Parkdale (beeches Farm) Limited FAREHAM


Parkdale (beeches Farm) started in year 1982 as Private Limited Company with registration number 01622737. The Parkdale (beeches Farm) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The company has 2 directors, namely Ben P., Karen B.. Of them, Karen B. has been with the company the longest, being appointed on 5 September 2019 and Ben P. has been with the company for the least time - from 2 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parkdale (beeches Farm) Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622737
Date of Incorporation Wed, 17th Mar 1982
Industry Residents property management
End of financial Year 29th September
Company age 42 years old
Account next due date Sat, 29th Jun 2024 (60 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ben P.

Position: Director

Appointed: 02 September 2021

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 19 July 2021

Karen B.

Position: Director

Appointed: 05 September 2019

Joyce G.

Position: Director

Resigned: 30 September 2021

Joy B.

Position: Director

Resigned: 30 September 2021

Wl Estate Management Limited

Position: Corporate Secretary

Appointed: 15 March 2021

Resigned: 19 July 2021

Sdl Estate Management

Position: Corporate Secretary

Appointed: 13 January 2017

Resigned: 15 March 2021

Julie C.

Position: Director

Appointed: 16 February 2015

Resigned: 02 October 2015

Bryan W.

Position: Director

Appointed: 11 May 2009

Resigned: 23 February 2011

Jonathon P.

Position: Director

Appointed: 11 May 2009

Resigned: 19 August 2013

Nicola V.

Position: Secretary

Appointed: 11 May 2009

Resigned: 13 January 2017

Anita W.

Position: Director

Appointed: 17 July 2006

Resigned: 29 May 2013

Melanie B.

Position: Director

Appointed: 02 July 2004

Resigned: 12 May 2010

Lisa S.

Position: Director

Appointed: 26 March 2001

Resigned: 12 May 2010

Yvonne J.

Position: Secretary

Appointed: 01 February 2001

Resigned: 11 May 2009

Heather C.

Position: Director

Appointed: 28 February 2000

Resigned: 04 July 2003

Maureen B.

Position: Director

Appointed: 28 February 2000

Resigned: 26 January 2001

Karen H.

Position: Director

Appointed: 16 March 1998

Resigned: 10 March 1999

Patrick M.

Position: Director

Appointed: 26 March 1996

Resigned: 06 September 1999

Russell B.

Position: Director

Appointed: 26 January 1993

Resigned: 20 March 1995

Christopher W.

Position: Director

Appointed: 14 February 1992

Resigned: 09 March 1992

Paul H.

Position: Director

Appointed: 14 February 1992

Resigned: 10 March 1992

Zerada W.

Position: Secretary

Appointed: 14 February 1992

Resigned: 30 January 2001

Maureen B.

Position: Director

Appointed: 14 February 1992

Resigned: 12 July 1994

Yvonne J.

Position: Director

Appointed: 14 February 1992

Resigned: 19 August 2013

Christine L.

Position: Director

Appointed: 14 February 1992

Resigned: 26 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-292014-09-292015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth15 70015 70015 700       
Balance Sheet
Current Assets  15 70015 70032 27615 70915 75028 16650 69956 984
Net Assets Liabilities   15 70015 70015 70019 95215 70115 70026 482
Debtors15 70015 70015 700       
Reserves/Capital
Called Up Share Capital157157157       
Profit Loss Account Reserve -15 543        
Shareholder Funds15 70015 70015 700       
Other
Average Number Employees During Period     22   
Creditors    16 5769-4 20212 46634 99930 502
Net Current Assets Liabilities  15 70015 70015 70015 70019 95215 70015 70026 482
Number Shares Allotted 157157       
Par Value Share 11       
Share Capital Allotted Called Up Paid157157157       
Share Premium Account15 54315 54315 543       
Total Assets Less Current Liabilities15 70015 70015 700       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 2022-09-29
filed on: 1st, June 2023
Free Download (3 pages)

Company search