Active
Company Information for PARK HOUSE BRADFORD LIMITED
C/O Cg & Co, 27 Byrom Street, Manchester, M3 4PF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PARK HOUSE BRADFORD LIMITED | |
Legal Registered Office | |
C/O Cg & Co 27 Byrom Street Manchester M3 4PF | |
Company Number | 10879583 | |
---|---|---|
Company ID Number | 10879583 | |
Date formed | 2017-07-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-08-25 | |
Return next due | 2025-09-08 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB314017255 |
Last Datalog update: | 2025-03-07 11:30:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARK HOUSE BRADFORD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG MALCOLM WILLIAM BLACKWELL |
||
ROBERT NATHANIEL BLACKWOOD |
||
ROBERT ISSLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIBSON HOUSE (WIRRAL) LIMITED | Director | 2017-06-21 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
PUMPFIELDS REGENERATION COMPANY LIMITED | Director | 2017-06-16 | CURRENT | 2015-11-19 | Liquidation | |
PROSPECT AGH LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
PROSPECT CAPITAL HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
LIVERPOOL WATER STREET LIMITED | Director | 2015-04-30 | CURRENT | 2014-07-21 | Dissolved 2016-09-06 | |
COLONIAL CHAMBERS LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2016-12-20 | |
ROCK FERRY PROPERTY COMPANY LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2017-05-09 | |
LUXCOM LIMITED | Director | 2015-01-16 | CURRENT | 2007-11-22 | Dissolved 2016-08-09 | |
CENTRAL PARK LIVERPOOL LTD | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2016-12-20 | |
GREEN DRIVE LIVERPOOL LTD. | Director | 2018-07-11 | CURRENT | 2015-08-13 | Active | |
SINO SWAN HOLDINGS LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
RICE LANE ESTATES LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Live but Receiver Manager on at least one charge | |
BROUGHTON PARK AMBULANCE SERVICES LTD | Director | 2017-07-14 | CURRENT | 2016-02-10 | Active - Proposal to Strike off | |
ECO EXHIBITIONS LTD | Director | 2017-04-19 | CURRENT | 2010-11-08 | Active | |
ORANGE EYEWEAR LIMITED | Director | 2017-04-05 | CURRENT | 1997-06-10 | Active - Proposal to Strike off | |
NISSIM | Director | 2015-07-03 | CURRENT | 2009-04-08 | Active | |
OCCASIONS DIRECT LTD | Director | 2014-08-01 | CURRENT | 2014-01-21 | Live but Receiver Manager on at least one charge | |
THE BELMONT CARE HOME LIMITED | Director | 2011-07-28 | CURRENT | 2004-02-20 | Liquidation | |
MARCHLINE ESTATES LTD | Director | 2006-01-05 | CURRENT | 2005-11-11 | Dissolved 2014-03-18 | |
HIRWAUN ESTATES LTD | Director | 2005-07-18 | CURRENT | 2005-07-14 | Dissolved 2016-05-12 | |
DERBY STREET ESTATES LTD | Director | 2005-03-03 | CURRENT | 2005-03-01 | Dissolved 2014-04-22 | |
BELMONT ESTATES (MANCHESTER) LTD | Director | 2004-05-05 | CURRENT | 2004-04-05 | Live but Receiver Manager on at least one charge | |
TARRINGTON ESTATES LTD | Director | 2003-12-16 | CURRENT | 2003-12-11 | Active | |
WINSOR MANAGEMENT LTD | Director | 2002-12-01 | CURRENT | 2002-06-20 | Dissolved 2016-01-14 | |
OAKWOOD DEVELOPMENTS LIMITED | Director | 2002-11-11 | CURRENT | 2002-11-06 | Dissolved 2013-11-19 | |
CITYFIELD ESTATES LTD | Director | 2002-08-30 | CURRENT | 2002-08-30 | Dissolved 2014-12-23 | |
RICO INVESTMENTS LTD | Director | 2002-04-20 | CURRENT | 2002-02-25 | Active - Proposal to Strike off | |
NORTHKING ESTATES LTD | Director | 1998-01-28 | CURRENT | 1998-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 07/03/25 FROM Rico House George Street Prestwich Manchester M25 9WS United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MOHAMMED YOUNIS | ||
DIRECTOR APPOINTED MR MOHAMMED YOUNIS | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 108795830006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 108795830007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 108795830008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108795830008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108795830005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
PSC07 | CESSATION OF PRIDLON LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES | |
PSC04 | Change of details for Mr Robert Issler as a person with significant control on 2019-11-28 | |
PSC04 | Change of details for Mr Robert Issler as a person with significant control on 2019-11-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108795830003 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
RES11 | Resolutions passed:
| |
PSC02 | Notification of Pridlon Limited as a person with significant control on 2019-03-18 | |
SH01 | 15/03/19 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MALCOLM WILLIAM BLACKWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108795830003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108795830002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108795830001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 11/12/17 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR CRAIG MALCOLM WILLIAM BLACKWELL | |
AP01 | DIRECTOR APPOINTED MR ROBERT NATHANIEL BLACKWOOD | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointment of Administrators | 2025-03-04 |
Petitions to Wind Up (Companies) | 2024-12-04 |
Petitions to Wind Up (Companies) | 2019-05-31 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 HOUSE BRADFORD LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PARK HOUSE BRADFORD LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PARK HOUSE BRADFORD LIMITED | Event Date | 2019-05-13 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LIVERPOOL (INSOLVENCY AND COMPANIES LIST) (ChD) case number 319 A Petition to wind up the above-named company (registered no 10879583) of Rico House, George Street, Prestwich, Manchester, M25 9WS presented on 13 May 2019 by BRADFORD METROPOLITAN DISTRICT COUNCIL , 2nd Floor Britannia House, Hall Ings, Bradford BD1 1HX (the Petitioner), claiming to be a creditor of the company, will be heard at The Business and Property Courts in Liverpool, 35 Vernon Street, Liverpool, L2 2BX Date: Tuesday 9 July 2019 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Monday 8 July 2019 . | |||
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. |