Company NameParquez Properties Limited
DirectorsSteven James Parker and Guillermo Marquez Gonzalez-Andrio
Company StatusActive
Company Number11814378
CategoryPrivate Limited Company
Incorporation Date8 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven James Parker
NationalityBritish
StatusCurrent
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom A109 Business & Technology Centre
Chroma House
Shire Hill
Essex
CB11 3AQ
Director NameGuillermo Marquez Gonzalez-Andrio
Date of BirthMarch 1991 (Born 33 years ago)
NationalitySpanish
StatusCurrent
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom A109 Business & Technology Centre
Chroma House
Shire Hill
Essex
CB11 3AQ

Location

Registered AddressRoom A109 Business & Technology Centre
Chroma House
Shire Hill
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

12 April 2022Delivered on: 19 April 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 195 plank lane leigh WN7 4BB.
Outstanding
12 April 2022Delivered on: 19 April 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 40 nangreaves street leigh WN7 4TN.
Outstanding
12 April 2022Delivered on: 19 April 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 may street leigh WN7 4TX.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
22 September 2023Registration of charge 118143780004, created on 19 September 2023 (4 pages)
6 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
19 April 2022Registration of charge 118143780001, created on 12 April 2022 (4 pages)
19 April 2022Registration of charge 118143780003, created on 12 April 2022 (4 pages)
19 April 2022Registration of charge 118143780002, created on 12 April 2022 (4 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
1 March 2019Director's details changed for Guillermo Marquez Gonzalez-Andrio on 1 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (3 pages)
8 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-08
  • GBP 100
(16 pages)
8 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-08
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from, the public register on 28/05/2021 as it was factually inaccurate or derived from something factually inaccurate
(16 pages)