Parkside Luxury Homes Limited

General information

Name:

Parkside Luxury Homes Ltd

Office Address:

Ashcroft House Meridian Business Park LE19 1WL Leicester

Number: 04619412

Incorporation date: 2002-12-17

Dissolution date: 2020-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Leicester under the ID 04619412. The company was registered in the year 2002. The office of the company was situated at Ashcroft House Meridian Business Park. The area code for this address is LE19 1WL. This company was officially closed on 2020-09-02, which means it had been in business for eighteen years.

When it comes to this enterprise's register, there were five directors to name just a few: Stephen W., Bhupinder S. and Christopher M..

Executives who controlled this firm include: Christopher M. had substantial control or influence over the company. Bhupinder S. had substantial control or influence over the company. Stephen W. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 28 August 2014

Latest update: 24 October 2023

Bhupinder S.

Role: Director

Appointed: 31 March 2004

Latest update: 24 October 2023

Christopher M.

Role: Director

Appointed: 19 December 2002

Latest update: 24 October 2023

People with significant control

Christopher M.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Bhupinder S.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Stephen W.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 31 December 2017
Confirmation statement last made up date 17 December 2016
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 September 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 Oxford Street

Post code:

NG1 5BH

City / Town:

Nottingham

HQ address,
2013

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2014

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2015

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

Accountant/Auditor,
2015 - 2014

Name:

Lincoln Chapman Ltd

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
17
Company Age

Similar companies nearby

Closest companies