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.
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 | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Secretary | 23 February 1996 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 27 October 1994 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 01 October 2003 | Active |
107, Queens Road, Brighton, England, BN1 3XF | Director | 17 October 2018 | Active |
16 Parkview Road, Hove, BN3 7BF | Secretary | 27 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 October 1994 | Active |
16 Parkview Road, Hove, BN3 7BF | Director | 27 October 1994 | Active |
143 Saltdean Vale, Saltdean, BN2 8HE | Director | 01 October 2003 | Active |
143 Saltdean Vale, Saltdean, Brighton, BN2 8HE | Director | 22 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-09-06 | Officers | Change person secretary company with change date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.