Park Farm Property Development Limited GRIMSBY


Park Farm Property Development Limited was officially closed on 2023-04-18. Park Farm Property Development was a private limited company that was located at Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby, DN31 2AW, ENGLAND. Its full net worth was estimated to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2003-05-16) was run by 3 directors and 1 secretary.
Director Jonathan D. who was appointed on 01 October 2019.
Director Christine B. who was appointed on 25 October 2018.
Director Ian D. who was appointed on 19 July 2016.
Among the secretaries, we can name: Ian D. appointed on 21 August 2003.

The company was officially classified as "construction of commercial buildings" (41201). According to the CH data, there was a name change on 2004-02-04 and their previous name was Speed 9643. The most recent confirmation statement was filed on 2022-05-07 and last time the accounts were filed was on 31 March 2022. 2016-05-16 was the date of the most recent annual return.

Park Farm Property Development Limited Address / Contact

Office Address Kingsbridge Corporate Solutions Business Hive
Office Address2 13 Dudley Street
Town Grimsby
Post code DN31 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04767569
Date of Incorporation Fri, 16th May 2003
Date of Dissolution Tue, 18th Apr 2023
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st May 2023
Last confirmation statement dated Sat, 7th May 2022

Company staff

Jonathan D.

Position: Director

Appointed: 01 October 2019

Christine B.

Position: Director

Appointed: 25 October 2018

Ian D.

Position: Director

Appointed: 19 July 2016

Ian D.

Position: Secretary

Appointed: 21 August 2003

Doris D.

Position: Director

Appointed: 01 June 2005

Resigned: 19 May 2016

Thomas D.

Position: Director

Appointed: 21 August 2003

Resigned: 25 February 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2003

Resigned: 21 August 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 2003

Resigned: 21 August 2003

People with significant control

Jonathan D.

Notified on 1 April 2017
Nature of control: significiant influence or control

Company previous names

Speed 9643 February 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets27 6375 20410 1569 02730 674486 516
Net Assets Liabilities-941 005-922 072-941 449-924 579-904 708-703 866
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal119 168119 168119 168119 168119 168 
Creditors1 269 4741 228 1081 212 4371 194 4381 196 2141 190 382
Fixed Assets420 000420 000380 000380 000380 000 
Net Current Assets Liabilities-1 241 837-1 222 904-1 202 281-1 185 411-1 165 540-703 866
Total Assets Less Current Liabilities-821 837-802 904-822 281-805 411-785 540-703 866

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Change of registered address from The Ice House Victor Street Grimsby DN32 7QN England on Thu, 9th Jun 2022 to Kingsbridge Corporate Solutions Business Hive 13 Dudley Street Grimsby DN31 2AW
filed on: 9th, June 2022
Free Download (1 page)

Company search