UKBizDB.co.uk

PARKHOUSE DEVELOPMENT LIMITED

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

This company is commonly known as Parkhouse Development Limited. The company was founded 24 years ago and was given the registration number 03966927. The firm's registered office is in BIRMINGHAM. You can find them at 2 Greethurst Drive, , Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARKHOUSE DEVELOPMENT LIMITED
Company Number:03966927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Greethurst Drive, Birmingham, England, B13 9GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Greethurst Drive, Birmingham, England, B13 9GL

Director15 January 2022Active
2 Greethurst Drive, Hayfield Road Moseley, Birmingham, B13 9LF

Secretary06 April 2000Active
2, Grteethurst Drive, Birmingham, England, B13 9GL

Secretary10 November 2021Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary06 April 2000Active
2 Greethurst Drive, Hayfield Road Moseley, Birmingham, B13 9LF

Director06 April 2000Active
Park House 8 Shutlock Lane, Moseley, Birmingham, B13 8NZ

Director06 April 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 April 2000Active

People with Significant Control

Ahmad Bashir
Notified on:15 January 2022
Status:Active
Country of residence:England
Address:2, Greethurst Drive, Birmingham, England, B13 9GL
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ahmad Bashir
Notified on:15 January 2022
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:2, Greethurst Drive, Birmingham, England, B13 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Fash Hafeez
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:The New Stables, Oak Lane, Solihull, United Kingdom, B92 0JR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ahmad Bashir
Notified on:01 April 2017
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:2, Greethurst Drive, Birmingham, England, B13 9GL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-16Address

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

Download
2022-01-15Address

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

Download
2022-01-15Persons with significant control

Notification of a person with significant control.

Download
2022-01-15Persons with significant control

Cessation of a person with significant control.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2022-01-15Officers

Termination secretary company with name termination date.

Download
2022-01-15Officers

Appoint person director company with name date.

Download
2022-01-15Address

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

Download
2022-01-08Address

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

Download
2022-01-06Address

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

Download
2021-11-20Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person secretary company with name date.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Address

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

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.