UKBizDB.co.uk

PARK PLACE INVESTORS LIMITED

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

This company is commonly known as Park Place Investors Limited. The company was founded 9 years ago and was given the registration number 09223247. The firm's registered office is in CARDIFF. You can find them at 25 Park Place, , Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARK PLACE INVESTORS LIMITED
Company Number:09223247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Park Place, Cardiff, CF10 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Llandennis Avenue, Cyncoed, Cardiff, United Kingdom, CF23 6JE

Director17 September 2014Active
15, Cyncoed Place, Cyncoed, Cardiff, United Kingdom, CF23 6SG

Director17 September 2014Active
Highwood, 8 Alltmawr Road, Cyncoed, Cardiff, United Kingdom, CF23 6NQ

Director17 September 2014Active

People with Significant Control

Mr. John Spencer James
Notified on:01 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:31 Llandennis Avenue, Cyncoed, Cardiff, United Kingdom, CF23 6JE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Roger Mullins
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:15 Cyncoed Place, Cyncoed, Cardiff, United Kingdom, CF23 6SG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr. Richard Damien Ryan
Notified on:01 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Highwood, 8 Alltmawr Road, Cyncoed, United Kingdom, CF23 6NQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr. John Spencer James
Notified on:01 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:31 Llandennis Avenue, Cyncoed, Cardiff, United Kingdom, CF23 6JE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Roger Mullins
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:15 Cyncoed Place, Cyncoed, Cardiff, United Kingdom, CF23 6SG
Nature of control:
  • Significant influence or control
Mr. Richard Damien Ryan
Notified on:01 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Highwood, 8 Alltmawr Road, Cyncoed, United Kingdom, CF23 6NQ
Nature of control:
  • Significant influence or control

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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.