UKBizDB.co.uk

PARKMOOR GROUP LIMITED

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

This company is commonly known as Parkmoor Group Limited. The company was founded 20 years ago and was given the registration number 05066996. The firm's registered office is in LIVERPOOL. You can find them at Bank Chambers 2 Moss Street, Low Hill, Liverpool, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARKMOOR GROUP LIMITED
Company Number:05066996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 March 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank Chambers 2 Moss Street, Low Hill, Liverpool, L6 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Greenbank Drive, Liverpool, L10 4UE

Secretary13 July 2007Active
Bank Chambers, 2 Moss Street, Low Hill, Liverpool, England, L6 1HF

Director01 October 2009Active
Bank Chambers, 2 Moss Street, Low Hill, Liverpool, England, L6 1HF

Director08 March 2004Active
Bank Chambers, 2 Moss Street, Low Hill, Liverpool, England, L6 1HF

Director08 March 2004Active
2 Moss Street, Low Hill, Liverpool, L6 1HF

Secretary08 March 2004Active
16 Kindale Road, Prenton, Birkenhead, CH43 3AT

Secretary19 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 March 2004Active
Bank Chambers,, 2 Moss Street, Low Hill, Liverpool, England, L6 1HF

Director04 October 2009Active
2 Moss Street, Liverpool, L6 1HF

Director08 March 2004Active
2 Moss Street, Low Hill, Liverpool, L6 1HF

Director08 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 March 2004Active

People with Significant Control

Mr David Thomas Kemble
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:English
Address:Bank Chambers, 2 Moss Street, Liverpool, L6 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:English
Address:Bank Chambers, 2 Moss Street, Liverpool, L6 1HF
Nature of control:
  • Ownership of shares 25 to 50 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-02-24Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-14Gazette

Gazette notice voluntary.

Download
2020-04-01Dissolution

Dissolution application strike off company.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.