UKBizDB.co.uk

PARK DEVELOPERS LIMITED

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

This company is commonly known as Park Developers Limited. The company was founded 22 years ago and was given the registration number 04286872. The firm's registered office is in BOURNEMOUTH. You can find them at 1247 Christchurch Road, , Bournemouth, Dorset. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PARK DEVELOPERS LIMITED
Company Number:04286872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1247 Christchurch Road, Bournemouth, Dorset, BH7 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1247, Christchurch Road, Bournemouth, BH7 6BP

Director06 March 2020Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary13 September 2001Active
Amitie Guest House, 1247 Christchurch Road, Bournemouth, BH7 6BP

Secretary27 February 2002Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Corporate Secretary22 June 2004Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director13 September 2001Active
Amitie Guest House, 1247 Christchurch Road, Bournemouth, BH7 6BP

Director27 February 2002Active
1247, Christchurch Road, Bournemouth, BH7 6BP

Director13 January 2020Active
Amitie Guest House, 1247 Christchurch Road, Bournemouth, BH7 6BP

Director27 February 2002Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director13 September 2001Active

People with Significant Control

Ms Michelle Aime Robinson
Notified on:30 April 2018
Status:Active
Date of birth:October 1977
Nationality:British
Address:1247, Christchurch Road, Bournemouth, BH7 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Alec Jewell
Notified on:30 April 2018
Status:Active
Date of birth:August 1960
Nationality:English
Address:1247, Christchurch Road, Bournemouth, BH7 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Anne Robinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Amitie Guest House, 1247 Christchurch Road, Bournemouth, England, BH7 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.