Parkgreen Estates Limited LONDON


Parkgreen Estates started in year 1981 as Private Limited Company with registration number 01552651. The Parkgreen Estates company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 77 Baker Street. Postal code: W1U 6RF.

There is a single director in the company at the moment - Abdul K., appointed on 30 October 2015. In addition, a secretary was appointed - Abdul K., appointed on 30 October 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret P. who worked with the the company until 30 October 2015.

Parkgreen Estates Limited Address / Contact

Office Address 77 Baker Street
Town London
Post code W1U 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552651
Date of Incorporation Tue, 24th Mar 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Abdul K.

Position: Director

Appointed: 30 October 2015

Abdul K.

Position: Secretary

Appointed: 30 October 2015

Margaret P.

Position: Director

Appointed: 19 July 1993

Resigned: 30 October 2015

Margaret P.

Position: Secretary

Appointed: 21 December 1991

Resigned: 30 October 2015

Henry P.

Position: Director

Appointed: 21 December 1991

Resigned: 29 July 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Abdul K. This PSC and has 75,01-100% shares.

Abdul K.

Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-09-302015-09-272016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 374 2244 272 2653 519 0923 530 817      
Balance Sheet
Current Assets114 9353 892 2512 325 7222 340 06527 40629 56618 34921 47724 61732 334
Net Assets Liabilities   570 571581 099586 693592 026600 344605 930612 181
Cash Bank In Hand114 9353 892 2512 325 7222 340 065      
Net Assets Liabilities Including Pension Asset Liability2 374 2244 272 2653 519 0923 530 817      
Tangible Fixed Assets2 725 7101 200 5331 200 0001 200 000      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve120 0853 243 1262 489 9532 501 678      
Shareholder Funds2 374 2244 272 2653 519 0923 530 817      
Other
Average Number Employees During Period     1    
Creditors   9 54611 69425 4968 9463 7561 3102 776
Fixed Assets2 725 7101 200 5331 200 0001 200 000565 387582 623582 623582 623582 623582 623
Net Current Assets Liabilities-351 4863 071 7322 319 0922 330 81715 7124 0709 40317 72123 30729 558
Total Assets Less Current Liabilities2 374 2244 272 2653 519 0923 530 817581 099586 693592 026600 344605 930612 181
Creditors Due Within One Year466 421820 5196 6309 248      
Number Shares Allotted  100100      
Par Value Share  11      
Revaluation Reserve2 254 0391 029 0391 029 0391 029 039      
Share Capital Allotted Called Up Paid 100100100      
Tangible Fixed Assets Cost Or Valuation2 759 6411 234 6411 200 0001 200 000      
Tangible Fixed Assets Depreciation33 93134 108        
Tangible Fixed Assets Depreciation Charged In Period 177        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  34 108       
Tangible Fixed Assets Disposals 1 525 00034 641       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 11th, June 2024
Free Download (6 pages)

Company search