Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK PLACE TRAINING LIMITED
Company Information for

PARK PLACE TRAINING LIMITED

6 Panorama Road, Poole, BH13 7RS,
Company Registration Number
02303509
Private Limited Company
Active

Company Overview

About Park Place Training Ltd
PARK PLACE TRAINING LIMITED was founded on 1988-10-10 and has its registered office in Poole. The organisation's status is listed as "Active". Park Place Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK PLACE TRAINING LIMITED
 
Legal Registered Office
6 Panorama Road
Poole
BH13 7RS
Other companies in BH22
 
Filing Information
Company Number 02303509
Company ID Number 02303509
Date formed 1988-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 17:45:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK PLACE TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN PRICE
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE PRICE
Director 1997-03-14 2017-07-05
LEILA RITA BAYER
Company Secretary 1994-10-31 2016-06-01
MICHAEL COLIN WATSON
Director 1992-04-24 1997-04-29
MICHAEL COLIN WATSON
Company Secretary 1992-04-24 1994-10-31
KENNETH GEORGE BRADLEY
Director 1992-04-24 1994-10-31
MICHAEL JOHN MILES
Director 1992-04-24 1994-10-31
RICHARD JOHN PRIOR NOCK
Director 1992-04-24 1992-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05Compulsory strike-off action has been discontinued
2022-07-05DISS40Compulsory strike-off action has been discontinued
2022-07-04CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Farrs House Cowgrove Road Wimborne Dorset BH21 4EL England
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Farrs House Cowgrove Road Wimborne Dorset BH21 4EL England
2021-09-30AAMDAmended dormat accounts made up to 2020-03-31
2021-08-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM Bbs Chartered Management Accountants 2 Princes Court Princes Road Ferndown BH22 9JG England
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PRICE
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM PARK PLACE TRAINING LIMITED RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM, PARK PLACE TRAINING LIMITED, RICHMOND POINT 43 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6LR
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-29AA31/03/96 TOTAL EXEMPTION FULL
2017-09-29AA31/03/16 TOTAL EXEMPTION FULL
2017-09-29AA31/03/15 TOTAL EXEMPTION FULL
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/13
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE PRICE
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-09-29AR0124/04/16 FULL LIST
2017-09-29AR0124/04/15 FULL LIST
2017-09-29AR0124/04/14 FULL LIST
2017-09-29AR0124/04/13 FULL LIST
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 2 PRINCES COURT PRINCES ROAD FERNDOWN DORSET BH22 9JG
2017-09-29AP01DIRECTOR APPOINTED ADRIAN PRICE
2017-09-29AC92Restoration by order of the court
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM, 2 PRINCES COURT, PRINCES ROAD, FERNDOWN, DORSET, BH22 9JG
2016-11-08GAZ2Final Gazette dissolved via compulsory strike-off
2016-06-02TM02Termination of appointment of Leila Rita Bayer on 2016-06-01
2015-06-12DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2014-08-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003234,PR001189
2014-07-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014
2013-02-15LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-27LATEST SOC27/04/12 STATEMENT OF CAPITAL;GBP 4
2012-04-27AR0124/04/12 FULL LIST
2012-02-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0124/04/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14AR0124/04/10 FULL LIST
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-23363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-08-28363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / BARRIE PRICE / 01/01/2008
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-25GAZ1FIRST GAZETTE
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-18AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-04363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-11363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-08-01363aRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-11363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/02
2002-08-18363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-01-18288cSECRETARY'S PARTICULARS CHANGED
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-06-10363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-19363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1997-08-04288bDIRECTOR RESIGNED
1997-06-10288bDIRECTOR RESIGNED
1997-05-09288aNEW SECRETARY APPOINTED
1997-05-09288bSECRETARY RESIGNED
1997-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/97
1997-05-09363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1997-04-04288aNEW DIRECTOR APPOINTED
1996-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-10363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-18363sRETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS
1994-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-05-21363sRETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS
1992-12-15288DIRECTOR RESIGNED
1992-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 14/09/92
1992-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-05-18363bRETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS
1991-06-25AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PARK PLACE TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against PARK PLACE TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-09 Outstanding MARTIN SIMON PROPERTIES LIMITED
LEGAL CHARGE 2009-08-27 Outstanding JAMES DEAN
LEGAL CHARGE 2008-05-03 Outstanding N. DOUBLE AND COMPANY LIMITED
MORTGAGE DEED 2002-04-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK PLACE TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of PARK PLACE TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK PLACE TRAINING LIMITED
Trademarks
We have not found any records of PARK PLACE TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK PLACE TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PARK PLACE TRAINING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PARK PLACE TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPARK PLACE TRAINING LIMITEDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK PLACE TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK PLACE TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BH13 7RS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1