EMBASSY PARKFIELD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EMBASSY PARKFIELD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081270

Incorporation date

05/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Parkfield House, Arden Drive, Dorridge Solihull, West Mids B93 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon13/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon01/12/2025
Appointment of Mr Marshall Tisdale as a director on 2025-12-01
dot icon13/11/2025
Termination of appointment of Adam Dennis Tisdale as a director on 2025-11-13
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Appointment of Mrs Brigid Catherine Cowley as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Brigid Catherine Cowley as a director on 2025-04-01
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon02/12/2024
Appointment of Mr Adam Dennis Tisdale as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Yvonne Ellison as a director on 2024-12-02
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon26/06/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon27/11/2023
Appointment of Mrs Margaret Ann Cousins as a director on 2023-11-27
dot icon26/09/2023
Termination of appointment of Norman Jesse Rawson Hill as a director on 2023-09-26
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Notification of a person with significant control statement
dot icon15/07/2022
Withdrawal of a person with significant control statement on 2022-07-15
dot icon12/05/2022
Appointment of Mrs Susan Janet Inman as a director on 2022-05-12
dot icon12/05/2022
Termination of appointment of Michael David Inman as a director on 2022-04-30
dot icon28/03/2022
Appointment of Mrs Kathryn Elizabeth Lindsley Bunkell as a director on 2022-03-28
dot icon16/03/2022
Termination of appointment of Jennifer Kathleen Roberts as a director on 2022-03-04
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon16/11/2020
Termination of appointment of Alan William Tisdale as a director on 2020-11-16
dot icon16/11/2020
Appointment of Mrs Yvonne Ellison as a director on 2020-11-16
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Appointment of Mr Alan William Tisdale as a director on 2018-04-18
dot icon01/05/2018
Termination of appointment of Tony Gerard John Cheal as a director on 2018-04-18
dot icon03/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/12/2016
Appointment of Mr Norman Jesse Rawson Hill as a director on 2016-12-02
dot icon01/12/2016
Termination of appointment of Julie Marie Cheal as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Michael David Inman as a director on 2016-12-01
dot icon10/10/2016
Termination of appointment of John Richards Boyd Roberts as a director on 2016-09-23
dot icon10/10/2016
Termination of appointment of John Richards Boyd Roberts as a secretary on 2016-09-23
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Appointment of Mrs Brigid Catherine Cowley as a director on 2014-11-19
dot icon19/12/2014
Amended total exemption full accounts made up to 2014-03-31
dot icon14/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Alfred Norman Cowley as a director on 2014-09-15
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2013
Appointment of Mrs Julie Marie Cheal as a director
dot icon03/12/2013
Appointment of Mrs Elaine Downes as a director
dot icon02/12/2013
Termination of appointment of Susan Bolton as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/12/2011
Director's details changed for John Richards Boyd Roberts on 2011-04-09
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon04/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/12/2010
Appointment of Mr Tony Gerard John Cheal as a director
dot icon01/12/2010
Termination of appointment of Graham Fowler as a director
dot icon20/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon20/01/2010
Director's details changed for John Richards Boyd Roberts on 2009-12-01
dot icon20/01/2010
Director's details changed for Mr Anthony John Lewis on 2009-12-01
dot icon20/01/2010
Director's details changed for Jennifer Kathleen Roberts on 2009-12-01
dot icon20/01/2010
Director's details changed for Mr Graham Frederick Fowler on 2009-12-01
dot icon20/01/2010
Director's details changed for Mrs Susan Deborah Bolton on 2009-12-01
dot icon20/01/2010
Director's details changed for Alfred Norman Cowley on 2009-12-01
dot icon05/01/2010
Appointment of Mrs Susan Deborah Bolton as a director
dot icon05/01/2010
Termination of appointment of Peter Chalkley as a director
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Termination of appointment of Jennifer Macdonald Watson as a director
dot icon15/01/2009
Return made up to 05/12/08; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 05/12/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 05/12/06; full list of members
