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

PARKLAND DEVELOPMENTS RIVERSIDE LIMITED

MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT,
Company Registration Number
06993372
Private Limited Company
Active

Company Overview

About Parkland Developments Riverside Ltd
PARKLAND DEVELOPMENTS RIVERSIDE LIMITED was founded on 2009-08-18 and has its registered office in Colchester. The organisation's status is listed as "Active". Parkland Developments Riverside 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
PARKLAND DEVELOPMENTS RIVERSIDE LIMITED
 
Legal Registered Office
MIDDLEBOROUGH HOUSE
16 MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1QT
Other companies in CO1
 
Filing Information
Company Number 06993372
Company ID Number 06993372
Date formed 2009-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB998490640  
Last Datalog update: 2024-01-07 09:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKLAND DEVELOPMENTS RIVERSIDE LIMITED
The accountancy firm based at this address is NUMERIC SOLUTIONS (UK) 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 PARKLAND DEVELOPMENTS RIVERSIDE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CROW
Director 2009-08-18
STEPHEN ANDREW CROW
Director 2018-05-09
AMY ELIZABETH PHILLIPS
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JON DAVID NASH
Company Secretary 2009-08-18 2018-05-09
JON DAVID NASH
Director 2009-08-18 2018-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW CROW DIMORA MOUNTBATTEN LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
STEPHEN ANDREW CROW DIMORA HOMES LIMITED Director 2016-04-04 CURRENT 2016-04-04 In Administration

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
2023-12-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-09-14APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH PHILLIPS
2023-03-17Compulsory strike-off action has been discontinued
2023-03-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-30Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-30AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-01-26Director's details changed for Mr Stephen Andrew Crow on 2022-01-24
2022-01-26Director's details changed for Mr Robert Andrew Crow on 2022-01-24
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Middlesborough House 16 Middlesborough Colchester Essex CO1 1QT
2022-01-26Director's details changed for Mrs Amy Elizabeth Phillips on 2022-01-24
2022-01-26CH01Director's details changed for Mr Robert Andrew Crow on 2022-01-24
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Middlesborough House 16 Middlesborough Colchester Essex CO1 1QT
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-06-17CH01Director's details changed for Mr Stephen Andrew Crow on 2021-06-14
2021-06-17CH01Director's details changed for Mr Stephen Andrew Crow on 2021-06-14
2021-05-10AAMDAmended account full exemption
2021-05-10AAMDAmended account full exemption
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069933720011
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-12-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069933720010
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-11-02PSC07CESSATION OF JON DAVID NASH AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CROW / 22/05/2018
2018-05-22PSC04Change of details for Mr Robert Crow as a person with significant control on 2018-05-22
2018-05-22AP01DIRECTOR APPOINTED MR STEPHEN ANDREW CROW
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH CROW / 09/05/2018
2018-05-22AP01DIRECTOR APPOINTED MRS AMY ELIZABETH CROW
2018-05-22TM02Termination of appointment of Jon David Nash on 2018-05-09
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JON DAVID NASH
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069933720009
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069933720008
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069933720006
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069933720007
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-06-30AA01Previous accounting period extended from 30/08/16 TO 31/12/16
2017-05-26AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2016-09-03LATEST SOC03/09/16 STATEMENT OF CAPITAL;GBP 102
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069933720005
2016-05-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-15AR0118/08/15 FULL LIST
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069933720005
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 102
2014-08-20AR0118/08/14 FULL LIST
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-29AR0118/08/13 FULL LIST
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-10-03AR0118/08/12 FULL LIST
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-14AR0118/08/11 FULL LIST
2011-05-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-23SH0122/02/10 STATEMENT OF CAPITAL GBP 102
2010-09-14AR0118/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON NASH / 18/08/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JON NASH / 08/08/2010
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 17 RUSTIC CLOSE BRAINTREE ESSEX CM7 3RX UK
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON NASH / 19/08/2009
2009-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PARKLAND DEVELOPMENTS RIVERSIDE 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 PARKLAND DEVELOPMENTS RIVERSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-10 Satisfied HAMPSHIRE TRUST PLC
LEGAL CHARGE 2012-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 PARKLAND DEVELOPMENTS RIVERSIDE LIMITED

Intangible Assets
Patents
We have not found any records of PARKLAND DEVELOPMENTS RIVERSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKLAND DEVELOPMENTS RIVERSIDE LIMITED
Trademarks
We have not found any records of PARKLAND DEVELOPMENTS RIVERSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKLAND DEVELOPMENTS RIVERSIDE 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 (41202 - Construction of domestic buildings) as PARKLAND DEVELOPMENTS RIVERSIDE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PARKLAND DEVELOPMENTS RIVERSIDE 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 PARKLAND DEVELOPMENTS RIVERSIDE 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 PARKLAND DEVELOPMENTS RIVERSIDE 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.