UKBizDB.co.uk

PARK CORNER LIMITED

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

This company is commonly known as Park Corner Limited. The company was founded 27 years ago and was given the registration number 03338725. The firm's registered office is in READING. You can find them at Estate Office, Stratfield Saye, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARK CORNER LIMITED
Company Number:03338725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Estate Office, Stratfield Saye, Reading, Berkshire, RG7 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Stratfield Saye, Reading, RG7 2BT

Director10 July 2015Active
Stratfield Saye House, Stratfield Saye Park, Reading, RG7 2BZ

Director17 June 1997Active
Estate Office, Stratfield Saye, Reading, RG7 2BT

Director06 July 2016Active
9 Rockingham Road, Newbury, RG14 5PD

Secretary31 December 2003Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary24 March 1997Active
Parkside Basingstoke Road, Heckfield Hook, Basingstoke, RG27 0LN

Secretary17 June 1997Active
Embridge, Sainfoin Lane, Oakley, RG23 7HZ

Secretary14 August 2000Active
Home Farm House, Stratfield Saye, Reading, RG7 2BT

Secretary30 April 2008Active
Waterview Orsett Road, Horndon On The Hill, Stanford Le Hope, SS17 8NS

Secretary09 May 1997Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director24 March 1997Active
Estate Office, Stratfield Saye, Reading, RG7 2BT

Director06 September 2010Active
Sunnyside Green Lane, Chessington, KT9 2DT

Director09 May 1997Active
Home Farm House, Stratfield Saye, Reading, RG7 2BT

Director01 September 2003Active
Estate Office, Stratfield Saye, Reading, RG7 2BT

Director24 October 2016Active
Milton House, Stratfield Saye, Reading, RG7 2BT

Director17 June 1997Active
Stratfield Saye House, Stratfield Saye Park, Reading, RG7 2BZ

Director17 June 1997Active

People with Significant Control

Her Grace Antonia Brigid Luise Wellesley, Duchess Of Wellington
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Estate Office, Reading, RG7 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Lord Arthur Gerald Wellesley, Earl Of Mornington
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:Estate Office, Reading, RG7 2BT
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Officers

Appoint person director company with name date.

Download
2015-07-14Officers

Termination director company with name termination date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.