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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Lansdowne Place, Hove, Brighton, BN3 1HH | Director | 12 December 2002 | Active |
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 01 December 2010 | Active |
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 01 April 2016 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 06 December 2002 | Active |
Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE | Corporate Secretary | 08 September 2004 | Active |
Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE | Corporate Secretary | 12 December 2002 | Active |
26, Brangwyn Avenue, Brighton, United Kingdom, BN1 8XG | Director | 01 April 2011 | Active |
Avda Raimon Y Cajal No 30, Feungirola, Spain, | Director | 10 December 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 06 December 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Officers | Appoint person director company with name date. | Download |
2016-05-16 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.