Company NamePark Street Nordicom UK Ltd
DirectorsPradeep Pattem and Arjun Partap Singh Chabba
Company StatusActive
Company Number10626134
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Previous NameNordicom UK Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Pradeep Pattem
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameCol Arjun Partap Singh Chabba
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Andrew John Essex La Trobe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr David Casado Vazquez
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed29 September 2020(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceDenmark
Correspondence Address12 Svanevej
2400
Copenhagen
Denmark

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (16 pages)
8 June 2023Termination of appointment of Nedka Todorova Hobbs as a director on 8 June 2023 (1 page)
20 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
15 February 2023Change of details for Nordicom a/S as a person with significant control on 22 April 2021 (2 pages)
14 February 2023Appointment of Nedka Todorova Hobbs as a director on 9 February 2023 (2 pages)
3 January 2023Termination of appointment of Arjun Partap Singh Chabba as a director on 31 December 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (16 pages)
15 June 2022Appointment of Colonel Arjun Partap Singh Chabba as a director on 15 June 2022 (2 pages)
18 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (17 pages)
30 June 2021Termination of appointment of David Casado Vazquez as a director on 30 June 2021 (1 page)
12 May 2021Termination of appointment of Andrew John Essex La Trobe as a director on 30 April 2021 (1 page)
30 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
29 September 2020Appointment of Mr David Casado Vazquez as a director on 29 September 2020 (2 pages)
25 September 2020Full accounts made up to 31 December 2019 (16 pages)
15 May 2020Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 85 Great Portland Street London W1W 7LT on 15 May 2020 (1 page)
28 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (14 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (13 pages)
26 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
18 May 2017Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to 58 Grosvenor Street London W1K 3JB on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to 58 Grosvenor Street London W1K 3JB on 18 May 2017 (1 page)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)