UKBizDB.co.uk

PARKHOUSE THE JEWELLER LIMITED

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

This company is commonly known as Parkhouse The Jeweller Limited. The company was founded 10 years ago and was given the registration number 08679120. The firm's registered office is in SOUTHAMPTON. You can find them at Westquay Shopping Centre Harbour Parade, Unit Su61, Level 4, Southampton, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:PARKHOUSE THE JEWELLER LIMITED
Company Number:08679120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Westquay Shopping Centre Harbour Parade, Unit Su61, Level 4, Southampton, England, SO15 1QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, Buchanan Street, Glasgow, Scotland, G1 3JE

Secretary31 August 2017Active
Westquay Shopping Centre, Harbour Parade, Unit Su61, Level 4, Southampton, England, SO15 1QF

Director31 August 2017Active
Westquay Shopping Centre, Harbour Parade, Unit Su61, Level 4, Southampton, England, SO15 1QF

Director31 August 2017Active
29, Frederick Street, Edinburgh, Scotland, EH2 2ND

Director24 April 2014Active
Westquay Shopping Centre, Harbour Parade, Unit Su61, Level 4, Southampton, England, SO15 1QF

Director05 September 2013Active
29, Frederick Street, Edinburgh, Scotland, EH2 2ND

Director24 April 2014Active
Westquay Shopping Centre, Harbour Parade, Unit Su61, Level 4, Southampton, England, SO15 1QF

Director31 August 2017Active
70, West Regent Street, Glasgow, G2 2QZ

Director05 September 2013Active
Westquay Shopping Centre, Harbour Parade, Unit Su61, Level 4, Southampton, England, SO15 1QF

Director31 August 2017Active
29, Frederick Street, Edinburgh, Scotland, EH2 2ND

Director24 April 2014Active

People with Significant Control

Laing The Jeweller (Glasgow) Limited
Notified on:01 September 2017
Status:Active
Country of residence:Scotland
Address:Rowan House, 70 Buchanan Street, Glasgow, Scotland, G1 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Neilson Laing
Notified on:05 September 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Westquay Shopping Centre, Harbour Parade, Southampton, England, SO15 1QF
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type small.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type small.

Download
2017-10-09Capital

Capital name of class of shares.

Download
2017-10-09Capital

Capital variation of rights attached to shares.

Download
2017-09-20Resolution

Resolution.

Download
2017-09-15Officers

Appoint person secretary company with name date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Change account reference date company current extended.

Download
2017-09-06Mortgage

Mortgage satisfy charge full.

Download
2017-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.