Parklands Homes Ltd DEVON


Parklands Homes started in year 2000 as Private Limited Company with registration number 04130643. The Parklands Homes company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Devon at 1 Colleton Crescent. Postal code: EX2 4DG. Since Tuesday 20th February 2001 Parklands Homes Ltd is no longer carrying the name Promenade Homes.

Currently there are 2 directors in the the company, namely Stuart B. and Judith B.. In addition one secretary - Stuart B. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Parklands Homes Ltd Address / Contact

Office Address 1 Colleton Crescent
Office Address2 Exeter
Town Devon
Post code EX2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130643
Date of Incorporation Wed, 27th Dec 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (283 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Stuart B.

Position: Director

Appointed: 03 January 2001

Stuart B.

Position: Secretary

Appointed: 03 January 2001

Judith B.

Position: Director

Appointed: 03 January 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 27 December 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 December 2000

Resigned: 27 December 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Stuart B. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Judith B. This PSC owns 25-50% shares.

Stuart B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Judith B.

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

Company previous names

Promenade Homes February 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 389 9741 519 3831 663 598       
Balance Sheet
Cash Bank On Hand  989 166905 558647 904393 679698 939703 557771 152606 408
Current Assets984 4271 337 3381 273 5141 896 9241 675 2041 747 0031 775 0771 890 4311 845 3461 820 957
Debtors51 60474 023106 296779 293760 408963 801964 494972 267966 823971 866
Net Assets Liabilities  1 663 5981 919 2972 004 8572 118 2522 289 4622 452 2252 606 1632 816 110
Other Debtors  101 568776 712757 711961 100961 502968 938962 908967 653
Property Plant Equipment  1 443 4991 071 1371 072 7411 072 7491 072 9381 073 2861 067 5581 067 153
Total Inventories  175 600208 423262 894386 000110 000211 900105 000240 000
Cash Bank In Hand697 157904 998989 166       
Net Assets Liabilities Including Pension Asset Liability1 389 9741 519 3831 663 598       
Stocks Inventory232 000355 000175 600       
Tangible Fixed Assets1 444 8881 444 0771 443 499       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 389 8741 519 2831 663 498       
Shareholder Funds1 389 9741 519 3831 663 598       
Other
Accrued Liabilities   2 8002 9002 9003 5003 5003 2003 400
Accumulated Amortisation Impairment Intangible Assets  584 929350 000350 000350 000350 000350 000350 000350 000
Accumulated Depreciation Impairment Property Plant Equipment  2 5682 7952 8653 3964 0564 9515 9996 629
Additions Other Than Through Business Combinations Property Plant Equipment    1 6745398491 243320225
Average Number Employees During Period  44222222
Bank Borrowings  900 000900 000700 000650 000500 000450 000250 000 
Creditors  900 000900 000700 000650 000500 000450 000250 00072 000
Current Asset Investments3 6663 3172 4523 6503 9983 5231 6442 7072 3712 683
Depreciation Expense Property Plant Equipment        1 048630
Disposals Decrease In Amortisation Impairment Intangible Assets   -234 929      
Disposals Intangible Assets   -234 929      
Disposals Property Plant Equipment   -372 135    -5 000 
Finished Goods Goods For Resale  175 600208 423262 894386 000110 000211 900105 000240 000
Increase From Depreciation Charge For Year Property Plant Equipment   227705316608951 048630
Increase In Loans Owed By Related Parties Due To Loans Advanced   750 000 200 000    
Intangible Assets Gross Cost  584 929350 000350 000350 000350 000350 000350 000350 000
Loans Owed By Related Parties   750 000750 000950 000950 000950 000950 000950 000
Net Current Assets Liabilities845 086975 3061 120 0991 748 1601 632 1161 695 5031 716 5241 828 9391 788 6051 748 957
Other Creditors  3382453 8294 4721 8304067661 036
Other Current Asset Investments Balance Sheet Subtotal  2 4523 6503 9983 5231 6442 7072 3712 683
Other Remaining Borrowings  108 99146 7613 623     
Prepayments   2 5812 6972 7012 9923 3293 9154 213
Property Plant Equipment Gross Cost  1 446 0671 073 9321 075 6061 076 1451 076 9941 078 2371 073 5571 073 782
Taxation Social Security Payable  41 48698 95836 35944 12853 22351 34651 55567 564
Total Assets Less Current Liabilities2 289 9742 419 3832 563 5982 819 2972 704 8572 768 2522 789 4622 902 2252 856 1632 816 110
Total Borrowings  900 000900 000700 000650 000500 000450 000250 000 
Trade Creditors Trade Payables       6 2401 220 
Amount Specific Advance Or Credit Directors     1 799 4 893-723-723
Amount Specific Advance Or Credit Made In Period Directors    20 2161 799 4 89359 39414 749
Amount Specific Advance Or Credit Repaid In Period Directors    -20 216   -65 010-14 749
Creditors Due After One Year900 000900 000900 000       
Creditors Due Within One Year139 341362 032153 415       
Fixed Assets1 444 8881 444 0771 443 499       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, September 2023
Free Download (13 pages)

Company search

Advertisements