Park Road Developments 2 Limited

DataGardener
in receivership / administration
Micro

Park Road Developments 2 Limited

11956779Private Limited With Share Capital

45 Queen Street, Deal, CT146EY
Incorporated

20/04/2019

Company Age

7 years

Directors

2

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Park Road Developments 2 Limited (11956779) is a private limited with share capital incorporated on 20/04/2019 (7 years old) and registered in deal, CT146EY. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 20/04/2019
CT146EY
1 employees

Financial Overview

Total Assets

£317.9K

Liabilities

£320.0K

Net Assets

£-2.1K

Cash

£895

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

28
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2024
Memorandum Articles
Category:Incorporation
Date:13-08-2024
Resolution
Category:Resolution
Date:13-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2019
Incorporation Company
Category:Incorporation
Date:20-04-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date31/01/2025
Latest Accounts30/04/2024

Trading Addresses

45 Queen Street, Deal, CT146EYRegistered

Contact

45 Queen Street, Deal, CT146EY