UKBizDB.co.uk

PARKS RESIDENTIAL LIMITED

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

This company is commonly known as Parks Residential Limited. The company was founded 29 years ago and was given the registration number 02984119. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARKS RESIDENTIAL LIMITED
Company Number:02984119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Secretary23 February 1996Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director27 October 1994Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director01 October 2003Active
107, Queens Road, Brighton, England, BN1 3XF

Director17 October 2018Active
16 Parkview Road, Hove, BN3 7BF

Secretary27 October 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 1994Active
16 Parkview Road, Hove, BN3 7BF

Director27 October 1994Active
143 Saltdean Vale, Saltdean, BN2 8HE

Director01 October 2003Active
143 Saltdean Vale, Saltdean, Brighton, BN2 8HE

Director22 July 1997Active

People with Significant Control

Mr Graham Michael Jasper
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Voting rights 50 to 75 percent
Ms Maxine Jasper
Notified on:01 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person secretary company with change date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Address

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

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.