Company Information for PARKLANDS PARTNERSHIPS LTD
89 HIGH STREET, HIGH STREET, THAME, OXFORDSHIRE, OX9 3EH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PARKLANDS PARTNERSHIPS LTD | |
Legal Registered Office | |
89 HIGH STREET HIGH STREET THAME OXFORDSHIRE OX9 3EH Other companies in M31 | |
Company Number | 04865945 | |
---|---|---|
Company ID Number | 04865945 | |
Date formed | 2003-08-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-06-04 14:24:54 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JAMES ALEXANDER |
||
JEANETTE WENDY ALEXANDER |
||
ROBIN JAMES MURRAY ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOULIS COURT NURSERY LIMITED | Director | 1992-10-13 | CURRENT | 1982-08-09 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JAMES ALEXANDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM 151 Manchester Road Carrington Manchester M31 4AG | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeanette Wendy Alexander on 2009-10-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/08/03--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
Provisions For Liabilities Charges | 2012-12-31 | £ 3 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-31 | £ 15 |
Creditors and other liabilities
|
|
|
|
|
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 PARKLANDS PARTNERSHIPS LTD
Called Up Share Capital | 2012-12-31 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10 |
Cash Bank In Hand | 2012-12-31 | £ 60,203 |
Cash Bank In Hand | 2011-12-31 | £ 61,405 |
Current Assets | 2012-12-31 | £ 60,430 |
Current Assets | 2011-12-31 | £ 62,352 |
Debtors | 2012-12-31 | £ 227 |
Debtors | 2011-12-31 | £ 947 |
Fixed Assets | 2012-12-31 | £ 556 |
Fixed Assets | 2011-12-31 | £ 829 |
Shareholder Funds | 2012-12-31 | £ 3,223 |
Shareholder Funds | 2011-12-31 | £ 2,475 |
Tangible Fixed Assets | 2012-12-31 | £ 556 |
Tangible Fixed Assets | 2011-12-31 | £ 829 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as PARKLANDS PARTNERSHIPS LTD are:
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. |