Company NameThe Parklands (Birmingham) Management Company Limited
DirectorsRobert Paul Wilson and Elaine Teresa Cartwright
Company StatusActive
Company Number03441004
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Previous NameForay 1057 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Paul Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(18 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3RX
Wales
Director NameMrs Elaine Teresa Cartwright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(22 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3RX
Wales
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameMatthew William Edward Hyland
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Director NameSimon Martin Isherwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2000)
RoleProperty Developer
Correspondence Address15 Willow Green
Knutsford
Cheshire
WA16 6AX
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address47 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameDavid Anthony Pelham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address22 Longacres Road
Halebarns
Altrincham
Cheshire
WA15 0RS
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed05 December 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1999)
RoleSecretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NamePeter Geoffrey Burford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Quay Lane Hanley Castle
Worcester
WR8 0BS
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St Vincent Street
Glasgow
Strathclyde
G2 5QD
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed05 November 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
Lanarkshire
G71 8QU
Scotland
Secretary NameMr Douglas Peters
NationalityBritish
StatusResigned
Appointed19 May 2006(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address183 St Vincent Street
Glasgow
Strathclyde
G2 5QD
Scotland
Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3RX
Wales
Director NameMr Darren John Turk
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 February 2016)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3RX
Wales
Director NameMr Graham Micklewright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House Kinsall Green
Wilnecote
Tamworth
Staffordshire
B77 5PX

Location

Registered AddressRedrow House St. Davids Park
Ewloe
Deeside
Clwyd
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 April 2020Appointment of Mrs Elaine Cartwright as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of Graham Micklewright as a director on 3 April 2020 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 36
(6 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 36
(6 pages)
16 March 2016Termination of appointment of Darren John Turk as a director on 4 February 2016 (1 page)
16 March 2016Termination of appointment of Darren John Turk as a director on 4 February 2016 (1 page)
16 March 2016Appointment of Mr Robert Paul Wilson as a director on 4 February 2016 (2 pages)
16 March 2016Appointment of Mr Robert Paul Wilson as a director on 4 February 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Appointment of Mr Graham Micklewright as a director on 15 June 2015 (2 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 36
(5 pages)
10 July 2015Appointment of Mr Graham Micklewright as a director on 15 June 2015 (2 pages)
10 July 2015Termination of appointment of Matthew John Pratt as a director on 15 June 2015 (1 page)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 36
(5 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 36
(5 pages)
10 July 2015Termination of appointment of Matthew John Pratt as a director on 15 June 2015 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 36
(5 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 36
(5 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 36
(5 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 July 2013Director's details changed for Mr Matthew John Pratt on 8 June 2013 (2 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Mr Matthew John Pratt on 8 June 2013 (2 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Mr Matthew John Pratt on 8 June 2013 (2 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Mr Matthew John Pratt on 8 June 2012 (2 pages)
19 June 2012Register(s) moved to registered inspection location (1 page)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 June 2012Register(s) moved to registered inspection location (1 page)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 June 2012Register inspection address has been changed (1 page)
19 June 2012Director's details changed for Mr Matthew John Pratt on 8 June 2012 (2 pages)
19 June 2012Register inspection address has been changed (1 page)
19 June 2012Director's details changed for Mr Matthew John Pratt on 8 June 2012 (2 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
26 January 2011Appointment of Darren John Turk as a director (3 pages)
26 January 2011Termination of appointment of John Burke as a director (2 pages)
26 January 2011Appointment of Mr Matthew John Pratt as a director (3 pages)
26 January 2011Termination of appointment of Douglas Peters as a secretary (2 pages)
26 January 2011Termination of appointment of John Burke as a director (2 pages)
26 January 2011Appointment of Darren John Turk as a director (3 pages)
26 January 2011Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL England on 26 January 2011 (2 pages)
26 January 2011Appointment of Mr Matthew John Pratt as a director (3 pages)
26 January 2011Termination of appointment of Douglas Peters as a secretary (2 pages)
