UKBizDB.co.uk

PARK HALL FINANCIAL SERVICES LIMITED

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

This company is commonly known as Park Hall Financial Services Limited. The company was founded 15 years ago and was given the registration number 06839868. The firm's registered office is in MANSFIELD. You can find them at 2 Market Place, Mansfield Woodhouse, Mansfield, Nottinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PARK HALL FINANCIAL SERVICES LIMITED
Company Number:06839868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Market Place, Mansfield Woodhouse, Mansfield, Nottinghamshire, United Kingdom, NG19 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Market Place, Mansfield Woodhouse, Mansfield, United Kingdom, NG19 8AS

Director09 March 2009Active
2 Market Place, Mansfield Woodhouse, Mansfield, United Kingdom, NG19 8AS

Director07 July 2021Active
Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Director09 March 2009Active

People with Significant Control

Mrs Sheila Dunn
Notified on:30 July 2020
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:2 Market Place, Mansfield Woodhouse, Mansfield, United Kingdom, NG19 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Andrew Melton
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Newstead House, Pelham Road, Nottingham, NG5 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Dunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:2 Market Place, Mansfield Woodhouse, Mansfield, United Kingdom, NG19 8AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-01Capital

Capital allotment shares.

Download
2023-03-08Address

Change sail address company with old address new address.

Download
2022-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-02Gazette

Gazette filings brought up to date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Capital

Capital cancellation shares.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Capital

Capital return purchase own shares.

Download
2020-02-24Capital

Capital cancellation shares.

Download
2020-02-24Capital

Capital return purchase own shares.

Download
2020-01-22Capital

Capital cancellation shares.

Download
2020-01-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.