PARKVALE PROPERTIES LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
PARKVALE PROPERTIES LIMITED is a Private Limited Company from STOCKPORT and has the status: Liquidation.
PARKVALE PROPERTIES LIMITED was incorporated 11 years ago on 07/09/2012 and has the registered number: 08205929. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2023.
PARKVALE PROPERTIES LIMITED was incorporated 11 years ago on 07/09/2012 and has the registered number: 08205929. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2023.
PARKVALE PROPERTIES LIMITED - STOCKPORT
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 | 30/04/2023 |
Registered Office
7 ST. PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2021 | 20/09/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERARD MAJELLA O'SULLIVAN | Oct 1940 | British | Director | 2013-09-09 | CURRENT |
FRANCESCA O'SULLIVAN | Sep 1984 | British | Director | 2012-09-07 | CURRENT |
MR NICHOLAS JOHN GROSS | Mar 1960 | British | Director | 2012-09-07 | CURRENT |
FRANCESCA O'SULLIVAN | Secretary | 2012-09-07 | CURRENT | ||
MR GERARD MAJELLA O'SULLIVAN | Oct 1940 | British | Director | 2012-09-07 UNTIL 2012-09-07 | RESIGNED |
FRANCESCA O'SULLIVAN | Sep 1984 | British | Director | 2012-09-07 UNTIL 2012-09-07 | RESIGNED |
MR DANIEL THOMAS O'SULLIVAN | Mar 1982 | British | Director | 2012-09-07 UNTIL 2017-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gerard Majella O'Sullivan | 2016-04-06 - 2018-10-17 | 10/1940 | Stockport |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nicholas John Gross | 2016-04-06 | 3/1960 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Parkvale Properties Limited 31/07/2021 iXBRL | 2021-10-06 | 31-07-2021 | £6,010 Cash £699,898 equity |
Parkvale Properties Limited 30/09/2020 iXBRL | 2021-06-09 | 30-09-2020 | £9,139 Cash £687,687 equity |
Parkvale Properties Limited 30/09/2019 iXBRL | 2020-03-19 | 30-09-2019 | £21,174 Cash £688,085 equity |
Parkvale Properties Limited 30/09/2018 iXBRL | 2019-04-18 | 30-09-2018 | £35,229 Cash £676,016 equity |
Parkvale Properties Limited 30/09/2017 iXBRL | 2018-09-04 | 30-09-2017 | £271,119 Cash £645,349 equity |
Abbreviated Company Accounts - PARKVALE PROPERTIES LIMITED | 2017-06-15 | 30-09-2016 | £659,890 Cash £641,891 equity |
Abbreviated Company Accounts - PARKVALE PROPERTIES LIMITED | 2016-06-21 | 30-09-2015 | £892 Cash £142,228 equity |
Abbreviated Company Accounts - PARKVALE PROPERTIES LIMITED | 2015-09-03 | 30-09-2014 | £5,785 Cash £161,284 equity |
Abbreviated Company Accounts - PARKVALE PROPERTIES LIMITED | 2014-08-09 | 30-09-2013 | £6,212 Cash £-7,403 equity |