UKBizDB.co.uk

PARKDEAN PROPERTIES (LIVERPOOL) LIMITED

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

This company is commonly known as Parkdean Properties (liverpool) Limited. The company was founded 53 years ago and was given the registration number 00994577. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor, 5 Temple Square, Temple Street, Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARKDEAN PROPERTIES (LIVERPOOL) LIMITED
Company Number:00994577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1970
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:3rd Floor, 5 Temple Square, Temple Street, Liverpool, Merseyside, England, L2 5RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Normanton Avenue, Liverpool, United Kingdom, L17 4JL

Director03 December 2010Active
6a, Normanton Avenue, Liverpool, England, L17 4JL

Director12 February 2015Active
51 South Road, Grassendale Park, Liverpool, L19 0LS

Secretary-Active
51, South Road, Grassendale Park, Liverpool, England, L19 0LS

Director01 November 1994Active
51 South Road, Grassendale Park, Liverpool, L19 0LS

Director-Active
51 South Road, Grassendale Park, Liverpool, L19 0LS

Director-Active
17, West Albert Road, Liverpool, United Kingdom, L17 8TJ

Director03 December 2010Active
Robins Croft, School Lane, Bunbury, Tarporley, United Kingdom, CW6 9NR

Director03 December 2010Active

People with Significant Control

Ms Rosalind Louise Kelbrick
Notified on:11 February 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Kelbrick
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:50, High Street, Mold, United Kingdom, CH7 1BH
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Address

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

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Miscellaneous

Legacy.

Download
2019-03-06Resolution

Resolution.

Download
2019-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.