Parkdale (lindsworth Court) Limited BIRMINGHAM


Founded in 1982, Parkdale (lindsworth Court), classified under reg no. 01622738 is an active company. Currently registered at First Floor Rear 1882 B30 3AS, Birmingham the company has been in the business for fourty two years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Paul V. and Marie A.. In addition one secretary - David C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parkdale (lindsworth Court) Limited Address / Contact

Office Address First Floor Rear 1882
Office Address2 Kings Norton
Town Birmingham
Post code B30 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622738
Date of Incorporation Wed, 17th Mar 1982
Industry Residents property management
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Paul V.

Position: Director

Appointed: 30 August 2023

Marie A.

Position: Director

Appointed: 01 July 2014

David C.

Position: Secretary

Appointed: 10 September 2003

Teresa B.

Position: Director

Appointed: 24 September 2018

Resigned: 25 June 2023

Mark W.

Position: Director

Appointed: 09 June 2015

Resigned: 24 September 2018

Iris A.

Position: Director

Appointed: 07 April 2008

Resigned: 09 June 2015

Teresa B.

Position: Director

Appointed: 06 April 2005

Resigned: 01 July 2014

Helen B.

Position: Director

Appointed: 06 April 2005

Resigned: 31 October 2005

Julia H.

Position: Secretary

Appointed: 17 December 2001

Resigned: 09 September 2003

Iris A.

Position: Secretary

Appointed: 30 June 2000

Resigned: 17 December 2001

Julia H.

Position: Director

Appointed: 10 February 2000

Resigned: 07 February 2008

Susan B.

Position: Director

Appointed: 10 February 2000

Resigned: 01 December 2005

Alun L.

Position: Secretary

Appointed: 15 March 1999

Resigned: 30 June 2000

Neil W.

Position: Secretary

Appointed: 16 October 1998

Resigned: 15 March 1999

Patricia G.

Position: Secretary

Appointed: 03 January 1994

Resigned: 16 October 1998

Jaine W.

Position: Secretary

Appointed: 25 December 1991

Resigned: 03 January 1994

Leonard M.

Position: Director

Appointed: 25 December 1991

Resigned: 01 December 2005

Neil W.

Position: Director

Appointed: 25 December 1991

Resigned: 10 February 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Marie A. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Mark W. This PSC has significiant influence or control over the company,.

Marie A.

Notified on 6 April 2016
Ceased on 11 January 2022
Nature of control: significiant influence or control

Mark W.

Notified on 6 June 2016
Ceased on 11 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-302017-09-302018-09-302019-09-302020-09-292021-09-302022-09-30
Net Worth3 8603 6003 600     
Balance Sheet
Current Assets11 9713 6003 6003 6003 6003 6005 7773 890
Net Assets Liabilities  3 6003 6003 6003 6003 6023 602
Net Assets Liabilities Including Pension Asset Liability3 8603 6003 600     
Reserves/Capital
Shareholder Funds3 8603 6003 600     
Other
Creditors      2 175288
Net Current Assets Liabilities3 8603 6003 6003 6003 6003 6003 6023 602
Total Assets Less Current Liabilities3 8603 6003 6003 6003 6003 6003 6023 602
Creditors Due Within One Year8 111       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements