UKBizDB.co.uk

70 PARKHURST ROAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bemin House, Cox Lane, Chessington, United Kingdom, KT9 1SG

Director22 September 2016Active
5 North Street, Hailsham, United Kingdom, BN27 1DQ

Director01 May 2017Active
5 North Street, Hailsham, United Kingdom, BN27 1DQ

Director01 May 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Address

Change registered office address company with date old address new address.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.