26 January 2011Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL England on 26 January 2011 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr Douglas Peters on 8 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr Douglas Peters on 8 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr Douglas Peters on 8 June 2010 (1 page)
6 July 2010Director's details changed for Mr John Roderick Burke on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Mr John Roderick Burke on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Mr John Roderick Burke on 8 June 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 September 2009Registered office changed on 17/09/2009 from merit house edgare road colindale london NW9 5AF (1 page)
17 September 2009Registered office changed on 17/09/2009 from merit house edgare road colindale london NW9 5AF (1 page)
1 July 2009Return made up to 08/06/09; full list of members (4 pages)
1 July 2009Return made up to 08/06/09; full list of members (4 pages)
2 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 08/06/08; full list of members (4 pages)
14 July 2008Return made up to 08/06/08; full list of members (4 pages)
26 June 2008Ad 26/06/08\gbp si 2@1=2\gbp ic 34/36\ (2 pages)
26 June 2008Ad 26/06/08\gbp si 2@1=2\gbp ic 34/36\ (2 pages)
27 March 2008Return made up to 08/06/07; full list of members; amend (6 pages)
27 March 2008Return made up to 08/06/07; full list of members; amend (6 pages)
27 March 2008Return made up to 08/06/07; full list of members; amend (6 pages)
27 March 2008Return made up to 08/06/07; full list of members; amend (6 pages)
27 July 2007Return made up to 08/06/07; full list of members (3 pages)
27 July 2007Return made up to 08/06/07; full list of members (3 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
11 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 February 2007Ad 06/02/07--------- £ si 11@1=11 £ ic 23/34 (1 page)
6 February 2007Ad 06/02/07--------- £ si 11@1=11 £ ic 23/34 (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 June 2006Return made up to 08/06/06; full list of members (3 pages)
29 June 2006Return made up to 08/06/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
16 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 June 2005Return made up to 08/06/05; full list of members (3 pages)
28 June 2005Return made up to 08/06/05; full list of members (3 pages)
7 July 2004Return made up to 08/06/04; full list of members (8 pages)
7 July 2004Return made up to 08/06/04; full list of members (8 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 February 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
26 February 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
18 July 2003Return made up to 08/06/03; full list of members (7 pages)
18 July 2003Return made up to 08/06/03; full list of members (7 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Return made up to 08/06/02; full list of members; amend (5 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Return made up to 08/06/02; full list of members; amend (5 pages)
12 December 2002Ad 11/12/98--------- £ si 7@1 (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Ad 05/11/02--------- £ si 7@1=7 £ ic 9/16 (2 pages)
12 December 2002Aud res S394 (1 page)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Director resigned (1 page)
12 December 2002Memorandum and Articles of Association (12 pages)
12 December 2002Ad 05/11/02--------- £ si 7@1=7 £ ic 9/16 (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: sandiway house hartford cheshire CW8 2YA (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: sandiway house hartford cheshire CW8 2YA (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Ad 11/12/98--------- £ si 7@1 (2 pages)
12 December 2002Memorandum and Articles of Association (12 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Aud res S394 (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
20 June 2002Full accounts made up to 31 December 2001 (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (7 pages)
26 July 2001Full accounts made up to 31 December 2000 (7 pages)
26 July 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 December 1999 (7 pages)
5 July 2000Full accounts made up to 31 December 1999 (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
5 February 1999Ad 04/12/98--------- £ si 7@1=7 £ ic 9/16 (2 pages)
5 February 1999Ad 04/12/98--------- £ si 7@1=7 £ ic 9/16 (2 pages)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1998Return made up to 29/09/98; full list of members (6 pages)
7 October 1998Return made up to 29/09/98; full list of members (6 pages)
26 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Ad 23/12/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Ad 23/12/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
4 January 1998Registered office changed on 04/01/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
4 January 1998Recon 05/12/97 (1 page)
4 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 January 1998Recon 05/12/97 (1 page)
4 January 1998Registered office changed on 04/01/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
4 January 1998Memorandum and Articles of Association (22 pages)
4 January 1998Memorandum and Articles of Association (22 pages)
5 December 1997Company name changed foray 1057 LIMITED\certificate issued on 05/12/97 (2 pages)
5 December 1997Company name changed foray 1057 LIMITED\certificate issued on 05/12/97 (2 pages)
29 September 1997Incorporation (25 pages)
29 September 1997Incorporation (25 pages)