Newcastle Upon Tyne
NE2 1QP
Director Name | Park Parade Homes Llp (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Mr Brian Maguire |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Development Director |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Secretary Name | Mr Brian Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Francesca Rutherford |
---|---|
Status | Resigned |
Appointed | 02 April 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Park Parade Homes LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
10 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Notification of Park Parade Homes Llp as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Park Parade Homes Llp as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 October 2013 | Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS on 25 October 2013 (1 page) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Appointment of Mr Richard Angus Reginald Vardy as a director (2 pages) |
9 July 2012 | Appointment of Mr Richard Angus Reginald Vardy as a director (2 pages) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
30 May 2012 | Appointment of Francesca Rutherford as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
30 May 2012 | Appointment of Francesca Rutherford as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
22 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
22 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
20 July 2010 | Director's details changed for Park Parade Homes Llp on 22 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Park Parade Homes Llp on 22 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
11 July 2009 | Appointment terminated director brian maguire (1 page) |
11 July 2009 | Appointment terminated director brian maguire (1 page) |
11 June 2008 | Secretary appointed mr gerard thomas murray (1 page) |
11 June 2008 | Appointment terminated secretary brian maguire (1 page) |
11 June 2008 | Secretary appointed mr gerard thomas murray (1 page) |
11 June 2008 | Appointment terminated secretary brian maguire (1 page) |
28 May 2008 | Incorporation (18 pages) |
28 May 2008 | Incorporation (18 pages) |