Parkerhill Limited BIRMINGHAM


Parkerhill started in year 2001 as Private Limited Company with registration number 04242819. The Parkerhill company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Birmingham at 50-62 Hockley Street. Postal code: B18 6BH.

The company has 2 directors, namely Avtar K., Joga K.. Of them, Joga K. has been with the company the longest, being appointed on 6 July 2001 and Avtar K. has been with the company for the least time - from 21 June 2007. Currenlty, the company lists one former director, whose name is Ravindre K. and who left the the company on 20 June 2022. In addition, there is one former secretary - Ravindre K. who worked with the the company until 20 June 2022.

Parkerhill Limited Address / Contact

Office Address 50-62 Hockley Street
Office Address2 Hockley
Town Birmingham
Post code B18 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04242819
Date of Incorporation Thu, 28th Jun 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Avtar K.

Position: Director

Appointed: 21 June 2007

Joga K.

Position: Director

Appointed: 06 July 2001

Ravindre K.

Position: Secretary

Appointed: 06 July 2001

Resigned: 20 June 2022

Ravindre K.

Position: Director

Appointed: 06 July 2001

Resigned: 20 June 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2001

Resigned: 06 July 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 June 2001

Resigned: 06 July 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Ravindre K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Avtar K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joga K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ravindre K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Avtar K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joga K.

Notified on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-30
Net Worth3 021 6183 359 5343 654 757
Balance Sheet
Cash Bank In Hand212 996170 44447 055
Current Assets1 338 1121 171 5941 030 011
Debtors1 125 1161 001 150982 956
Net Assets Liabilities Including Pension Asset Liability3 021 6183 359 5343 654 757
Tangible Fixed Assets9 1997 9475 960
Reserves/Capital
Called Up Share Capital999999
Profit Loss Account Reserve1 807 6932 145 6092 440 832
Shareholder Funds3 021 6183 359 5343 654 757
Other
Creditors Due After One Year3 884 2443 422 2803 025 588
Creditors Due Within One Year551 584556 773514 715
Fixed Assets6 115 5066 163 7926 161 805
Instalment Debts Due After5 Years690 511468 397267 832
Investments Fixed Assets6 106 3076 155 8456 155 845
Net Current Assets Liabilities790 356618 022518 540
Number Shares Allotted 9999
Other Debtors Due After One Year748 352673 352763 982
Par Value Share 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 8283 2013 244
Revaluation Reserve1 213 8261 213 8261 213 826
Secured Debts2 358 4492 055 0121 746 750
Share Capital Allotted Called Up Paid999999
Tangible Fixed Assets Additions 2 181 
Tangible Fixed Assets Cost Or Valuation16 91414 68114 681
Tangible Fixed Assets Depreciation7 7156 7348 721
Tangible Fixed Assets Depreciation Charged In Period 2 8441 987
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 825 
Tangible Fixed Assets Disposals 4 414 
Total Assets Less Current Liabilities6 905 8626 781 8146 680 345

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements