PARKFIELD RESIDENTS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2XP

Company number 02391081
Status Active
Incorporation Date 1 June 1989
Company Type Private Limited Company
Address FLAT 2 PARKFIELD, PARK GARDENS, BATH, BA1 2XP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARKFIELD RESIDENTS LIMITED are www.parkfieldresidents.co.uk, and www.parkfield-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Parkfield Residents Limited is a Private Limited Company. The company registration number is 02391081. Parkfield Residents Limited has been working since 01 June 1989. The present status of the company is Active. The registered address of Parkfield Residents Limited is Flat 2 Parkfield Park Gardens Bath Ba1 2xp. The cash in hand is £3.31k. It is £0.86k against last year. And the total assets are £4.65k, which is £0.93k against last year. KARANJAVALA, Mary Jehangir is a Secretary of the company. GROOM, Bernice Ruth is a Director of the company. KARANJAVALA, Jehangir Dara is a Director of the company. LAUGHTON, Heidi Caroline is a Director of the company. Secretary BEADEL, Michael John Stebbing has been resigned. Secretary HEYWOOD, Denise Anne has been resigned. Director GAY, Celia Kathleen Laurence has been resigned. Director GAY, Ernest Albert Charles has been resigned. Director GODDEN, Alan has been resigned. Director HEYWOOD, David John Charles has been resigned. Director LARSSON, Grace Josephine Jane has been resigned. Director MACLEISH, Martin has been resigned. Director PARSONS, Colin James has been resigned. Director ROBERTS, Raymond Andrew has been resigned. Director SANGLIER, John Michael William has been resigned. Director SMITH, Janet Christine has been resigned. The company operates in "Other accommodation".


parkfield residents Key Finiance

LIABILITIES n/a
CASH £3.31k
+34%
TOTAL ASSETS £4.65k
+25%
All Financial Figures

Current Directors

Secretary
KARANJAVALA, Mary Jehangir
Appointed Date: 01 February 2001

Director
GROOM, Bernice Ruth
Appointed Date: 15 December 2006
67 years old

Director
KARANJAVALA, Jehangir Dara
Appointed Date: 01 May 1999
68 years old

Director
LAUGHTON, Heidi Caroline
Appointed Date: 14 November 2014
54 years old

Resigned Directors

Secretary
BEADEL, Michael John Stebbing
Resigned: 24 March 1995

Secretary
HEYWOOD, Denise Anne
Resigned: 01 February 2001
Appointed Date: 24 March 1995

Director
GAY, Celia Kathleen Laurence
Resigned: 24 March 1995
Appointed Date: 03 March 1992
69 years old

Director
GAY, Ernest Albert Charles
Resigned: 24 March 1995
90 years old

Director
GODDEN, Alan
Resigned: 21 January 2005
Appointed Date: 21 February 1995
57 years old

Director
HEYWOOD, David John Charles
Resigned: 12 December 2001
Appointed Date: 24 March 1995
62 years old

Director
LARSSON, Grace Josephine Jane
Resigned: 26 October 1997
Appointed Date: 24 March 1995
88 years old

Director
MACLEISH, Martin
Resigned: 30 April 1999
Appointed Date: 26 October 1997
70 years old

Director
PARSONS, Colin James
Resigned: 26 April 2013
Appointed Date: 27 October 1998
91 years old

Director
ROBERTS, Raymond Andrew
Resigned: 03 February 1992
79 years old

Director
SANGLIER, John Michael William
Resigned: 14 November 2014
Appointed Date: 09 May 2013
77 years old

Director
SMITH, Janet Christine
Resigned: 15 December 2006
Appointed Date: 12 December 2001
79 years old

Persons With Significant Control

Mr Jehangir Dara Karanjavala
Notified on: 17 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Karanjavala
Notified on: 17 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKFIELD RESIDENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 4

08 Dec 2014
Appointment of Miss Heidi Caroline Laughton as a director on 14 November 2014
...
... and 80 more events
12 Oct 1990
Return made up to 15/10/90; full list of members

05 Jul 1990
Director resigned;new director appointed

13 Sep 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Jul 1989
Accounting reference date notified as 01/01

01 Jun 1989
Incorporation