UKBizDB.co.uk

PARK PROPERTY LIMITED

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

This company is commonly known as Park Property Limited. The company was founded 39 years ago and was given the registration number 01895847. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at 121 Mansfield Road, , Sutton In Ashfield, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARK PROPERTY LIMITED
Company Number:01895847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:121 Mansfield Road, Sutton In Ashfield, Nottinghamshire, NG17 4FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Mansfield Road, Sutton In Ashfield, NG17 4FL

Director12 December 2023Active
4, Castle Street, Mansfield Woodhouse, United Kingdom, NG19 8AQ

Secretary-Active
121, Mansfield Road, Sutton In Ashfield, NG17 4FL

Secretary23 August 2019Active
4, Castle Street, Mansfield Woodhouse, United Kingdom, NG19 8AQ

Director-Active
121, Mansfield Road, Sutton In Ashfield, NG17 4FL

Director23 August 2019Active
121, Mansfield Road, Sutton In Ashfield, NG17 4FL

Director23 August 2019Active

People with Significant Control

Mr Karlis John Ozolins
Notified on:12 December 2023
Status:Active
Date of birth:January 1989
Nationality:British
Address:121, Mansfield Road, Sutton In Ashfield, NG17 4FL
Nature of control:
  • Significant influence or control
Direct Plumbing And Heating Holdings Limited
Notified on:07 July 2022
Status:Active
Country of residence:United Kingdom
Address:121, Mansfield Road, Nottinghamshire, United Kingdom, NG17 4FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Direct Plumbing And Heating Supplies Limited
Notified on:23 August 2019
Status:Active
Country of residence:England
Address:121, Mansfield Road, Sutton-In-Ashfield, England, NG17 4FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Leslie Currie
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:4 Castle Street, Mansfield Woodhouse, United Kingdom, NG19 8AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janet Ann Currie
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:4 Castle Street, Mansfield Woodhouse, United Kingdom, NG19 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Address

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

Download
2019-08-23Officers

Appoint person secretary company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.