UKBizDB.co.uk

PARK ESTATES (LIVERPOOL) LIMITED

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

This company is commonly known as Park Estates (liverpool) Limited. The company was founded 29 years ago and was given the registration number 03022471. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARK ESTATES (LIVERPOOL) LIMITED
Company Number:03022471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary04 June 1999Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
3 Hurlston Drive, Ormskirk, L39 1LD

Secretary10 February 1995Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Ramfold Cottage, 8 Sadlers Lane Eccleston, St Helens, WA11 7HT

Director01 January 1998Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director07 December 2010Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director04 June 1999Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director04 June 1999Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director04 June 1999Active
6 Firs Crescent, Formby, L37 1PT

Director10 February 1995Active
59 Albert Bridge Road, London, SW11 4AQ

Director05 May 2004Active
Crow Hall, Bardon Mill, NE47 7BJ

Director04 June 1999Active
Sealands 184 Meols Parade, Meols, Wirral, L47 6AW

Director10 February 1995Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director07 December 2010Active
Deepfield, Luddington, Stratford Upon Avon, CV37 9SD

Director07 April 1995Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director25 March 2022Active
Avonmore Vyner Road South, Noctorum, Birkenhead, CH43 7PN

Director10 February 1995Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director07 December 2010Active
19 Granville Park, Aughton, Ormskirk, L39 5DS

Director10 February 1995Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director06 August 1999Active
12 Hastings Drive, North Shields, NE30 2LN

Director09 June 1999Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director05 May 2004Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
Idlewood, Maidenhead Road, Cookham, SL6 9DF

Director05 May 2004Active
43 Netheravon Road, London, W4 2AN

Director05 May 2004Active

People with Significant Control

Grainger Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, Saint. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
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
2023-05-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-27Address

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

Download
2023-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.