Company NamePar Keys (Southend) Limited
Company StatusActive
Company Number13074015
CategoryPrivate Limited Company
Incorporation Date9 December 2020(3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Pushwinder Singh Attlas
Date of BirthOctober 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAaron House 8 Hainault Business Park
Forest Road
Hainault
Essex
IG6 3JP
Director NameMr Dean Anthony Floyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAaron House 8 Hainault Business Park
Forest Road
Hainault
Essex
IG6 3JP
Director NameMr Aaron Anthony John Floyd
Date of BirthMay 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(6 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address9-11 Chase Cross Road Collier Row
Romford
Essex
RM5 3PJ
Director NameMr Grahame John Williams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAaron House 8 Hainault Business Park
Forest Road
Hainault
Essex
IG6 3JP

Location

Registered Address9-11 Chase Cross Road Collier Row
Romford
Essex
RM5 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

6 March 2024Confirmation statement made on 23 February 2024 with updates (5 pages)
29 February 2024Cessation of Grahame John Williams as a person with significant control on 23 February 2024 (1 page)
29 February 2024Termination of appointment of Grahame John Williams as a director on 23 February 2024 (1 page)
29 February 2024Notification of Greenside 2022 Ltd as a person with significant control on 23 February 2024 (2 pages)
12 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
29 November 2021Director's details changed for Mr Pushwinder Singh Attlas on 9 December 2020 (2 pages)
16 June 2021Appointment of Mr Aaron Anthony John Floyd as a director on 14 June 2021 (2 pages)
9 December 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-09
  • GBP 99
(38 pages)