Park Designed Homes Limited

General information

Name:

Park Designed Homes Ltd

Office Address:

13 The Loft, 13 Carlton Mills Trading Estate Pickering Street LS12 2QG Leeds

Number: 10148924

Incorporation date: 2016-04-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Park Designed Homes Limited company has been in this business for eight years, as it's been founded in 2016. Started with Companies House Reg No. 10148924, Park Designed Homes was set up as a Private Limited Company located in 13 The Loft, 13 Carlton Mills Trading Estate, Leeds LS12 2QG. The enterprise's SIC and NACE codes are 68100 which means Buying and selling of own real estate. 2022-07-31 is the last time the accounts were filed.

From the information we have gathered, this particular business was incorporated in April 2016 and has been overseen by three directors, and out of them two (Edward P. and James P.) are still participating in the company's duties.

Executives who have control over the firm are as follows: Edward P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Edward P.

Role: Director

Appointed: 27 April 2016

Latest update: 4 December 2023

James P.

Role: Director

Appointed: 27 April 2016

Latest update: 4 December 2023

People with significant control

Edward P.
Notified on 27 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James P.
Notified on 27 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arthur P.
Notified on 27 April 2016
Ceased on 15 November 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-27
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2017-11-15
Annual Accounts
Start Date For Period Covered By Report 2017-11-16
End Date For Period Covered By Report 2018-11-15
Annual Accounts
Start Date For Period Covered By Report 2018-11-16
End Date For Period Covered By Report 2019-11-15
Annual Accounts
Start Date For Period Covered By Report 2019-11-16
End Date For Period Covered By Report 2020-11-15
Annual Accounts
Start Date For Period Covered By Report 16 November 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 1 August 2022
End Date For Period Covered By Report 4 December 2023
Annual Accounts
End Date For Period Covered By Report 2021-11-15

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address St John's Terrace 11-15 New Road Manchester M26 1LS. Change occurred on Wednesday 20th December 2023. Company's previous address: 13 the Loft, 13 Carlton Mills Trading Estate Pickering Street Leeds West Yorkshire LS12 2QG United Kingdom. (AD01)
filed on: 20th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Similar companies nearby

Closest companies