UKBizDB.co.uk

PARK ROAD EAST DEVELOPMENTS LIMITED

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

This company is commonly known as Park Road East Developments Limited. The company was founded 19 years ago and was given the registration number 05370240. The firm's registered office is in CALVERTON. You can find them at Daleside House, Park Road East, Calverton, Nottingahmshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARK ROAD EAST DEVELOPMENTS LIMITED
Company Number:05370240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
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:Daleside House, Park Road East, Calverton, Nottingahmshire, NG14 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director23 March 2023Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director23 March 2023Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director23 March 2023Active
Daleside House, Park Road East, Calverton, NG14 6LL

Secretary01 April 2022Active
Daleside House, Park Road East, Calverton, NG14 6LL

Secretary21 July 2005Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Secretary01 April 2022Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary21 February 2005Active
Daleside House, Park Road East, Calverton, NG14 6LL

Director21 July 2005Active
Daleside House, Park Road East, Calverton, NG14 6LL

Director21 July 2005Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director21 July 2005Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director21 July 2005Active
Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH

Director21 July 2005Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director21 February 2005Active

People with Significant Control

Uk Real Estate Developments Limited
Notified on:23 March 2023
Status:Active
Country of residence:England
Address:Universal Square, Building 2, 3rd Floor, Manchester, England, M12 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Phillip Masters
Notified on:01 April 2022
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Universal Square, Building 2, 3rd Floor, Manchester, England, M12 6JH
Nature of control:
  • Significant influence or control
Mr Michael David Coward
Notified on:21 February 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Universal Square, Building 2, 3rd Floor, Manchester, England, M12 6JH
Nature of control:
  • Significant influence or control
Mr Melvin Richard Heathcote
Notified on:21 February 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Universal Square, Building 2, 3rd Floor, Manchester, England, M12 6JH
Nature of control:
  • Significant influence or control
Mr Douglas Coward
Notified on:21 February 2017
Status:Active
Date of birth:January 1941
Nationality:British
Address:Daleside House, Calverton, NG14 6LL
Nature of control:
  • Significant influence or control
Mr Ronald Bontoft
Notified on:21 February 2017
Status:Active
Date of birth:October 1932
Nationality:British
Address:Daleside House, Calverton, NG14 6LL
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 (6 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
2023-09-04Resolution

Resolution.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2023-03-27Address

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

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.