UKBizDB.co.uk

PARK LIVING [RESIDENTIAL] LTD

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

This company is commonly known as Park Living [residential] Ltd. The company was founded 10 years ago and was given the registration number SC451415. The firm's registered office is in GLASGOW. You can find them at 25 Sandyford Place, , Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARK LIVING [RESIDENTIAL] LTD
Company Number:SC451415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2013
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Sandyford Place, Glasgow, G3 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 6, 12-14 Eastvale Place, Glasgow, Scotland, G3 0QP

Secretary03 June 2013Active
Studio 6, 12-14 Eastvale Place, Glasgow, Scotland, G3 0QP

Director03 June 2013Active

People with Significant Control

Mr Neil Fisher
Notified on:22 July 2023
Status:Active
Date of birth:January 1970
Nationality:British
Address:25, Sandyford Place, Glasgow, G3 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lynda Grimes
Notified on:22 July 2023
Status:Active
Date of birth:November 1966
Nationality:British
Address:25, Sandyford Place, Glasgow, G3 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Park Living Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Fisher
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:Studio 6, 12 - 14 Eastvale Place, Glasgow, Scotland, G3 8QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lynda Grimes
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:25, Sandyford Place, Glasgow, G3 7NG
Nature of control:
  • Ownership of shares 25 to 50 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
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Mortgage

Mortgage satisfy charge part.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.