Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED
Company Information for

PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED

9 SILVER STREET, BURY, BL9 0EU,
Company Registration Number
04991974
Private Limited Company
Active

Company Overview

About Parklands (whitefield) Management Company Ltd
PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED was founded on 2003-12-11 and has its registered office in Bury. The organisation's status is listed as "Active". Parklands (whitefield) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
9 SILVER STREET
BURY
BL9 0EU
Other companies in WA16
 
Filing Information
Company Number 04991974
Company ID Number 04991974
Date formed 2003-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 18:36:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY 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.

Company Officers of PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HML HML COMPANY SECRETARY SERVICES
Company Secretary 2014-05-12
ARNOLD RAPHAEL BARNETT
Director 2005-07-01
SHIRLEY ELLIS
Director 2016-08-01
MICHAEL STEPHEN MEGGITT
Director 2005-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD KAUFMAN
Director 2005-06-24 2016-07-31
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2014-05-12
ABRAHAM ELLIS
Director 2005-07-01 2013-12-15
CHARLES ALEC GUTHRIE
Company Secretary 2011-05-04 2012-02-28
MARCUS LEE ALDRICH
Company Secretary 2009-06-01 2011-05-04
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Company Secretary 2007-11-01 2009-06-01
HOWARD DENNIS JONES
Director 2006-10-01 2008-08-28
MAIN AND MAIN DEVELOPMENTS LIMITED
Company Secretary 2005-03-01 2007-11-01
CHRISTOPHER JOHN DUFFILL
Director 2003-12-11 2005-06-24
NIGEL PHILIP JEPSON
Company Secretary 2003-12-11 2005-02-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2003-12-11 2003-12-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2003-12-11 2003-12-11

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
2024-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-07-03DIRECTOR APPOINTED MR STEPHEN POLLOCK
2024-07-03REGISTERED OFFICE CHANGED ON 03/07/24 FROM Apartment 2 Parklands House 46 Higher Lane Manchester M45 7UY
2024-01-03Termination of appointment of Thornley Groves Estate Agents Limited on 2023-01-01
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ELLIS
2024-01-03CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 27 Monton Green Eccles Manchester M30 9LL England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 27 Monton Green Eccles Manchester M30 9LL England
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM 27 Monton Green Eccles Manchester M30 9LL England
2022-01-07CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-16SECRETARY'S DETAILS CHNAGED FOR THORNLEY GROVES ESTATE AGENTS on 2021-04-08
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Boundary House 210 Folly Lane Swinton Manchester M27 0DD United Kingdom
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Boundary House 210 Folly Lane Swinton Manchester M27 0DD United Kingdom
2021-12-16CH04SECRETARY'S DETAILS CHNAGED FOR THORNLEY GROVES ESTATE AGENTS on 2021-04-08
2021-09-07CH04SECRETARY'S DETAILS CHNAGED FOR CARR AND HUME on 2021-05-07
2021-09-07CH04SECRETARY'S DETAILS CHNAGED FOR CARR AND HUME on 2021-05-07
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-03AP04Appointment of Carr and Hume as company secretary on 2021-01-01
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD RAPHAEL BARNETT
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 94 Park Lane Croydon Surrey CR0 1JB
2019-09-02TM02Termination of appointment of Hml Hml Company Secretary Services on 2019-08-15
2019-06-04AP01DIRECTOR APPOINTED MR BARRIE JEFFREY SCHNEIDER
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD KAUFMAN
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01AP01DIRECTOR APPOINTED MRS SHIRLEY ELLIS
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
2015-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-17AR0111/12/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-30CH04SECRETARY'S DETAILS CHNAGED FOR HML HML COMPANY SECRETARY SERVICES on 2014-05-29
2014-05-28CH04SECRETARY'S DETAILS CHNAGED FOR HML GUTHRIE on 2014-05-28
2014-05-14AP03Appointment of Hml Guthrie as company secretary
2014-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM 1 Church Hill Knutsford Cheshire WA16 6DH
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ELLIS
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-16AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0111/12/12 ANNUAL RETURN FULL LIST
2012-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05AP04CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE
2011-12-17AR0111/12/11 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN MEGGITT / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD RAPHAEL BARNETT / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD KAUFMAN / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD RAPHAEL BARNETT / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM ELLIS / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM ELLIS / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD KAUFMAN / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN MEGGITT / 13/09/2011
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH UNITED KINGDOM
2011-05-05AP03SECRETARY APPOINTED CHARLES ALEC GUTHRIE
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY MARCUS ALDRICH
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM C/O 400 MANAGEMENT LTD 38 PALMERSTON ST BOLLINGTON CHESHIRE SK10 5PX
2011-01-12AR0111/12/10 FULL LIST
2011-01-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0111/12/09 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN MEGGITT / 11/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD KAUFMAN / 11/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM ELLIS / 11/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD RAPHAEL BARNETT / 11/12/2009
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES (RESIDENTIAL) LIMITED
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02288aSECRETARY APPOINTED MARCUS LEE ALDRICH
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR HOWARD JONES
2008-01-10363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-11-22288bSECRETARY RESIGNED
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 252A FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3QD
2007-11-22288aNEW SECRETARY APPOINTED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-2288(2)RAD 11/12/03-16/03/05 £ SI 5@1
2007-01-03363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03288aNEW DIRECTOR APPOINTED
2006-01-17363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: C/O BROWNS HOMES LTD ST ANNS HOUSE ST ANNS PARADE WILMSLOW CHESHIRE SK9 1HG
2005-03-15288bSECRETARY RESIGNED
2004-12-17363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY 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 PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY 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 (98000 - Residents property management) as PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY 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 PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY 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 PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1