You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Parkhurst Road Ltd HAILSHAM


Founded in 2016, 70 Parkhurst Road, classified under reg no. 10389927 is an active company. Currently registered at 5 North Street BN27 1DQ, Hailsham the company has been in the business for 9 years. Its financial year was closed on 22nd March and its latest financial statement was filed on 2023-03-22.

The company has 2 directors, namely Richard W., Bemal P.. Of them, Bemal P. has been with the company the longest, being appointed on 22 September 2016 and Richard W. has been with the company for the least time - from 1 May 2017. As of 5 July 2025, there was 1 ex director - Joseph B.. There were no ex secretaries.

70 Parkhurst Road Ltd Address / Contact

Office Address 5 North Street
Town Hailsham
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10389927
Date of Incorporation Thu, 22nd Sep 2016
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 22nd March
Company age 9 years old
Account next due date Sun, 22nd Dec 2024 (195 days after)
Account last made up date Wed, 22nd Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Richard W.

Position: Director

Appointed: 01 May 2017

Bemal P.

Position: Director

Appointed: 22 September 2016

Joseph B.

Position: Director

Appointed: 01 May 2017

Resigned: 08 December 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Louise W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hital P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bemal P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise W.

Notified on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Hital P.

Notified on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Bemal P.

Notified on 15 May 2017
Ceased on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 1 May 2017
Ceased on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Bemal P.

Notified on 22 September 2016
Ceased on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-222020-03-222021-03-222022-03-222023-03-22
Balance Sheet
Cash Bank On Hand3 4537 43432 4116 407 
Current Assets11 213350 751367 3359 029 
Debtors7 760343 317334 9242 622 
Net Assets Liabilities-24 933100 003115 447-226 241-642 370
Other Debtors3 802343 317334 9242 622 
Other
Bank Borrowings Overdrafts693 050693 050693 050693 050 
Creditors693 050693 050693 050693 050642 370
Disposals Investment Property Fair Value Model    1 100 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 118 396   
Investment Property981 6041 100 0001 100 0001 100 000 
Investment Property Fair Value Model981 6041 100 0001 100 0001 100 000 
Net Current Assets Liabilities-313 487-306 947-291 503-633 191-642 370
Other Creditors324 700657 698658 838642 220642 370
Total Assets Less Current Liabilities668 117793 053808 497466 809-642 370
Trade Debtors Trade Receivables3 958    

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2025
Free Download (1 page)

Company search

Advertisements