Company NameParker Lloyd Realty Limited
DirectorRahul Mehta
Company StatusActive
Company Number06917572
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 17 Bramah Road
London
SW9 6FQ
Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameMakan Jeram Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2010)
RoleLand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Ridge Lane
Watford
Hertfordshire
WD17 4TA
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence AddressSuite 3 Berkeley Square House Level 5
Berkeley Square
London
W1J 6BY

Contact

Websitewww.parkerlloydgroup.com/
Telephone020 77349545
Telephone regionLondon

Location

Registered AddressWing 1, 9th Floor Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

17 April 2023Delivered on: 24 April 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 1207 sky gardens, 155 wandsworth road, london, SW8 2FW with title number TGL47913.
Outstanding

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
2 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 July 2016Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages)
25 July 2016Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
28 June 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from Suite 3 Level 5 Berkeley Square House London W1J 6BY England on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Suite 3 Level 5 Berkeley Square House London W1J 6BY England on 11 January 2012 (1 page)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
11 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 11 January 2012 (1 page)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
11 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 11 January 2012 (1 page)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
20 October 2010Termination of appointment of Makan Patel as a director (2 pages)
20 October 2010Termination of appointment of Makan Patel as a director (2 pages)
19 October 2010Termination of appointment of Surekha Mehta as a director (2 pages)
19 October 2010Appointment of Rahul Mehta as a director (3 pages)
19 October 2010Termination of appointment of Surekha Mehta as a director (2 pages)
19 October 2010Appointment of Rahul Mehta as a director (3 pages)
22 June 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
4 June 2010Secretary's details changed for M & M Registrars Limited on 28 May 2010 (1 page)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for M & M Registrars Limited on 28 May 2010 (1 page)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Makan Jeram Patel on 28 May 2010 (2 pages)
3 June 2010Secretary's details changed for M & M Registrars Limited on 28 May 2010 (1 page)
3 June 2010Director's details changed for Makan Jeram Patel on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Makan Jeram Patel on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Makan Jeram Patel on 28 May 2010 (2 pages)
3 June 2010Secretary's details changed for M & M Registrars Limited on 28 May 2010 (1 page)
3 June 2009Director appointed makan jeram patel (2 pages)
3 June 2009Director appointed makan jeram patel (2 pages)
28 May 2009Incorporation (10 pages)
28 May 2009Incorporation (10 pages)