General information

Name:

Park Living Ltd

Office Address:

2 Oak Tree Gardens AL1 3DE St. Albans

Number: 07779358

Incorporation date: 2011-09-19

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the firm was started is 2011-09-19. Registered under no. 07779358, it is registered as a Private Limited Company. You can contact the headquarters of this firm during office hours at the following address: 2 Oak Tree Gardens, AL1 3DE St. Albans. This business's SIC and NACE codes are 41202, that means Construction of domestic buildings. Its latest financial reports describe the period up to 2022/09/30 and the most recent annual confirmation statement was submitted on 2023/10/27.

Edmund E. is this specific firm's solitary director, who was formally appointed in 2023 in October. The limited company had been directed by Darren T. up until 2013-11-15. Additionally a different director, specifically Douglas C. quit in April 2013.

The companies with significant control over this firm are as follows: Lynedoch Living Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rosyth at Torridon House, Torridon Lane, KY11 2EU and was registered as a PSC under the reg no Sc781788.

Financial data based on annual reports

Company staff

Edmund E.

Role: Director

Appointed: 02 October 2023

Latest update: 25 December 2023

People with significant control

Lynedoch Living Ltd
Address: John Lynch Accountants Torridon House, Torridon Lane, Rosyth, KY11 2EU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Uk
Registration number Sc781788
Notified on 2 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil F.
Notified on 6 April 2016
Ceased on 2 October 2023
Nature of control:
over 3/4 of shares
Lynda G.
Notified on 1 January 2022
Ceased on 28 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 29 September 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 30 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Charge 077793580015 satisfaction in full. (MR04)
filed on: 6th, November 2023
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

4 Bloors Lane Rainham

Post code:

ME8 7EG

City / Town:

Gillingham

HQ address,
2015

Address:

4 Bloors Lane Rainham

Post code:

ME8 7EG

City / Town:

Gillingham

HQ address,
2016

Address:

4 Bloors Lane Rainham

Post code:

ME8 7EG

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 43390 : Other building completion and finishing
12
Company Age

Closest Companies - by postcode