Company NameParkers Residential Limited
DirectorsSaman Gourabi and Ranjit Gill
Company StatusActive
Company Number07675150
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Previous NamePurple Residential Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Saman Gourabi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Uxbridge Road
Stanmore
Middlesex
HA7 3NH
Director NameMr Ranjit Gill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(3 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Uxbridge Road
Stanmore
Middlesex
HA7 3NH

Contact

Websiteparkersresidential.co.uk
Email address[email protected]
Telephone020 89548244
Telephone regionLondon

Location

Registered Address83 Uxbridge Road
Stanmore
Middlesex
HA7 3NH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ranjit Gill
50.00%
Ordinary
50 at £1Sam Gourabi
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,931
Cash£11,119
Current Liabilities£57,064

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

18 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 30 August 2022 (3 pages)
30 August 2022Micro company accounts made up to 30 August 2021 (3 pages)
2 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
31 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mr Sam Gourabi on 16 March 2020 (2 pages)
16 March 2020Change of details for Mr Sam Gourabi as a person with significant control on 16 March 2020 (2 pages)
22 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2018Director's details changed for Mr Ranjit Gill on 30 July 2018 (2 pages)
30 July 2018Notification of Sam Gourabi as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Sam Gourabi on 30 July 2018 (2 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
14 October 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 29 June 2012 (1 page)
5 July 2011Registered office address changed from C/O Mr Sam Gourabi 101 Eton Avenue Wembley Middlesex HA0 3BA United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Mr Sam Gourabi 101 Eton Avenue Wembley Middlesex HA0 3BA United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Mr Sam Gourabi 101 Eton Avenue Wembley Middlesex HA0 3BA United Kingdom on 5 July 2011 (1 page)
4 July 2011Company name changed purple residential LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed purple residential LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Appointment of Mr Ranjit Gill as a director (2 pages)
23 June 2011Appointment of Mr Ranjit Gill as a director (2 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)