Warning: file_put_contents(c/9f6336b469c6b5b286950a060cc8a414.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Park Bottom Developments Limited, TR14 8SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARK BOTTOM DEVELOPMENTS LIMITED

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

This company is commonly known as Park Bottom Developments Limited. The company was founded 13 years ago and was given the registration number 07467811. The firm's registered office is in CAMBORNE. You can find them at Hazelberry, 29 Basset Road, Camborne, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARK BOTTOM DEVELOPMENTS LIMITED
Company Number:07467811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hazelberry, 29 Basset Road, Camborne, Cornwall, TR14 8SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 35, Carnhell Road, Gwinear, Hayle, England, TR27 5LB

Director04 November 2014Active
Reskadinnick House, Puggis Hill, Camborne, United Kingdom, TR14 0BH

Director13 December 2010Active
Hazelberry, 29 Basset Road, Camborne, TR14 8SH

Director04 November 2014Active
Hazelberry, 29 Basset Road, Camborne, United Kingdom, TR14 8SH

Director17 January 2013Active
York House, 35 Carnhell Road, Gwinear, Hayle, United Kingdom, TR27 5LB

Director13 December 2010Active

People with Significant Control

Mrs Nicola Wendy Catanzaro
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Hazelberry, 29 Basset Road, Camborne, TR14 8SH
Nature of control:
  • Significant influence or control
Mr Robert Catanzaro
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Reskadinnick House, Puggis Hill, Camborne, United Kingdom, TR14 0BH
Nature of control:
  • Significant influence or control
Mr Peter Clive Hart
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Hazelberry, 29 Basset Road, Camborne, TR14 8SH
Nature of control:
  • Significant influence or control
Mrs Linda Hart
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Hazelberry, 29 Basset Road, Camborne, TR14 8SH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Capital

Capital allotment shares.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Change person director company with change date.

Download
2014-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.