PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED

Register to unlock more data on OkredoRegister

PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707312

Incorporation date

03/11/1961

Size

Micro Entity

Contacts

Registered address

Registered address

47 Park Road, Aldeburgh IP15 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1961)
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon11/12/2025
Micro company accounts made up to 2025-08-31
dot icon11/12/2025
Termination of appointment of Samantha Reid Antcliff as a director on 2025-10-11
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-08-31
dot icon03/07/2024
Appointment of Mr Andrew James Mcmicken Young as a director on 2024-04-20
dot icon24/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-08-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-08-31
dot icon04/12/2022
Termination of appointment of Francis Charles Porter Dickinson as a director on 2022-11-26
dot icon20/10/2022
Confirmation statement made on 2022-09-15 with updates
dot icon25/05/2022
Appointment of Christina Pailthorp Mclaren as a director on 2021-11-20
dot icon05/05/2022
Termination of appointment of Anthony Victor William Bone as a director on 2021-11-20
dot icon08/11/2021
Micro company accounts made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-08-31
dot icon10/10/2020
Confirmation statement made on 2020-09-15 with updates
dot icon29/01/2020
Micro company accounts made up to 2019-08-31
dot icon18/01/2020
Appointment of Mrs Samantha Reid Antcliff as a director on 2019-12-12
dot icon18/01/2020
Appointment of Mrs Frances Elizabeth Piers-Hall as a director on 2019-12-12
dot icon28/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon12/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon12/11/2018
Director's details changed for Mrs Georgie Butler on 2018-11-06
dot icon22/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon21/10/2018
Termination of appointment of Barry James Stedman as a director on 2018-09-15
dot icon19/09/2018
Micro company accounts made up to 2018-08-31
dot icon20/06/2018
Termination of appointment of Michael John Gidney as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of David Lindsay Mackie as a secretary on 2018-06-20
dot icon20/06/2018
Appointment of Mrs Louisa Thorp as a secretary on 2018-06-20
dot icon14/04/2018
Appointment of Mrs Georgie Butler as a director on 2018-04-07
dot icon05/04/2018
Appointment of His Honour David Lindsay Mackie as a secretary on 2018-04-01
dot icon03/04/2018
Termination of appointment of Rebecca Sian Herbert-Jones as a secretary on 2018-04-01
dot icon19/03/2018
Director's details changed for Mr John Hugh Dawson on 2018-03-19
dot icon19/03/2018
Secretary's details changed for Miss Rebecca Sian Herbert-Jones on 2018-03-19
dot icon19/03/2018
Director's details changed for Mr Stuart Ian Robson on 2018-03-19
dot icon19/03/2018
Notification of a person with significant control statement
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon19/03/2018
Registered office address changed from Aldeburgh Cottage Victoria Road Aldeburgh Suffolk IP15 5DX to 47 Park Road Aldeburgh IP15 5EN on 2018-03-19
dot icon19/03/2018
Appointment of Mr Francis Charles Porter Dickinson as a director on 2017-11-18
dot icon19/03/2018
Termination of appointment of Simon Farr as a director on 2017-11-18
dot icon19/03/2018
Termination of appointment of Angus Donald Winton Robertson as a director on 2017-11-18
dot icon17/02/2018
Termination of appointment of Carola Margaret Spence as a secretary on 2018-02-02
dot icon10/02/2018
Appointment of Miss Rebecca Sian Herbert-Jones as a secretary on 2018-02-02
dot icon10/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon01/03/2016
Appointment of Mrs Katherine Claire Thomson as a director on 2016-02-29
dot icon01/03/2016
Termination of appointment of Christopher Kingston Howes as a director on 2016-02-29
dot icon17/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon16/03/2015
Amended total exemption full accounts made up to 2014-08-31
dot icon12/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon05/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/01/2014
Appointment of Mr Stuart Ian Robson as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon21/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon21/09/2013
Termination of appointment of Keith Richmond as a director
dot icon17/02/2013
Appointment of Mr Angus Robertson as a director
dot icon17/02/2013
Appointment of Mr John Hugh Dawson as a director
dot icon03/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Susan Thompson as a director
dot icon06/08/2012
Termination of appointment of John Bradley as a director
dot icon23/02/2012
Termination of appointment of Diana Turner as a director
dot icon23/02/2012
Appointment of His Honour Judge David Lindsay Mackie as a director
dot icon23/02/2012
Appointment of Mr John Charles Blenchall Bradley as a director
dot icon23/02/2012
Appointment of Mr Anthony Victor William Bone as a director
dot icon22/02/2012
Appointment of Mr Jonathan Hale as a director
dot icon22/02/2012
Termination of appointment of Bill Warburg as a director
dot icon22/02/2012
Termination of appointment of Diana Turner as a director
dot icon22/02/2012
Termination of appointment of David Haine as a director
dot icon22/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Richard Vernon as a director
dot icon09/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon10/10/2010
Director's details changed for Mr Bill Warburg on 2010-01-01
dot icon10/10/2010
Director's details changed for Barry James Stedman on 2010-01-01
dot icon10/10/2010
Director's details changed for Richard Wallace Vernon on 2010-01-01
dot icon10/10/2010
Director's details changed for Diana Turner on 2010-01-01
dot icon10/10/2010
Director's details changed for David Trevor Haine on 2010-01-01
dot icon10/10/2010
Director's details changed for Simon Farr on 2010-01-01
dot icon12/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/09/2009
Return made up to 15/09/09; full list of members
dot icon18/09/2009
Director's change of particulars / bill warburg / 01/04/2009
dot icon24/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Return made up to 15/09/08; full list of members
dot icon25/09/2008
Appointment terminated director ian tait
dot icon25/09/2008
S-div
dot icon25/09/2008
Memorandum and Articles of Association
dot icon25/09/2008
Resolutions
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon15/10/2007
Return made up to 15/09/07; no change of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/10/2006
Return made up to 15/09/06; full list of members
dot icon20/09/2006
New director appointed
dot icon13/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 15/09/05; full list of members
dot icon27/09/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/10/2004
Return made up to 15/09/04; full list of members
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon13/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/10/2003
Return made up to 15/09/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/10/2002
Return made up to 15/09/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon12/10/2001
Return made up to 15/09/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-08-31
dot icon23/10/2000
Return made up to 15/09/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-08-31
dot icon12/10/1999
Return made up to 15/09/99; no change of members
dot icon16/02/1999
New secretary appointed
dot icon16/02/1999
Secretary resigned
dot icon11/01/1999
Accounts for a small company made up to 1998-08-31
dot icon19/11/1998
Secretary's particulars changed
dot icon01/10/1998
Return made up to 15/09/98; full list of members
dot icon06/07/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon07/11/1997
Accounts for a small company made up to 1997-08-31
dot icon09/10/1997
Return made up to 15/09/97; no change of members
dot icon24/04/1997
Secretary's particulars changed
dot icon07/11/1996
Accounts for a small company made up to 1996-08-31
dot icon15/10/1996
Return made up to 15/09/96; no change of members
dot icon20/05/1996
Full accounts made up to 1995-08-31
dot icon15/11/1995
Registered office changed on 15/11/95 from: the studio, priors hill road, aldeburgh, suffolk. IP15 5EP
dot icon28/09/1995
Return made up to 15/09/95; full list of members
dot icon28/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
Accounts for a dormant company made up to 1994-08-31
dot icon28/09/1994
Return made up to 15/09/94; no change of members
dot icon07/01/1994
Director resigned
dot icon29/10/1993
Return made up to 15/09/93; full list of members
dot icon18/10/1993
Accounts for a dormant company made up to 1993-08-31
dot icon28/06/1993
Accounts for a dormant company made up to 1992-08-31
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon12/11/1992
Accounts for a dormant company made up to 1991-08-31
dot icon24/09/1992
Return made up to 15/09/92; no change of members
dot icon08/10/1991
Return made up to 15/09/91; no change of members
dot icon22/03/1991
Accounts for a dormant company made up to 1990-08-31
dot icon22/03/1991
Return made up to 16/11/90; full list of members
dot icon19/06/1990
Accounts for a dormant company made up to 1989-08-31
dot icon19/06/1990
Resolutions
dot icon13/06/1990
Return made up to 15/09/89; full list of members
dot icon12/04/1990
Full accounts made up to 1988-08-31
dot icon12/04/1990
Full accounts made up to 1987-08-31
dot icon16/11/1989
Return made up to 31/12/88; full list of members
dot icon09/01/1989
Full accounts made up to 1986-08-31
dot icon09/01/1989
Full accounts made up to 1985-08-31
dot icon09/01/1989
Full accounts made up to 1984-08-31
dot icon09/01/1989
Full accounts made up to 1983-08-31
dot icon09/01/1989
Full accounts made up to 1982-08-31
dot icon24/10/1988
Return made up to 31/12/87; full list of members
dot icon24/10/1988
Registered office changed on 24/10/88 from: "heron house" priors hill road aldeburgh suffolk
dot icon06/07/1988
Return made up to 31/12/85; full list of members
dot icon06/07/1988
Return made up to 31/12/86; full list of members
dot icon06/07/1988
Return made up to 31/12/84; full list of members
dot icon06/07/1988
Return made up to 31/12/83; full list of members
dot icon06/07/1988
Return made up to 31/12/82; full list of members
dot icon06/07/1988
Return made up to 31/12/81; full list of members
dot icon06/07/1988
Return made up to 31/12/80; full list of members
dot icon06/07/1988
Return made up to 31/12/79; full list of members
dot icon06/07/1988
Return made up to 31/12/78; full list of members
dot icon06/07/1988
Return made up to 31/12/77; full list of members
dot icon06/07/1988
Return made up to 31/12/76; full list of members
dot icon05/07/1988
New director appointed
dot icon05/07/1988
Director resigned
dot icon05/07/1988
Director resigned;new director appointed
dot icon05/07/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
Secretary resigned;new secretary appointed
dot icon03/09/1987
Company type changed from UNLTD to pri
dot icon27/02/1987
Certificate of change of name
dot icon03/11/1961
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
23/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Andrew James Mcmicken
Director
20/04/2024 - Present
3
Bone, Anthony Victor William
Director
04/11/2011 - 20/11/2021
14
Hale, Jonathan Ross Hampton
Director
04/11/2011 - Present
12
Dickinson, Francis Charles Porter
Director
18/11/2017 - 26/11/2022
4
Robson, Stuart Ian
Director
30/11/2013 - Present
14

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

100,001
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 PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED

PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED is an(a) Active company incorporated on 03/11/1961 with the registered office located at 47 Park Road, Aldeburgh IP15 5EN. There are currently 9 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 PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED?

toggle

PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED is currently Active. It was registered on 03/11/1961 .

Where is PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED located?

toggle

PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED is registered at 47 Park Road, Aldeburgh IP15 5EN.

What does PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED do?

toggle

PARK ROAD ALDEBURGH (MAINTENANCE ) 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 PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-23 with updates.