Company NameParxton Investments Limited
DirectorsChandrajit Singh Ranawat and Shakti Singh Ranawat
Company StatusActive
Company Number11618781
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chandrajit Singh Ranawat
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Roseway Avenue
Manchester
M44 5GG
Director NameMr Shakti Singh Ranawat
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Roseway Avenue Cadishead
Manchester
M44 5GG
Director NameMrs Meenal Tomar
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address73 Roseway Avenue
Manchester
M44 5GG
Secretary NameMrs Meenal Tomar
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address73 Roseway Avenue
Manchester
M44 5GG
Director NameMr Robert James Leighton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Willow Glade
Clifford
Wetherby
LS23 6ST

Location

Registered Address96 Brighton Road
Banstead
SM7 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

24 August 2021Delivered on: 3 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 73 roseway avenue, cadishead, manchester, M44 5GG.
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 221 gain lane, fagley, bradford BD2 3LW united kingdom.
Outstanding
13 September 2019Delivered on: 3 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 221 gain lane fagley bradford.
Outstanding
29 August 2019Delivered on: 6 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 221 gain lane fagley bradford.
Outstanding

Filing History

9 October 2023Registered office address changed from 73 Roseway Avenue Cadishead Manchester M44 5GG England to 96 Brighton Road Banstead SM7 1BU on 9 October 2023 (1 page)
9 October 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 September 2021Registration of charge 116187810004, created on 24 August 2021 (4 pages)
23 August 2021All of the property or undertaking has been released from charge 116187810001 (1 page)
23 August 2021Satisfaction of charge 116187810001 in full (1 page)
23 August 2021Satisfaction of charge 116187810002 in full (1 page)
23 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Robert James Leighton as a director on 8 June 2021 (1 page)
25 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 December 2020Registration of charge 116187810003, created on 22 December 2020 (4 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 November 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 October 2019Registration of charge 116187810002, created on 13 September 2019 (8 pages)
6 September 2019Registration of charge 116187810001, created on 29 August 2019 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
23 June 2019Termination of appointment of Meenal Tomar as a director on 10 June 2019 (1 page)
23 June 2019Termination of appointment of Meenal Tomar as a secretary on 10 June 2019 (1 page)
23 June 2019Cessation of Meenal Tomar as a person with significant control on 1 May 2019 (1 page)
26 February 2019Appointment of Mr Shakti Singh Ranawat as a director on 18 February 2019 (2 pages)
26 February 2019Appointment of Mr Robert James Leighton as a director on 18 February 2019 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (3 pages)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 2
(30 pages)