PARKSIDE (HARLAXTON) MANAGEMENT COMPANY LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

PARKSIDE (HARLAXTON) MANAGEMENT COMPANY LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
PARKSIDE (HARLAXTON) MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 04/11/1986 and has the registered number: 02070514. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PARKSIDE (HARLAXTON) MANAGEMENT COMPANY LIMITED - NOTTINGHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FLAT 1 6 HARLAXTON DRIVE
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 1JA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/02/2023 28/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAROLINE DEE MEADOWS Nov 1976 British Director 2006-07-29 CURRENT
MRS KATHERINE ELAINE MORRANT Aug 1985 British Director 2016-08-19 CURRENT
MR DAVID GEE Jan 1991 British Director 2021-03-01 CURRENT
MR DAVID WILLIAM BIRKILL Oct 1975 British Director 2006-07-29 CURRENT
MR JASPER GILBERT Secretary 2015-05-08 UNTIL 2017-09-25 RESIGNED
TAMSEN LUCY WILLIS May 1978 British Director 2003-01-06 UNTIL 2006-07-28 RESIGNED
MR NIGEL GUBBIN PITT Feb 1960 British Secretary 2005-01-15 UNTIL 2015-05-08 RESIGNED
MR EDWARD RICHARD SMITH Sep 1940 Secretary 1998-02-04 UNTIL 2004-12-03 RESIGNED
MR EDWARD RICHARD SMITH Sep 1940 Secretary RESIGNED
PAUL THOMAS SMITH Feb 1972 Secretary 1994-07-13 UNTIL 1998-02-04 RESIGNED
MR SEAN ALEXANDER HARDING-SMITH Dec 1992 British Director 2017-02-06 UNTIL 2021-04-30 RESIGNED
DR KERRY CELINA TOMLINSON Oct 1964 British Director 1996-07-31 UNTIL 2002-11-15 RESIGNED
MS SANDRA FRANCES SMITH Jan 1944 British Director 1992-06-06 UNTIL 2004-12-13 RESIGNED
DR ALICE AH SEE TANG PHD BENG (HONS) Jan 1974 British Director 2004-05-11 UNTIL 2015-05-08 RESIGNED
PAUL THOMAS SMITH Feb 1972 Director 1994-07-13 UNTIL 1998-02-03 RESIGNED
MR NIGEL GUBBIN PITT Feb 1960 British Director 2000-02-14 UNTIL 2015-05-08 RESIGNED
JOANNE SMALLEY Apr 1969 British Director 1994-08-01 UNTIL 1998-02-04 RESIGNED
MR EDWARD RICHARD SMITH Sep 1940 Director RESIGNED
JAMES EDWARD PEAKE Oct 1977 British Director 2003-01-06 UNTIL 2006-07-28 RESIGNED
MR SEAN HARDING-SMITH May 1992 British Director 2015-05-08 UNTIL 2017-02-06 RESIGNED
CHRISTOPHER JOHN ELMES Feb 1961 British Director 1996-04-23 UNTIL 1998-12-10 RESIGNED
MR JASPER ADAM GILBERT Jun 1963 British Director 2013-02-01 UNTIL 2016-08-19 RESIGNED
MS SARA SMITH GADZIK Dec 1970 American Director 2005-02-15 UNTIL 2013-01-31 RESIGNED
DR IAN BRIAN CROSSLEY Apr 1965 British Director 2002-04-09 UNTIL 2002-11-15 RESIGNED
MR ANDREW DAVID CLARK Jun 1971 British Director 2005-02-15 UNTIL 2013-01-31 RESIGNED
MR ANDREW CADELL Mar 1967 British Director RESIGNED
DR EILEEN PATRICIA BERRY Apr 1966 British Director RESIGNED
MRS LEE ANN BANNERMAN Feb 1964 American Director 2013-02-01 UNTIL 2016-08-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Gee 2021-03-01 1/1991 Nottingham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Sean Alexander Harding-Smith 2016-04-06 - 2021-04-30 12/1992 Usk   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David William Birkill 2016-04-06 10/1975 Alfreton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Katherine Elaine Morrant 2016-04-06 8/1985 Nottingham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Caroline Dee Meadows 2016-04-06 11/1976 Alfreton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEGAN & ISAAC POST PRODUCTION LTD NOTTINGHAM Active TOTAL EXEMPTION FULL 59112 - Video production activities
BLACK HAWK PRODUCTIONS LTD NOTTINGHAM ENGLAND Active MICRO ENTITY 59112 - Video production activities
HOME MANCHESTER PRODUCTIONS LTD MANCHESTER Active TOTAL EXEMPTION FULL 90010 - Performing arts

Free Reports Available

Report Date Filed Date of Report Assets
Parkside (Harlaxton) Management Company Limited - Filleted accounts 2023-12-02 31-03-2023 £1,298 Cash £1,861 equity
Parkside (Harlaxton) Management Company Limited - Filleted accounts 2022-11-15 31-03-2022 £1,379 Cash £1,849 equity
Parkside (Harlaxton) Management Company Limited - Filleted accounts 2021-12-18 31-03-2021 £1,289 Cash £1,584 equity
Parkside (Harlaxton) Management Company Limited - Filleted accounts 2020-07-16 31-03-2020 £881 Cash £1,245 equity
Parkside (Harlaxton) Management Company Limited - Filleted accounts 2019-09-27 31-03-2019 £886 Cash £1,425 equity
Parkside (Harlaxton) Management Company Limited - Filleted accounts 2018-06-16 31-03-2018 £1,323 Cash £1,569 equity
Micro-entity Accounts - PARKSIDE (HARLAXTON) MANAGEMENT COMPANY LIMITED 2017-07-18 31-03-2017 £1,725 Cash £1,432 equity
Micro-entity Accounts - PARKSIDE (HARLAXTON) MANAGEMENT COMPANY LIMITED 2017-07-06 31-03-2016 £871 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUMAX CIVIL & ENVIRONMENTAL LTD. NOTTINGHAM UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
AUSTINCO LIMITED NOTTINGHAM ENGLAND Active DORMANT 46180 - Agents specialized in the sale of other particular products
HANDSQUARED LIMITED NOTTINGHAM ENGLAND Active NO ACCOUNTS FILED 43390 - Other building completion and finishing