dot icon04/01/2007
New director appointed
dot icon09/02/2006
Return made up to 05/12/05; change of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 05/12/04; full list of members
dot icon06/01/2005
Director resigned
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 05/12/03; full list of members
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 05/12/02; full list of members
dot icon15/04/2002
Director resigned
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 05/12/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Return made up to 05/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon05/01/2000
Return made up to 05/12/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon06/01/1999
Return made up to 05/12/98; change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Return made up to 05/12/97; change of members
dot icon05/06/1997
New secretary appointed;new director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
Secretary resigned;director resigned
dot icon06/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Return made up to 05/12/96; full list of members
dot icon22/11/1996
Director resigned
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon28/12/1995
Return made up to 05/12/95; no change of members
dot icon21/11/1995
Director resigned
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Return made up to 05/12/93; full list of members
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon08/02/1993
Return made up to 05/12/92; no change of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Director resigned
dot icon03/09/1992
Director resigned
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon08/06/1992
Return made up to 05/12/91; full list of members
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon19/01/1992
Registered office changed on 19/01/92 from:\messrs johnson walsh, 378 stratford road, shirley, solihull,west midlands. B90 4AQ
dot icon27/11/1991
Director resigned;new director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Secretary resigned
dot icon26/11/1991
New secretary appointed
dot icon26/11/1991
Registered office changed on 26/11/91 from:\c/o countrywide surveyors, beneficial building, 28 paradise circus, queensway birmingham B1 2BJ
dot icon25/11/1991
Full accounts made up to 1990-03-31
dot icon04/10/1991
Director resigned
dot icon07/03/1991
Return made up to 17/05/90; full list of members
dot icon07/03/1991
Return made up to 20/10/88; full list of members
dot icon07/03/1991
Return made up to 16/05/89; full list of members
dot icon10/09/1990
Accounting reference date shortened from 25/03 to 31/03
dot icon30/08/1990
New director appointed
dot icon30/08/1990
New director appointed
dot icon03/08/1990
Full accounts made up to 1989-03-31
dot icon27/06/1990
Registered office changed on 27/06/90 from:\36 bennetts hill, birmingham, B2 5SP
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon02/08/1989
Director resigned
dot icon27/04/1989
Secretary resigned;director resigned;new director appointed
dot icon27/04/1989
Registered office changed on 27/04/89 from:\338 yardley road, birmingham, B25 8LT
dot icon18/06/1987
Accounting reference date notified as 25/03
dot icon04/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Registered office changed on 04/02/87 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon05/12/1986
Certificate of Incorporation
dot icon05/12/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Norman Jesse Rawson
Director
02/12/2016 - 26/09/2023
2
Tisdale, Adam Dennis
Director
02/12/2024 - 13/11/2025
4
Cousins, Margaret Ann
Director
27/11/2023 - Present
-
Ellison, Yvonne
Director
16/11/2020 - 02/12/2024
-
Cowley, Brigid Catherine
Director
19/11/2014 - 01/04/2025
-

Persons with Significant Control

2
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 EMBASSY PARKFIELD MANAGEMENT LIMITED

EMBASSY PARKFIELD MANAGEMENT LIMITED is an(a) Active company incorporated on 05/12/1986 with the registered office located at Parkfield House, Arden Drive, Dorridge Solihull, West Mids B93 8LL. There are currently 6 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 EMBASSY PARKFIELD MANAGEMENT LIMITED?

toggle

EMBASSY PARKFIELD MANAGEMENT LIMITED is currently Active. It was registered on 05/12/1986 .

Where is EMBASSY PARKFIELD MANAGEMENT LIMITED located?

toggle

EMBASSY PARKFIELD MANAGEMENT LIMITED is registered at Parkfield House, Arden Drive, Dorridge Solihull, West Mids B93 8LL.

What does EMBASSY PARKFIELD MANAGEMENT LIMITED do?

toggle

EMBASSY PARKFIELD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EMBASSY PARKFIELD MANAGEMENT LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-05 with no updates.