Parkdale (rosemary Road) Limited BIRMINGHAM


Founded in 1982, Parkdale (rosemary Road), classified under reg no. 01622843 is an active company. Currently registered at First Floor Rear 1882 Pershore Road B30 3AS, Birmingham the company has been in the business for fourty two years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on Thursday 29th September 2022.

Currently there are 3 directors in the the company, namely Sally A., Mohammed A. and Deborah C.. In addition one secretary - David C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David D. who worked with the the company until 31 January 2007.

Parkdale (rosemary Road) Limited Address / Contact

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

Company Information / Profile

Registration Number 01622843
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 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Sally A.

Position: Director

Appointed: 12 September 2023

Mohammed A.

Position: Director

Appointed: 12 September 2023

Deborah C.

Position: Director

Appointed: 11 January 2022

David C.

Position: Secretary

Appointed: 01 February 2007

Peter T.

Position: Director

Appointed: 11 January 2022

Resigned: 07 June 2023

Gwendoline O.

Position: Director

Appointed: 08 September 2008

Resigned: 17 April 2023

David D.

Position: Secretary

Appointed: 11 July 1995

Resigned: 31 January 2007

David D.

Position: Director

Appointed: 11 July 1995

Resigned: 27 August 2014

Pamela M.

Position: Director

Appointed: 14 November 1994

Resigned: 10 September 2008

Edmund O.

Position: Director

Appointed: 11 December 1991

Resigned: 14 November 1994

Michael B.

Position: Director

Appointed: 11 December 1991

Resigned: 11 July 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Gwendoline O. This PSC has significiant influence or control over the company,.

Gwendoline O.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Net Worth4 7154 7154 715      
Balance Sheet
Current Assets8 7289 1576 7846 4446 5006 1445 1717 7355 509
Net Assets Liabilities  4 7154 7154 5194 3904 2614 0774 071
Net Assets Liabilities Including Pension Asset Liability4 7154 7154 715      
Reserves/Capital
Shareholder Funds4 7154 7154 715      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     12947730258
Average Number Employees During Period     11  
Creditors  2 0691 7291 9811 6254333 6281 180
Net Current Assets Liabilities5 3155 3154 7154 7154 5194 5194 7384 1074 329
Total Assets Less Current Liabilities5 3155 3154 7154 7154 5194 5194 7384 1074 329
Accruals Deferred Income600600       
Creditors Due Within One Year3 4133 8422 069      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 29th September 2022
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements