PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853147

Incorporation date

21/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Caretakers Office Beech Rise, Roughwood Drive, Liverpool, Merseyside L33 8WYCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2023)
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon19/09/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
Termination of appointment of Jie Gao as a director on 2025-07-22
dot icon21/07/2025
Appointment of Aal.Trader Ltd as a director on 2025-07-21
dot icon14/07/2025
Appointment of Mr Paul David Griffiths as a director on 2025-07-14
dot icon14/07/2025
Termination of appointment of Keith Albert Owen as a director on 2025-07-14
dot icon11/07/2025
Appointment of Mrs Jie Gao as a director on 2025-07-11
dot icon11/07/2025
Termination of appointment of Stephen James as a director on 2025-07-11
dot icon27/05/2025
Registered office address changed from Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport United Kingdom SK6 6NE England to Caretakers Office Beech Rise Roughwood Drive Liverpool Merseyside L33 8WY on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr Stephen James on 2025-04-25
dot icon27/05/2025
Director's details changed for Mr Keith Albert Owen on 2025-04-25
dot icon12/05/2025
Termination of appointment of Elaine Margaret Shaw as a director on 2025-04-25
dot icon12/05/2025
Termination of appointment of Michael Jones as a director on 2025-04-25
dot icon12/05/2025
Termination of appointment of Dempster Management Services Limited as a secretary on 2025-04-25
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Registered office address changed from Dempster Management Services Limited Office 7, 8 and 9, the Old Printshop, Bowden Hall, Marple SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport United Kingdom SK6 6NE on 2024-05-28
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon26/03/2024
Termination of appointment of Arunee Leerasiri as a director on 2024-03-22
dot icon05/03/2024
Termination of appointment of Roger Patterson as a director on 2024-03-04
dot icon15/11/2023
Termination of appointment of Rendall & Rittner Limited as a secretary on 2023-10-31
dot icon15/11/2023
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Dempster Management Services Limited Office 7, 8 and 9, the Old Printshop, Bowden Hall, Marple SK6 6NE on 2023-11-15
dot icon15/11/2023
Appointment of Dempster Management Services Limited as a secretary on 2023-11-01
dot icon15/11/2023
Director's details changed for Miss Arunee Leerasiri on 2023-11-01
dot icon15/11/2023
Director's details changed for Mr Keith Albert Owen on 2023-11-01
dot icon15/11/2023
Director's details changed for Mr Stephen James on 2023-11-01
dot icon15/11/2023
Director's details changed for Mrs Elaine Margaret Shaw on 2023-11-01
dot icon15/11/2023
Director's details changed for Mr Michael Jones on 2023-11-01
dot icon03/10/2023
Appointment of Mr Keith Albert Owen as a director on 2023-10-02
dot icon26/09/2023
Appointment of Mr Michael Jones as a director on 2023-08-31
dot icon26/09/2023
Appointment of Mrs Elaine Margaret Shaw as a director on 2023-09-14
dot icon14/09/2023
Registered office address changed from C/O Rendell and Rittner 13B St George Wharf London SW8 2LE England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Stephen James on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Stephen James on 2023-09-14
dot icon14/09/2023
Secretary's details changed for Rendall & Rittner Limited on 2023-09-14
dot icon14/09/2023
Appointment of Miss Arunee Leerasiri as a director on 2023-08-31
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
01/11/2023 - 25/04/2025
138
RENDALL AND RITTNER LIMITED
Corporate Secretary
08/06/2021 - 31/10/2023
349
Roberts, Andrew
Director
09/12/2008 - 03/07/2014
32
Ashdown, Simon Richard
Director
09/12/2008 - 03/07/2014
135
Hertoghe, Christine
Director
11/06/2013 - 28/10/2019
1

Persons with Significant Control

1
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 PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at Caretakers Office Beech Rise, Roughwood Drive, Liverpool, Merseyside L33 8WY. There are currently 2 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 PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED?

toggle

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/2006 .

Where is PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED located?

toggle

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED is registered at Caretakers Office Beech Rise, Roughwood Drive, Liverpool, Merseyside L33 8WY.

What does PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED do?

toggle

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: First Gazette notice for compulsory strike-off.