Company NamePark Resource Management Limited
DirectorJames Maxwell Sellar
Company StatusActive
Company Number07422586
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleLegal
Country of ResidenceEngland
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NamePaul Turpin
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD

Contact

Telephone020 75180500
Telephone regionLondon

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Irvine Sellar
75.00%
Ordinary
25 at £1James Sellar
25.00%
Ordinary

Financials

Year2014
Turnover£1,734,587
Net Worth-£3,195,557
Cash£144
Current Liabilities£22,662,946

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
5 February 2020Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
15 August 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
6 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
7 February 2018Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages)
7 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
7 February 2018Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
31 October 2017Cessation of Irvine Gerald Sellar as a person with significant control on 28 February 2017 (1 page)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Cessation of Irvine Gerald Sellar as a person with significant control on 28 February 2017 (1 page)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
1 September 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
16 February 2017Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages)
15 February 2017Director's details changed for Caroline Sellar on 6 February 2017 (4 pages)
15 February 2017Director's details changed for Caroline Sellar on 6 February 2017 (4 pages)
21 November 2016Confirmation statement made on 28 October 2016 with updates (60 pages)
21 November 2016Confirmation statement made on 28 October 2016 with updates (60 pages)
27 September 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
27 September 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(18 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(18 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
4 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(14 pages)
4 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(14 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
12 November 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(14 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(14 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
14 January 2013Full accounts made up to 31 October 2011 (16 pages)
14 January 2013Full accounts made up to 31 October 2011 (16 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (14 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
3 November 2010Appointment of Paul Turpin as a secretary (3 pages)
3 November 2010Appointment of Caroline Sellar as a director (3 pages)
3 November 2010Appointment of Paul Turpin as a secretary (3 pages)
3 November 2010Appointment of James Maxwell Sellar as a director (3 pages)
3 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 99
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 99
(4 pages)
3 November 2010Appointment of Caroline Sellar as a director (3 pages)
3 November 2010Appointment of James Maxwell Sellar as a director (3 pages)
28 October 2010Incorporation (20 pages)
28 October 2010Incorporation (20 pages)
28 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
28 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)