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

PARK STREET CAPITAL LIMITED

BROAD HOUSE, 1 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG,
Company Registration Number
04204260
Private Limited Company
Active

Company Overview

About Park Street Capital Ltd
PARK STREET CAPITAL LIMITED was founded on 2001-04-24 and has its registered office in Old Hatfield. The organisation's status is listed as "Active". Park Street Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK STREET CAPITAL LIMITED
 
Legal Registered Office
BROAD HOUSE
1 THE BROADWAY
OLD HATFIELD
HERTFORDSHIRE
AL9 5BG
Other companies in AL10
 
Filing Information
Company Number 04204260
Company ID Number 04204260
Date formed 2001-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK STREET CAPITAL LIMITED
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.
Companies with same name PARK STREET CAPITAL LIMITED
The following companies were found which have the same name as PARK STREET CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK STREET CAPITAL MANAGEMENT LLC 2018 PARK ST HOUSTON TX 77019 Forfeited Company formed on the 2015-06-08
PARK STREET CAPITAL PTY LTD NSW 2061 Active Company formed on the 2015-09-01
PARK STREET CAPITAL CORPORATION Ontario Dissolved
PARK STREET CAPITAL NRF III INVESTMENT Delaware Unknown
PARK STREET CAPITAL PRIVATE EQUITY FUND Delaware Unknown
Park Street Capital Advisers, L.L.C. Delaware Unknown
Park Street Capital, L.L.C. Delaware Unknown
PARK STREET CAPITAL III L L C Delaware Unknown
PARK STREET CAPITAL NATURAL RESOURCE Delaware Unknown
PARK STREET CAPITAL II L L C Delaware Unknown
PARK STREET CAPITAL, LLC 1224 WASHINGTON AVENUE MIAMI BEACH FL 33139 Inactive Company formed on the 2006-03-06
PARK STREET CAPITAL INVESTMENTS, LLC 3 INTERLAKEN ROAD ORLANDO FL 32804 Inactive Company formed on the 2010-04-22
PARK STREET CAPITAL NATURAL RESOURCE FUND LLC Delaware Unknown
PARK STREET CAPITAL NATURAL RESOURCE FUND LP Delaware Unknown
PARK STREET CAPITAL PRIVATE EQUITY FUND V LLC Delaware Unknown
PARK STREET CAPITAL NATURAL RESOURCE FUND II CORPORATE GP INC Delaware Unknown
PARK STREET CAPITAL NATURAL RESOURCE FUND II LP Delaware Unknown
PARK STREET CAPITAL NATURAL RESOURCE FUND II GP LP Delaware Unknown
PARK STREET CAPITAL PRIVATE EQUITY FUND VI LLC Delaware Unknown
PARK STREET CAPITAL PRIVATE EQUITY FUND VI LP Delaware Unknown

Company Officers of PARK STREET CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JANUSZ LEWCZYNSKI
Company Secretary 2002-07-10
RICHARD JANUSZ LEWCZYNSKI
Director 2001-06-05
MICHAEL MIKE WATKINS
Director 2001-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
FERGUS JAMES KINLOCH
Director 2001-05-10 2004-12-31
CHRISTINE ANNE KINLOCH
Company Secretary 2001-05-10 2002-07-10
CHRISTINE ANNE KINLOCH
Director 2001-05-10 2002-07-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-24 2001-05-10
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-24 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JANUSZ LEWCZYNSKI BLANDFORD GOLDSMITH (READING) LIMITED Company Secretary 1993-07-28 CURRENT 1993-07-28 Liquidation
RICHARD JANUSZ LEWCZYNSKI BLANDFORD GOLDSMITH & COMPANY LIMITED Company Secretary 1992-07-23 CURRENT 1992-06-25 Active
RICHARD JANUSZ LEWCZYNSKI ROCK SOLID PROPERTIES LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
RICHARD JANUSZ LEWCZYNSKI RICHARD LEWCZYNSKI LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
RICHARD JANUSZ LEWCZYNSKI CITY & LONDON INVESTMENT MANAGEMENT LIMITED Director 1998-05-13 CURRENT 1998-04-03 Active
RICHARD JANUSZ LEWCZYNSKI BACKEXCESS LIMITED Director 1997-11-26 CURRENT 1997-11-17 Active - Proposal to Strike off
RICHARD JANUSZ LEWCZYNSKI BLANDFORD GOLDSMITH & COMPANY LIMITED Director 1992-07-23 CURRENT 1992-06-25 Active
MICHAEL MIKE WATKINS ROCK SOLID PROPERTIES LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
MICHAEL MIKE WATKINS BRIDGE THE GAP CAPITAL LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
MICHAEL MIKE WATKINS BRIDGE THE GAP PROPERTY FINANCE LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
MICHAEL MIKE WATKINS MICHAEL WATKINS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL MIKE WATKINS CITY & LONDON INVESTMENT MANAGEMENT LIMITED Director 1998-05-13 CURRENT 1998-04-03 Active
MICHAEL MIKE WATKINS BACKEXCESS LIMITED Director 1997-11-26 CURRENT 1997-11-17 Active - Proposal to Strike off
MICHAEL MIKE WATKINS BLANDFORD GOLDSMITH (READING) LIMITED Director 1993-07-28 CURRENT 1993-07-28 Liquidation
MICHAEL MIKE WATKINS BLANDFORD GOLDSMITH & COMPANY LIMITED Director 1992-07-23 CURRENT 1992-06-25 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-08-28CH01Director's details changed for Mr Richard Janusz Lewczynski on 2020-08-28
2020-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JANUSZ LEWCZYNSKI on 2020-08-28
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
2020-08-28PSC04Change of details for Mr Richard Janusz Lewczynski as a person with significant control on 2020-08-28
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-15AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-06AR0124/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-23AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0124/04/13 ANNUAL RETURN FULL LIST
2013-01-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/12 FROM Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWCZYNSKI / 09/08/2012
2012-08-09CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD LEWCZYNSKI on 2012-08-09
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATKINS / 09/08/2012
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0124/04/12 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0124/04/11 ANNUAL RETURN FULL LIST
2011-05-20CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD LEWCZYNSKI on 2011-04-24
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATKINS / 24/04/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWCZYNSKI / 24/04/2011
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-17AR0124/04/10 FULL LIST
2009-07-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-18363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-21363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-05363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-31288bDIRECTOR RESIGNED
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-01363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-02-27225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2002-11-26DISS40STRIKE-OFF ACTION DISCONTINUED
2002-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21363aRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-11-19GAZ1FIRST GAZETTE
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: C/O STEPHEN KINGSLEY 15 BASINGHALL STREET LONDON EC2V 5BR
2001-06-2788(2)RAD 05/06/01--------- £ SI 2@1=2 £ IC 4/6
2001-06-0688(2)RAD 24/05/01--------- £ SI 2@1=2 £ IC 2/4
2001-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24288bSECRETARY RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-05-17CERTNMCOMPANY NAME CHANGED SPEED 8750 LIMITED CERTIFICATE ISSUED ON 16/05/01
2001-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PARK STREET CAPITAL 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 Off2002-11-19
Fines / Sanctions
No fines or sanctions have been issued against PARK STREET CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK STREET CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 STREET CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of PARK STREET CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK STREET CAPITAL LIMITED
Trademarks
We have not found any records of PARK STREET CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK STREET CAPITAL 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 (74990 - Non-trading company) as PARK STREET CAPITAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PARK STREET CAPITAL 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 STREET CAPITAL LIMITEDEvent Date2002-11-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK STREET CAPITAL 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 STREET CAPITAL 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.