Active
Company Information for PARKMATIC SECURITIES LTD
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
08116217
Private Limited Company
Active |
Company Name | |
---|---|
PARKMATIC SECURITIES LTD | |
Legal Registered Office | |
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in M26 | |
Company Number | 08116217 | |
---|---|---|
Company ID Number | 08116217 | |
Date formed | 2012-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/06/2015 | |
Return next due | 20/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 10:25:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM MARSHALL COATES |
||
TERESA ANNE DUNNE |
||
DAVID ANTHONY JACOBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WILLIAM ENTWISTLE |
Company Secretary | ||
GAYNOR MARGARET ENTWISTLE |
Director | ||
LLOYD THOMAS ENTWISTLE |
Director | ||
THOMAS WILLIAM ENTWISTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKMATIC PUBLICATIONS LIMITED | Director | 2018-05-31 | CURRENT | 2002-04-08 | Active | |
BSPOKE COMMERCIAL LTD | Director | 2015-04-01 | CURRENT | 2014-10-28 | Active | |
HFIS LIMITED | Director | 2015-04-01 | CURRENT | 1996-09-20 | Active | |
NEW APPROACH CONSULTANTS LTD | Director | 2012-01-06 | CURRENT | 2012-01-06 | Active | |
PARKMATIC PUBLICATIONS LIMITED | Director | 2018-05-31 | CURRENT | 2002-04-08 | Active | |
TENANCY DEPOSITS (SCOTLAND) LIMITED | Director | 2017-12-01 | CURRENT | 2011-03-29 | Active | |
HFIS LIMITED | Director | 2013-04-01 | CURRENT | 1996-09-20 | Active | |
PARKMATIC PUBLICATIONS LIMITED | Director | 2018-05-31 | CURRENT | 2002-04-08 | Active | |
LANDLORD ACTION LTD | Director | 2017-06-26 | CURRENT | 2012-05-14 | Active | |
TENANCY DEPOSITS (E&W) LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
HF RESOLUTION LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
CMPROTECT LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
DAME C (LONDON) LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Active | |
TENANCY DEPOSITS (NI) LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-16 | Active | |
TENANCY DEPOSITS (SCOTLAND) LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
MY DEPOSITS LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ESD ASSOCIATE HOLDINGS LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
TENANCY DEPOSIT SOLUTIONS LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-29 | Active | |
HFIS LIMITED | Director | 2004-02-09 | CURRENT | 1996-09-20 | Active | |
SRJ ACCOUNTING SERVICES LIMITED | Director | 1995-04-13 | CURRENT | 1995-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
REGISTERED OFFICE CHANGED ON 05/09/22 FROM Srj Accounting Services Limited, First Floor Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England | ||
Change of details for Hfis Limited as a person with significant control on 2022-08-30 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
PSC05 | Change of details for Hfis Limited as a person with significant control on 2022-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM Srj Accounting Services Limited, First Floor Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081162170001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081162170001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/06/22 | |
PSC05 | Change of details for Hfis Plc as a person with significant control on 2022-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JACOBS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/11/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081162170001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/11/18 | |
AP01 | DIRECTOR APPOINTED MR SIMON FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL COATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY JACOBS | |
AP01 | DIRECTOR APPOINTED MRS TERESA ANNE DUNNE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARSHALL COATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/18 FROM Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD ENTWISTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ENTWISTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR ENTWISTLE | |
TM02 | Termination of appointment of Thomas William Entwistle on 2018-05-31 | |
PSC02 | Notification of Hfis Plc as a person with significant control on 2018-05-31 | |
PSC07 | CESSATION OF THOMAS WILLIAM ENTWISTLE AS A PSC | |
PSC07 | CESSATION OF GAYNOR MARGARET ENTWISTLE AS A PSC | |
PSC04 | Change of details for Mrs Gaynor Margaret Entwistle as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF THOMAS WILLIAM ENTWISTLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Thomas William Entwistle as a person with significant control on 2018-05-15 | |
PSC07 | CESSATION OF GAYNOR MARGARET ENTWISTLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR MARGARET ENTWISTLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM ENTWISTLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 2 MOOR WAY HAWKSHAW BURY LANCASHIRE BL8 4LF | |
AR01 | 22/06/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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 PARKMATIC SECURITIES LTD
Cash Bank In Hand | 2012-06-22 | £ 100 |
---|---|---|
Shareholder Funds | 2012-06-22 | £ 100 |
Debtors and other cash assets
PARKMATIC SECURITIES LTD owns 1 domain names.
tenantverify.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as PARKMATIC SECURITIES LTD are:
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. |