General information

Name:

Parkhaven Property Limited

Office Address:

Unit 3 Morris Park 37 Rosyth Road G5 0YE Glasgow

Number: SC113060

Incorporation date: 1988-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parkhaven Property Ltd is officially located at Glasgow at Unit 3 Morris Park. You can find the company by referencing its post code - G5 0YE. Parkhaven Property's founding dates back to 1988. The company is registered under the number SC113060 and its official status is active. This firm now known as Parkhaven Property Ltd, was previously known under the name of Osborne Interiors. The transformation has occurred in April 15, 2013. The company's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. The company's most recent annual accounts describe the period up to 2022-08-31 and the most recent confirmation statement was submitted on 2023-07-31.

Current directors listed by the following company are as follow: Thomas P. formally appointed 29 years ago and Margery O. formally appointed thirty five years ago. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skillset of Margery O. as a secretary for the last twenty seven years.

  • Previous company's names
  • Parkhaven Property Ltd 2013-04-15
  • Osborne Interiors Limited 1988-08-25

Financial data based on annual reports

Company staff

Margery O.

Role: Secretary

Appointed: 23 June 1997

Latest update: 13 March 2024

Thomas P.

Role: Director

Appointed: 28 March 1995

Latest update: 13 March 2024

Margery O.

Role: Director

Appointed: 31 July 1989

Latest update: 13 March 2024

People with significant control

Executives who have control over the firm are as follows: Margery O. owns 1/2 or less of company shares. Thomas P. has substantial control or influence over the company owns 1/2 or less of company shares.

Margery O.
Notified on 30 July 2016
Nature of control:
1/2 or less of shares
Thomas P.
Notified on 30 July 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 30 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 27 May 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

121 Moffat Street New Gorbals

Post code:

G5 0ND

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Closest Companies - by postcode