Company Name24-26 Park Parade Management Company Ltd.
DirectorsRichard Angus Reginald Vardy and Park Parade Homes Llp
Company StatusActive
Company Number06604929
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Angus Reginald Vardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(4 years after company formation)
Appointment Duration11 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NamePark Parade Homes Llp (Corporation)
StatusCurrent
Appointed28 May 2008(same day as company formation)
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameMr Brian Maguire
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleDevelopment Director
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Secretary NameMr Brian Maguire
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Secretary NameMr Gerard Thomas Murray
NationalityBritish
StatusResigned
Appointed29 May 2008(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameFrancesca Rutherford
StatusResigned
Appointed02 April 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Park Parade Homes LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

10 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
26 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Notification of Park Parade Homes Llp as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Park Parade Homes Llp as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 October 2013Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS on 25 October 2013 (1 page)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
9 July 2012Appointment of Mr Richard Angus Reginald Vardy as a director (2 pages)
9 July 2012Appointment of Mr Richard Angus Reginald Vardy as a director (2 pages)
30 May 2012Termination of appointment of Gerard Murray as a secretary (1 page)
30 May 2012Appointment of Francesca Rutherford as a secretary (1 page)
30 May 2012Termination of appointment of Gerard Murray as a secretary (1 page)
30 May 2012Appointment of Francesca Rutherford as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
22 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
30 September 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
30 September 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
20 July 2010Director's details changed for Park Parade Homes Llp on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Park Parade Homes Llp on 22 June 2010 (2 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
21 July 2009Return made up to 22/06/09; full list of members (5 pages)
21 July 2009Return made up to 22/06/09; full list of members (5 pages)
11 July 2009Appointment terminated director brian maguire (1 page)
11 July 2009Appointment terminated director brian maguire (1 page)
11 June 2008Secretary appointed mr gerard thomas murray (1 page)
11 June 2008Appointment terminated secretary brian maguire (1 page)
11 June 2008Secretary appointed mr gerard thomas murray (1 page)
11 June 2008Appointment terminated secretary brian maguire (1 page)
28 May 2008Incorporation (18 pages)
28 May 2008Incorporation (18 pages)