This company is commonly known as 70 Parkhurst Road Ltd. The company was founded 7 years ago and was given the registration number 10389927. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, East Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | 70 PARKHURST ROAD LTD |
---|---|---|
Company Number | : | 10389927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2016 |
End of financial year | : | 22 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bemin House, Cox Lane, Chessington, United Kingdom, KT9 1SG | Director | 22 September 2016 | Active |
5 North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 01 May 2017 | Active |
5 North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 01 May 2017 | Active |
Mrs Louise Wortley | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT |
Nature of control | : |
|
Mrs Hital Patel | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT |
Nature of control | : |
|
Mr Bemal Patel | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 North Street, Hailsham, United Kingdom, BN27 1DQ |
Nature of control | : |
|
Mr Richard Wortley | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 North Street, Hailsham, United Kingdom, BN27 1DQ |
Nature of control | : |
|
Mr Bemal A Patel | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 North Street, Hailsham, United Kingdom, BN27 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-27 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.