Parklans Limited LONDON


Founded in 2000, Parklans, classified under reg no. 03933130 is an active company. Currently registered at 27 Mortimer Street W1T 3BL, London the company has been in the business for 24 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Tue, 5th May 2009 Parklans Limited is no longer carrying the name Parklans Homes.

The firm has one director. Keith O., appointed on 29 March 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ann C. who worked with the the firm until 29 March 2019.

Parklans Limited Address / Contact

Office Address 27 Mortimer Street
Town London
Post code W1T 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03933130
Date of Incorporation Thu, 24th Feb 2000
Industry Development of building projects
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Keith O.

Position: Director

Appointed: 29 March 2019

Ann C.

Position: Secretary

Appointed: 17 November 2003

Resigned: 29 March 2019

Timothy C.

Position: Director

Appointed: 17 November 2003

Resigned: 29 March 2019

Samantha L.

Position: Director

Appointed: 04 September 2000

Resigned: 17 November 2003

Marylebone Management Services Limited

Position: Corporate Secretary

Appointed: 04 September 2000

Resigned: 17 November 2003

Frank R.

Position: Director

Appointed: 04 September 2000

Resigned: 17 November 2003

Castle Directors (uk) Limited

Position: Corporate Director

Appointed: 03 May 2000

Resigned: 17 November 2003

Nicholas B.

Position: Director

Appointed: 25 February 2000

Resigned: 03 May 2000

Caversham Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2000

Resigned: 04 September 2000

Robert S.

Position: Director

Appointed: 25 February 2000

Resigned: 03 May 2000

Stephen W.

Position: Director

Appointed: 25 February 2000

Resigned: 03 May 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2000

Resigned: 25 February 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 February 2000

Resigned: 25 February 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Keith O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Timothy C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Keith O.

Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy C.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Parklans Homes May 5, 2009
Hillgold March 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-05-312021-05-312022-05-31
Net Worth-1 102 778-1 270 996      
Balance Sheet
Current Assets2 877 4572 955 2982 813 8252 767 1632 750 1261 562 7881 567 9021 554 096
Net Assets Liabilities -1 270 996-1 479 628-1 690 665-1 869 068-2 062 192-2 223 553-2 227 340
Cash Bank In Hand1 678 5941 220 205      
Debtors1 51024 846      
Net Assets Liabilities Including Pension Asset Liability-1 102 778-1 270 996      
Stocks Inventory1 197 3531 710 247      
Tangible Fixed Assets1 0831 773      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-1 102 779-1 270 997      
Shareholder Funds-1 102 778-1 270 996      
Other
Average Number Employees During Period   11111
Creditors 4 136 9064 295 9064 454 9064 613 9063 620 8763 779 8763 779 876
Fixed Assets1 0831 7731 9951 4951 120838628861
Net Current Assets Liabilities2 874 0452 864 1372 814 2832 762 7462 743 7181 557 8461 555 6951 551 675
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5302 3862 121355355 
Total Assets Less Current Liabilities2 875 1282 865 9102 816 2782 764 2412 744 8381 558 6841 556 3231 552 536
Creditors Due After One Year3 977 9064 136 906      
Creditors Due Within One Year3 41291 161      
Number Shares Allotted 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 1 282      
Tangible Fixed Assets Cost Or Valuation4 8586 140      
Tangible Fixed Assets Depreciation3 7754 367      
Tangible Fixed Assets Depreciation Charged In Period 592      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 13th, February 2023
Free Download (4 pages)

Company search

Advertisements