Company NameParkway Estates Limited
DirectorsSeema Gupta and Vinod Kumar Gupta
Company StatusActive
Company Number04866629
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Seema Gupta
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCivil Servant
Correspondence Address232 Horn Lane
Acton
London
W3 6TG
Director NameMr Vinod Kumar Gupta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Horn Lane
Acton
London
W3 6TG
Secretary NameMrs Seema Gupta
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCivil Servant
Correspondence Address232 Horn Lane
Acton
London
W3 6TG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCentral House - Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Vinod K. Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth£698,583
Cash£9,874
Current Liabilities£964,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

1 March 2006Delivered on: 3 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 257 high street chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 11 September 2018 (1 page)
23 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
12 February 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 2
(3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
14 January 2013Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
14 January 2013Secretary's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
14 January 2013Secretary's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
14 January 2013Secretary's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 14/08/08; full list of members (3 pages)
14 October 2008Return made up to 14/08/08; full list of members (3 pages)
8 October 2008Director and secretary's change of particulars / seema gupta / 06/04/2008 (1 page)
8 October 2008Director and secretary's change of particulars / seema gupta / 06/04/2008 (1 page)
8 October 2008Director's change of particulars / vinod gupta / 06/04/2008 (1 page)
8 October 2008Director's change of particulars / vinod gupta / 06/04/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Return made up to 14/08/07; no change of members (7 pages)
24 October 2007Return made up to 14/08/07; no change of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 14/08/06; full list of members (7 pages)
12 October 2006Return made up to 14/08/06; full list of members (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 14/08/05; full list of members (7 pages)
7 September 2005Return made up to 14/08/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Return made up to 14/08/04; full list of members (7 pages)
16 September 2004Return made up to 14/08/04; full list of members (7 pages)
29 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)