Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK CLOSE BLOCK 1 (FUNDING) LIMITED
Company Information for

PARK CLOSE BLOCK 1 (FUNDING) LIMITED

3 ST. MARYS PLACE, PENZANCE, TR18 4EE,
Company Registration Number
07897089
Private Limited Company
Active

Company Overview

About Park Close Block 1 (funding) Ltd
PARK CLOSE BLOCK 1 (FUNDING) LIMITED was founded on 2012-01-04 and has its registered office in Penzance. The organisation's status is listed as "Active". Park Close Block 1 (funding) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK CLOSE BLOCK 1 (FUNDING) LIMITED
 
Legal Registered Office
3 ST. MARYS PLACE
PENZANCE
TR18 4EE
Other companies in SW5
 
Filing Information
Company Number 07897089
Company ID Number 07897089
Date formed 2012-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 10:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK CLOSE BLOCK 1 (FUNDING) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMPTON CONTINUITY LIMITED   PENDEEN AND MORVAH CONSOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK CLOSE BLOCK 1 (FUNDING) LIMITED

Current Directors
Officer Role Date Appointed
ALAN PHILIP HAMPTON JONES
Company Secretary 2012-05-08
JANET DUNCAN
Director 2012-05-08
PHILIP JOHN GAMBLE
Director 2012-01-04
MARGARET LEIGH
Director 2012-10-24
EDWARD DAVID KYNASTON MOTT
Director 2012-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
BILAL ZEIN
Director 2012-07-02 2017-02-23
ELIZABETH CATHERINE ANNE FARRELL
Director 2012-01-04 2016-12-14
BLAISE NOEL ANTHONY HARDMAN
Director 2012-01-04 2016-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET DUNCAN 2-14 REGENT STREET (CLIFTON) LIMITED Director 2012-04-02 CURRENT 2004-07-28 Active - Proposal to Strike off
PHILIP JOHN GAMBLE PARK CLOSE (BLOCK 1) FREEHOLD LTD Director 2011-04-28 CURRENT 2011-04-28 Active
MARGARET LEIGH PARK CLOSE (BLOCK 1) FREEHOLD LTD Director 2012-10-24 CURRENT 2011-04-28 Active
EDWARD DAVID KYNASTON MOTT MDNP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
EDWARD DAVID KYNASTON MOTT EXOSECT LIMITED Director 2014-12-17 CURRENT 1999-04-29 In Administration/Administrative Receiver
EDWARD DAVID KYNASTON MOTT MICROBIAL SOLUTIONS LIMITED Director 2014-08-13 CURRENT 2005-12-02 Dissolved 2017-04-10
EDWARD DAVID KYNASTON MOTT PARK CLOSE (BLOCK 1) FREEHOLD LTD Director 2011-04-28 CURRENT 2011-04-28 Active
EDWARD DAVID KYNASTON MOTT GLOBAL CANOPY Director 2009-10-01 CURRENT 2001-09-25 Active
EDWARD DAVID KYNASTON MOTT ACCELEROX LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
EDWARD DAVID KYNASTON MOTT OXFORD GATEWAY LIMITED Director 2002-05-30 CURRENT 2002-05-30 Active
EDWARD DAVID KYNASTON MOTT OXFORD CAPITAL PARTNERS (ADVISORS) LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active
EDWARD DAVID KYNASTON MOTT OXFORD CAPITAL PARTNERS HOLDINGS LIMITED Director 1999-01-25 CURRENT 1999-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-09-24APPOINTMENT TERMINATED, DIRECTOR JANET DUNCAN
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-05-01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM Office 2 235 Earls Court Road London SW5 9FE
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LEIGH
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 420
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BILAL ZEIN
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FARRELL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BLAISE HARDMAN
2016-12-12AA25/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 420
2016-05-31AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-31AD02Register inspection address changed to 3 st Mary's Place St. Marys Place Penzance Cornwall TR18 4EE
2016-05-31AD03Registers moved to registered inspection location of 3 st Mary's Place St. Marys Place Penzance Cornwall TR18 4EE
2015-11-30AA25/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 420
2015-05-19AR0101/05/15 ANNUAL RETURN FULL LIST
2014-11-12AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 420
2014-05-28AR0101/05/14 ANNUAL RETURN FULL LIST
2013-10-09AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0124/05/13 ANNUAL RETURN FULL LIST
2013-02-28AR0104/01/13 ANNUAL RETURN FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MARGARET LEIGH
2012-10-28AA01Current accounting period extended from 31/01/13 TO 25/03/13
2012-08-23AP03Appointment of Alan Philip Hampton Jones as company secretary
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/12 FROM Office 2 235 Earls Court Road London SW5 9FE England
2012-08-23AP01DIRECTOR APPOINTED MR BILAL ZEIN
2012-05-11AP01DIRECTOR APPOINTED JANET DUNCAN
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O MAXWELL WINWARD LLP 100 LUDGATE HILL LONDON EC4M 7RE UNITED KINGDOM
2012-05-11SH0108/05/12 STATEMENT OF CAPITAL GBP 420
2012-01-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARK CLOSE BLOCK 1 (FUNDING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK CLOSE BLOCK 1 (FUNDING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK CLOSE BLOCK 1 (FUNDING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK CLOSE BLOCK 1 (FUNDING) LIMITED

Intangible Assets
Patents
We have not found any records of PARK CLOSE BLOCK 1 (FUNDING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK CLOSE BLOCK 1 (FUNDING) LIMITED
Trademarks
We have not found any records of PARK CLOSE BLOCK 1 (FUNDING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK CLOSE BLOCK 1 (FUNDING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARK CLOSE BLOCK 1 (FUNDING) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PARK CLOSE BLOCK 1 (FUNDING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK CLOSE BLOCK 1 (FUNDING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK CLOSE BLOCK 1 (FUNDING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.