UKBizDB.co.uk

PARK HOUSE SPV LIMITED

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

This company is commonly known as Park House Spv Limited. The company was founded 6 years ago and was given the registration number 11048660. The firm's registered office is in WITNEY. You can find them at Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARK HOUSE SPV LIMITED
Company Number:11048660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England, OX28 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Brooklands Avenue, Manchester, England, M20 1JE

Director06 November 2017Active
Unit 1c, Eagle Industrial Estate, Church Green, Witney, England, OX28 4YR

Director06 November 2017Active

People with Significant Control

Mr Taro Nabetani
Notified on:01 October 2021
Status:Active
Date of birth:January 1971
Nationality:Japanese
Country of residence:England
Address:16, Brooklands Avenue, Manchester, England, M20 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Infinity Global Group Limited
Notified on:07 November 2017
Status:Active
Country of residence:England
Address:20, Coxon Street, Derby, England, DE21 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katana Group Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:The Old Police Station, South Street, Ashby-De-La-Zouch, England, LE65 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Address

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

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Address

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

Download
2020-05-04Miscellaneous

Legacy.

Download
2020-05-04Miscellaneous

Legacy.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.