Company NameParkgate Investments Limited
DirectorsTania Marina Cescutti and Holly Alexandra Hudson
Company StatusActive
Company Number09017518
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Tania Marina Cescutti
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colcester
Essex
CO6 1EG
Director NameMiss Holly Alexandra Hudson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
Secretary NameMr Alan Peter Howard
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Director NameMr Jason Alexander Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Director NameMr Minhaj Ayub Kasamri
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Director NameMr Chrisopher Keenan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG

Location

Registered AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tania Marina Cescutti
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

3 May 2019Delivered on: 16 May 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
3 May 2019Delivered on: 13 May 2019
Persons entitled: The Chimes Broxbourne (Cogress) LLP

Classification: A registered charge
Outstanding

Filing History

3 August 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 February 2020Appointment of Mr Chrisopher Keenan as a director on 21 February 2020 (2 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
17 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
16 May 2019Registration of charge 090175180002, created on 3 May 2019 (32 pages)
13 May 2019Registration of charge 090175180001, created on 3 May 2019 (32 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
10 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
14 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
12 July 2017Notification of Tania Marina Cescutti as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
12 July 2017Notification of Tania Marina Cescutti as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
30 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
20 October 2015Termination of appointment of Minhaj Ayub Kasamri as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Minhaj Ayub Kasamri as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Minhaj Ayub Kasamri as a director on 1 October 2015 (1 page)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
24 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 June 2014Termination of appointment of Jason Smith as a director (1 page)
25 June 2014Termination of appointment of Jason Smith as a director (1 page)
5 May 2014Appointment of Mr Minhaj Ayub Kasamri as a director (2 pages)
5 May 2014Appointment of Mr Minhaj Ayub Kasamri as a director (2 pages)
5 May 2014Appointment of Mr Jason Alexander Smith as a director (2 pages)
5 May 2014Appointment of Mr Jason Alexander Smith as a director (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(32 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(32 pages)