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.
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 | : |
|
Registered Address | : | 2 Greethurst Drive, Birmingham, England, B13 9GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Greethurst Drive, Birmingham, England, B13 9GL | Director | 15 January 2022 | Active |
2 Greethurst Drive, Hayfield Road Moseley, Birmingham, B13 9LF | Secretary | 06 April 2000 | Active |
2, Grteethurst Drive, Birmingham, England, B13 9GL | Secretary | 10 November 2021 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Nominee Secretary | 06 April 2000 | Active |
2 Greethurst Drive, Hayfield Road Moseley, Birmingham, B13 9LF | Director | 06 April 2000 | Active |
Park House 8 Shutlock Lane, Moseley, Birmingham, B13 8NZ | Director | 06 April 2000 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 06 April 2000 | Active |
Ahmad Bashir | ||
Notified on | : | 15 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Greethurst Drive, Birmingham, England, B13 9GL |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-15 | Officers | Termination director company with name termination date. | Download |
2022-01-15 | Officers | Termination secretary company with name termination date. | Download |
2022-01-15 | Officers | Appoint person director company with name date. | Download |
2022-01-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-20 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Appoint person secretary company with name date. | Download |
2021-11-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.