Parklands (croxteth) Management Company Limited LIVERPOOL


Founded in 1978, Parklands (croxteth) Management Company, classified under reg no. 01373289 is an active company. Currently registered at 3 Coachmans Drive L12 0HX, Liverpool the company has been in the business for 46 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Mark H., Wing W. and James B.. In addition one secretary - James B. - is with the firm. As of 28 April 2024, there were 13 ex directors - Kenneth L., Margaret R. and others listed below. There were no ex secretaries.

Parklands (croxteth) Management Company Limited Address / Contact

Office Address 3 Coachmans Drive
Town Liverpool
Post code L12 0HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01373289
Date of Incorporation Wed, 14th Jun 1978
Industry Silviculture and other forestry activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 07 July 2021

Wing W.

Position: Director

Appointed: 18 April 2020

James B.

Position: Secretary

Appointed: 01 September 2008

James B.

Position: Director

Appointed: 07 June 2001

John G.

Position: Secretary

Resigned: 26 September 2007

Kenneth L.

Position: Director

Resigned: 05 July 2021

Margaret R.

Position: Director

Appointed: 20 May 1999

Resigned: 30 April 2002

Joyce M.

Position: Director

Appointed: 20 May 1998

Resigned: 18 April 2001

Gordon M.

Position: Director

Appointed: 19 May 1995

Resigned: 18 May 2000

Linda K.

Position: Director

Appointed: 18 May 1992

Resigned: 18 May 1995

John A.

Position: Director

Appointed: 18 May 1992

Resigned: 11 June 1993

Francis C.

Position: Director

Appointed: 18 May 1992

Resigned: 17 August 2011

James D.

Position: Director

Appointed: 18 May 1992

Resigned: 01 November 2013

Joan A.

Position: Director

Appointed: 18 May 1992

Resigned: 01 October 2003

Christopher S.

Position: Director

Appointed: 18 May 1992

Resigned: 14 July 2004

Thomas W.

Position: Director

Appointed: 18 May 1992

Resigned: 15 May 1992

John G.

Position: Director

Appointed: 18 May 1992

Resigned: 01 January 2015

Edward G.

Position: Director

Appointed: 15 May 1992

Resigned: 13 April 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Wing W. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Kenneth L. This PSC has significiant influence or control over the company,.

Wing W.

Notified on 5 July 2021
Nature of control: significiant influence or control

Kenneth L.

Notified on 6 August 2016
Ceased on 5 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 0334 9113 6353 0062 867
Net Assets Liabilities8 0334 9113 6353 0062 867
Other
Net Current Assets Liabilities8 0334 9113 6353 0062 867
Total Assets Less Current Liabilities8 0334 9113 6353 0062 867

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements