Parkhurst Road Limited ENFIELD


Parkhurst Road started in year 2013 as Private Limited Company with registration number 08617144. The Parkhurst Road company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Enfield at 50 Lancaster Road. Postal code: EN2 0BY. Since 24th July 2013 Parkhurst Road Limited is no longer carrying the name Alnery No. 3108.

At the moment there are 7 directors in the the firm, namely Matthew C., Simon G. and Darren M. and others. In addition one secretary - Jonathan B. - is with the company. As of 9 June 2024, there were 10 ex directors - Michael W., Richard P. and others listed below. There were no ex secretaries.

Parkhurst Road Limited Address / Contact

Office Address 50 Lancaster Road
Town Enfield
Post code EN2 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08617144
Date of Incorporation Fri, 19th Jul 2013
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Matthew C.

Position: Director

Appointed: 11 November 2020

Simon G.

Position: Director

Appointed: 25 November 2019

Darren M.

Position: Director

Appointed: 25 November 2019

Rhys D.

Position: Director

Appointed: 25 November 2019

Jonathan S.

Position: Director

Appointed: 09 August 2019

Jonathan B.

Position: Secretary

Appointed: 09 August 2019

Robert W.

Position: Director

Appointed: 09 August 2019

Gerald M.

Position: Director

Appointed: 09 August 2019

Michael W.

Position: Director

Appointed: 25 November 2019

Resigned: 30 April 2021

Richard P.

Position: Director

Appointed: 25 November 2019

Resigned: 31 March 2020

Michael B.

Position: Director

Appointed: 09 August 2019

Resigned: 30 June 2020

Richard C.

Position: Director

Appointed: 27 April 2018

Resigned: 09 August 2019

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 08 August 2016

Resigned: 09 August 2019

Elliot L.

Position: Director

Appointed: 22 August 2013

Resigned: 09 August 2019

Piers R.

Position: Director

Appointed: 02 August 2013

Resigned: 07 July 2014

Peter C.

Position: Director

Appointed: 02 August 2013

Resigned: 09 August 2019

Karl M.

Position: Director

Appointed: 23 July 2013

Resigned: 27 April 2018

Colin W.

Position: Director

Appointed: 23 July 2013

Resigned: 09 August 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 23 July 2013

Resigned: 08 August 2016

Katherine A.

Position: Director

Appointed: 19 July 2013

Resigned: 23 July 2013

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 19 July 2013

Resigned: 23 July 2013

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 19 July 2013

Resigned: 23 July 2013

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 19 July 2013

Resigned: 23 July 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Fairview New Homes Limited from Enfield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jpmorgan Geop Fund (Gp) Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Fairview New Homes Limited

50 Lancaster Road Lancaster Road, Enfield, Middlesex, EN2 0BY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04081723
Notified on 9 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Geop Fund (Gp) Limited

50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ, United Kingdom

Legal authority Uk Corporate Law
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc324322
Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control: significiant influence or control

Company previous names

Alnery No. 3108 July 24, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, July 2023
Free Download (18 pages)

Company search