Company NameParkside Grove Management Company Limited
Company StatusActive
Company Number01630540
CategoryPrivate Limited Company
Incorporation Date21 April 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rizwan Akram Sheikh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(24 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Grosvenor Road
Shipley
West Yorkshire
BD18 4SU
Director NameMr Naeem Akhtar
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(34 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 3 19 Parkside Grove
Bradford
West Yorkshire
BD9 5LL
Director NameMs Khatija Jamadar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(34 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 3 19 Parkside Grove
Bradford
West Yorkshire
BD9 5LL
Director NameMr William Flett
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 February 1992)
RoleEngineer
Correspondence Address10 Parkside Grove
Bradford
West Yorkshire
BD9 5LL
Director NameMiss Sharon Green
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1993)
RoleBritish Telecom
Correspondence Address19 Parkside Grove
Bradford
West Yorkshire
BD9 5LL
Director NameMr Andrew Cameron Milnes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 September 2005)
RoleLegal Executive
Correspondence AddressFlat 1 19 Parkside Grove
Heaton
Bradford
West Yorkshire
BD9 5LL
Secretary NameMr Ian David Farmer
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 November 2007)
RoleEnvironment Health Technician
Correspondence Address4 Westcliffe Mews
Shipley
West Yorkshire
BD18 3EF
Director NameMr Philip Smiley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 July 2006)
RoleHGV Driver
Correspondence AddressFlat 3 19 Parkside Grove
Heaton
Bradford
W Yorkshire
BD9 5LL
Director NameMr Ian David Farmer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2007)
RoleEnvironment Health Technician
Correspondence Address4 Westcliffe Mews
Shipley
West Yorkshire
BD18 3EF
Director NamePaul Edmond William McKay
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2005(23 years, 5 months after company formation)
Appointment Duration18 years (resigned 01 October 2023)
RoleTraffic Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1
19 Parkside Grove
Bradford
West Yorkshire
BD9 5LL
Director NameSaima Zulfiqar
Date of BirthJune 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed11 July 2006(24 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2016)
RoleWard Administrator
Country of ResidenceEngland
Correspondence AddressFlat 3 19 Parkside Grove
Bradford
West Yorkshire
BD9 5LL
Director NameMs Maire McKay
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2023(41 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 October 2023)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFlat 1 19 Parkside Grove
Bradford
BD9 5LL

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2023Termination of appointment of Maire Mckay as a director on 20 October 2023 (1 page)
1 October 2023Termination of appointment of Paul Edmond William Mckay as a director on 1 October 2023 (1 page)
1 October 2023Appointment of Ms Maire Mckay as a director on 1 October 2023 (2 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 January 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
1 September 2022Compulsory strike-off action has been discontinued (1 page)
31 August 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
10 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 March 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
8 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
8 December 2020Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 8 December 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
9 June 2016Appointment of Ms Khatija Jamadar as a director on 31 May 2016 (2 pages)
9 June 2016Appointment of Ms Khatija Jamadar as a director on 31 May 2016 (2 pages)
9 June 2016Termination of appointment of Saima Zulfiqar as a director on 31 May 2016 (1 page)
9 June 2016Appointment of Mr Naeem Akhtar as a director on 31 May 2016 (2 pages)
9 June 2016Termination of appointment of Saima Zulfiqar as a director on 31 May 2016 (1 page)
9 June 2016Appointment of Mr Naeem Akhtar as a director on 31 May 2016 (2 pages)
18 April 2016Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(5 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(5 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(5 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(5 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 December 2009Director's details changed for Saima Zulfiqar on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rizwan Sheikh on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rizwan Sheikh on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul Edmond William Mckay on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul Edmond William Mckay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rizwan Sheikh on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Edmond William Mckay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Saima Zulfiqar on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Saima Zulfiqar on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Return made up to 07/11/08; full list of members (4 pages)
18 December 2008Return made up to 07/11/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 March 2008Director's change of particulars / rizwan sheikh / 01/11/2007 (1 page)
11 March 2008Appointment terminated director ian farmer (1 page)
11 March 2008Appointment terminated secretary ian farmer (1 page)
11 March 2008Return made up to 07/11/07; full list of members (4 pages)
11 March 2008Director's change of particulars / rizwan sheikh / 01/11/2007 (1 page)
11 March 2008Return made up to 07/11/07; full list of members (4 pages)
11 March 2008Appointment terminated director ian farmer (1 page)
11 March 2008Appointment terminated secretary ian farmer (1 page)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 November 2006Return made up to 07/11/06; full list of members (3 pages)
16 November 2006Return made up to 07/11/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 07/11/05; full list of members (4 pages)
9 November 2005Return made up to 07/11/05; full list of members (4 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
19 November 2004Return made up to 07/11/04; full list of members (8 pages)
19 November 2004Return made up to 07/11/04; full list of members (8 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 07/11/03; full list of members (8 pages)
13 November 2003Return made up to 07/11/03; full list of members (8 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2002Return made up to 07/11/02; full list of members (8 pages)
28 November 2002Return made up to 07/11/02; full list of members (8 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 December 2001Return made up to 07/11/01; full list of members (8 pages)
4 December 2001Return made up to 07/11/01; full list of members (8 pages)
15 December 2000Return made up to 07/11/00; full list of members (8 pages)
15 December 2000Return made up to 07/11/00; full list of members (8 pages)
12 December 2000Return made up to 07/11/99; full list of members (8 pages)
12 December 2000Return made up to 07/11/99; full list of members (8 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
11 October 2000Registered office changed on 11/10/00 from: flat 4 19 parkside grove heaton bradford west yorks BD9 5LL (1 page)
11 October 2000Registered office changed on 11/10/00 from: flat 4 19 parkside grove heaton bradford west yorks BD9 5LL (1 page)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 November 1998Return made up to 07/11/98; full list of members (6 pages)
24 November 1998Return made up to 07/11/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 December 1997Return made up to 07/11/97; no change of members (4 pages)
12 December 1997Return made up to 07/11/97; no change of members (4 pages)
1 February 1997Return made up to 07/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1997Return made up to 07/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1996Full accounts made up to 31 March 1996 (10 pages)
15 December 1996Full accounts made up to 31 March 1996 (10 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
8 December 1995Return made up to 07/11/95; full list of members (6 pages)
8 December 1995Return made up to 07/11/95; full list of members (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
21 April 1982Incorporation (11 pages)
21 April 1982Incorporation (11 pages)