Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESIDENTIAL PARKS LIMITED
Company Information for

RESIDENTIAL PARKS LIMITED

THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
00783157
Private Limited Company
Active

Company Overview

About Residential Parks Ltd
RESIDENTIAL PARKS LIMITED was founded on 1963-12-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Residential Parks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESIDENTIAL PARKS LIMITED
 
Legal Registered Office
THE COPPER ROOM, DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in SK1
 
Filing Information
Company Number 00783157
Company ID Number 00783157
Date formed 1963-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB483203559  
Last Datalog update: 2024-03-06 17:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIDENTIAL PARKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESIDENTIAL PARKS LIMITED
The following companies were found which have the same name as RESIDENTIAL PARKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESIDENTIAL PARKS OPERATIONS NO.2 PTY LIMITED NSW 2000 Dissolved Company formed on the 2013-09-17
RESIDENTIAL PARKS OPERATIONS PTY. LIMITED NSW 2000 Dissolved Company formed on the 2011-08-26

Company Officers of RESIDENTIAL PARKS LIMITED

Current Directors
Officer Role Date Appointed
JULIE WARD
Company Secretary 1992-02-09
ALEXANDER MICHAEL WARD
Director 2015-02-03
JULIE WARD
Director 2006-02-24
MICHAEL ANDREW WARD
Director 1992-02-09
SOPHIE LAUREN WARD
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR ERIC WARD
Director 1992-02-09 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE WARD ALSO TRADING LIMITED Company Secretary 2005-03-30 CURRENT 1969-01-21 Active
JULIE WARD MW ESTATES LIMITED Company Secretary 1997-12-15 CURRENT 1967-10-25 Active
ALEXANDER MICHAEL WARD ALSO LEISURE LIMITED Director 2015-02-03 CURRENT 2013-01-28 Active
ALEXANDER MICHAEL WARD ALSO TRADING LIMITED Director 2015-02-03 CURRENT 1969-01-21 Active
ALEXANDER MICHAEL WARD MW ESTATES LIMITED Director 2015-02-03 CURRENT 1967-10-25 Active
JULIE WARD ALSO LEISURE LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
JULIE WARD MW ESTATES LIMITED Director 2006-02-24 CURRENT 1967-10-25 Active
JULIE WARD ALSO TRADING LIMITED Director 2005-03-30 CURRENT 1969-01-21 Active
MICHAEL ANDREW WARD ALSO LEISURE LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
MICHAEL ANDREW WARD ALSO TRADING LIMITED Director 1992-02-09 CURRENT 1969-01-21 Active
MICHAEL ANDREW WARD MW ESTATES LIMITED Director 1991-02-09 CURRENT 1967-10-25 Active
SOPHIE LAUREN WARD ALSO TRADING LIMITED Director 2015-02-03 CURRENT 1969-01-21 Active
SOPHIE LAUREN WARD MW ESTATES LIMITED Director 2015-02-03 CURRENT 1967-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2024-02-09Change of details for Berrydown Properties Limited as a person with significant control on 2024-02-08
2024-01-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-12AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007831570017
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-11-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007831570010
2017-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM 62 Wellington Road South Stockport SK1 3SU
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007831570016
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007831570015
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007831570014
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007831570013
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007831570012
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007831570011
2016-02-25AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17AP01DIRECTOR APPOINTED SOPHIE LAUREN WARD
2015-03-17AP01DIRECTOR APPOINTED ALEXANDER MICHAEL WARD
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0109/02/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MISS SOPHIE LAUREN WARD
2015-03-09AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL WARD
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WARD / 09/02/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WARD / 09/02/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WARD / 09/02/2015
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0109/02/14 FULL LIST
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007831570010
2013-12-12AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-09AA01PREVSHO FROM 06/08/2013 TO 31/07/2013
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/12
2013-03-01AR0109/02/13 FULL LIST
2012-03-23AA06/08/11 TOTAL EXEMPTION SMALL
2012-03-05AR0109/02/12 FULL LIST
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WARD / 09/02/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WARD / 09/02/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WARD / 09/02/2012
2011-03-28AA06/08/10 TOTAL EXEMPTION SMALL
2011-03-04AR0109/02/11 FULL LIST
2010-04-26AA06/08/09 TOTAL EXEMPTION SMALL
2010-02-26AR0109/02/10 FULL LIST
2009-03-13AA06/08/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-05AA06/08/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/06
2007-02-23363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/05
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-07363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/08/04
2005-03-21363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/03
2004-03-06363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/02
2003-03-02363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/01
2002-03-12363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/00
2001-03-09363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/99
2000-03-01363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/98
1999-03-02363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/97
1998-03-12363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1997-11-14395PARTICULARS OF MORTGAGE/CHARGE
1997-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/96
1997-02-26363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/95
1996-02-29363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/94
1995-02-21363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/93
1994-02-26363sRETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS
1994-02-26363(288)SECRETARY'S PARTICULARS CHANGED
1993-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/92
1993-03-02363sRETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS
1993-03-02363(288)DIRECTOR RESIGNED
1992-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/91
1992-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-04-16395PARTICULARS OF MORTGAGE/CHARGE
1992-03-13363(288)SECRETARY'S PARTICULARS CHANGED
1992-03-13363sRETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS
1992-02-24288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RESIDENTIAL PARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESIDENTIAL PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-13 Outstanding HSBC BANK PLC
2016-07-20 Outstanding HSBC BANK PLC
2016-07-07 Outstanding HSBC BANK PLC
2016-06-29 Outstanding HSBC BANK PLC
2016-06-28 Outstanding HSBC BANK PLC
2016-06-28 Outstanding HSBC BANK PLC
2014-01-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-04-01 Satisfied ALBANY LIFE ASSURANCE COMPANY LTD.
LEGAL CHARGE 1984-11-18 Satisfied WILLIAM & GLYN'S BANK PLC
LEGAL CHARGE 1984-06-19 Satisfied ALBANY LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1984-03-09 Satisfied ALBANY LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-08-06
Annual Accounts
2011-08-06
Annual Accounts
2010-08-06
Annual Accounts
2009-08-06
Annual Accounts
2008-08-06
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESIDENTIAL PARKS LIMITED

Intangible Assets
Patents
We have not found any records of RESIDENTIAL PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTIAL PARKS LIMITED
Trademarks
We have not found any records of RESIDENTIAL PARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTIAL PARKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RESIDENTIAL PARKS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTIAL PARKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESIDENTIAL PARKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESIDENTIAL PARKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.