Parkbrace Limited LONDON


Parkbrace started in year 2000 as Private Limited Company with registration number 03907638. The Parkbrace company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX.

At present there are 4 directors in the the firm, namely Michael W., Paul H. and William P. and others. In addition one secretary - Daniel L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parkbrace Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03907638
Date of Incorporation Mon, 17th Jan 2000
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Paul H.

Position: Director

Appointed: 10 July 2019

William P.

Position: Director

Appointed: 28 July 2014

Christopher M.

Position: Director

Appointed: 29 March 2011

Michael W.

Position: Director

Appointed: 14 June 2013

Resigned: 12 April 2016

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Vincent T.

Position: Director

Appointed: 18 November 2009

Resigned: 08 January 2010

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Ian R.

Position: Secretary

Appointed: 15 August 2008

Resigned: 27 December 2012

Alan W.

Position: Secretary

Appointed: 15 August 2008

Resigned: 29 February 2012

William P.

Position: Director

Appointed: 15 August 2008

Resigned: 14 June 2013

Stephen C.

Position: Director

Appointed: 20 January 2000

Resigned: 15 August 2008

George A.

Position: Secretary

Appointed: 20 January 2000

Resigned: 15 August 2008

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2000

Resigned: 20 January 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 January 2000

Resigned: 20 January 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Dellmes Gr Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dellmes Gr Limited

Berkeley House 304 Regents Park Road, London, N3 2JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 09371683
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (27 pages)

Company search