggle

14 PARK STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/2003 .

Where is 14 PARK STREET MANAGEMENT COMPANY LIMITED located?

toggle

14 PARK STREET MANAGEMENT COMPANY LIMITED is registered at 14 Park Street, Taunton, Somerset TA1 4DF.

What does 14 PARK STREET MANAGEMENT COMPANY LIMITED do?

toggle

14 PARK STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14 PARK STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-08-31.