Warning: file_put_contents(c/f87943b837acaa462bf4d62c99d9d475.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f6788bfe7fd2f7eb5056fbd6bce31a9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Park Evolution Limited, CB4 0WZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARK EVOLUTION LIMITED

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

This company is commonly known as Park Evolution Limited. The company was founded 7 years ago and was given the registration number 10822027. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge Business Park, Cambridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PARK EVOLUTION LIMITED
Company Number:10822027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House 9, Holborn, London, EC1N 2LL

Director30 June 2017Active
Suite 111, 1 Hanley Street, Nottingham, England, NG1 5BL

Director16 June 2017Active

People with Significant Control

Jhdh Limited
Notified on:01 August 2017
Status:Active
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Robert Harvey
Notified on:01 July 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Suite 111, 1 Hanley Street, Nottingham, England, NG1 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Eunice Joy Navarro
Notified on:16 June 2017
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Suite 111, 1 Hanley Street, Nottingham, England, NG1 5BL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-01Insolvency

Liquidation disclaimer notice.

Download
2023-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-09Address

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

Download
2023-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-09Resolution

Resolution.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-02-13Address

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

Download
2017-08-13Persons with significant control

Cessation of a person with significant control.

Download
2017-08-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-15Persons with significant control

Cessation of a person with significant control.

Download
2017-07-15Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.