UKBizDB.co.uk

PARKWAY ENTERPRISES (UK) LIMITED

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

This company is commonly known as Parkway Enterprises (uk) Limited. The company was founded 21 years ago and was given the registration number 04611201. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a Keymer Road, Hassocks, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARKWAY ENTERPRISES (UK) LIMITED
Company Number:04611201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom, BN6 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Lansdowne Place, Hove, Brighton, BN3 1HH

Director12 December 2002Active
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director01 December 2010Active
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director01 April 2016Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 December 2002Active
Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE

Corporate Secretary08 September 2004Active
Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE

Corporate Secretary12 December 2002Active
26, Brangwyn Avenue, Brighton, United Kingdom, BN1 8XG

Director01 April 2011Active
Avda Raimon Y Cajal No 30, Feungirola, Spain,

Director10 December 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 December 2002Active

People with Significant Control

Mr Joseph Herandi
Notified on:06 April 2016
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jacob Herandi
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Significant influence or control
Mr Emad Herandi
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Significant influence or control

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Address

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

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.