Parkgate Estates Limited

General information

Name:

Parkgate Estates Ltd

Office Address:

Holly House North Lane Marks Tey CO6 1EG Colchester

Number: 08038299

Incorporation date: 2012-04-19

Dissolution date: 2023-09-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the launching of Parkgate Estates Limited, a firm which was located at Holly House North Lane, Marks Tey, Colchester. It was registered on Thu, 19th Apr 2012. Its Companies House Registration Number was 08038299 and the area code was CO6 1EG. The company had been operating on the British market for eleven years until Tue, 26th Sep 2023. Started as Ibmc Global, the firm used the business name until 2013, at which moment it got changed to Parkgate Estates Limited.

Holly H. and Tania C. were the firm's directors and were managing the firm for eight years.

The companies with significant control over this firm were: Parkgate Investments L:Imited owned over 3/4 of company shares. This business could have been reached in Ferndown at Lynwood Close, BH22 9TD.

  • Previous company's names
  • Parkgate Estates Limited 2013-04-29
  • Ibmc Global Limited 2012-04-19

Financial data based on annual reports

Company staff

Holly H.

Role: Director

Appointed: 01 October 2015

Latest update: 9 September 2023

Tania C.

Role: Director

Appointed: 19 April 2012

Latest update: 9 September 2023

People with significant control

Parkgate Investments L:Imited
Address: 8 Lynwood Close, Ferndown, BH22 9TD, England
Legal authority England And Wales
Legal form Limited Company
Notified on 24 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts 6 May 2013
Start Date For Period Covered By Report 2012-04-19
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 6 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 24 June 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014
Annual Accounts 11 January 2018
Date Approval Accounts 11 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
11
Company Age

Closest Companies - by postcode