Park Road Developments (Hythe) Limited

DataGardener
in receivership / administration
Micro

Park Road Developments (hythe) Limited

10758036Private Limited With Share Capital

45 Queen Street, Deal, CT146EY
Incorporated

08/05/2017

Company Age

8 years

Directors

1

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Park Road Developments (hythe) Limited (10758036) is a private limited with share capital incorporated on 08/05/2017 (8 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 08/05/2017
CT146EY
1 employees

Financial Overview

Total Assets

£550.9K

Liabilities

£571.7K

Net Assets

£-20.8K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

42
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Resolution
Category:Resolution
Date:22-07-2024
Memorandum Articles
Category:Incorporation
Date:22-07-2024
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:27-03-2024
Change To 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
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
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:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
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 Satisfy Charge Full
Category:Mortgage
Date:06-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2018
Incorporation Company
Category:Incorporation
Date:08-05-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date28/02/2025
Latest Accounts31/05/2024

Trading Addresses

45 Queen Street, Deal, Kent, CT146EYRegistered

Contact

441303266235
sprinksconstruction.co.uk
45 Queen Street, Deal, CT146EY