7 PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

7 PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143367

Incorporation date

18/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 Marquis Way, Bognor Regis PO21 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon20/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon26/08/2025
Micro company accounts made up to 2025-01-31
dot icon06/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon31/07/2024
Micro company accounts made up to 2024-01-31
dot icon15/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon18/08/2023
Micro company accounts made up to 2023-01-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon25/08/2022
Micro company accounts made up to 2022-01-31
dot icon25/06/2022
Registered office address changed from 7B Park Road Bognor Regis West Sussex PO21 2PX to 15 Marquis Way Bognor Regis PO21 4AT on 2022-06-25
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon09/10/2021
Appointment of Mr Raymond Ellis as a director on 2021-09-30
dot icon09/10/2021
Termination of appointment of Graham Phillip Turner as a director on 2021-09-30
dot icon29/09/2021
Micro company accounts made up to 2021-01-31
dot icon01/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon16/01/2021
Micro company accounts made up to 2020-01-31
dot icon25/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon28/09/2019
Micro company accounts made up to 2019-01-31
dot icon02/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon22/09/2018
Micro company accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon11/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon09/12/2015
Director's details changed for Ms Alexander Thompson on 2015-12-09
dot icon26/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/04/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Graham Phillip Turner as a director on 2015-02-02
dot icon02/03/2015
Termination of appointment of Philip John Hasler as a director on 2015-03-02
dot icon23/02/2015
Appointment of Ms Alexander Thompson as a director on 2015-02-20
dot icon04/02/2015
Appointment of Miss Jenny Margaret Dean as a director on 2014-12-12
dot icon07/10/2014
Appointment of Mrs Sandra Denise Ellis as a director on 2014-10-01
dot icon07/10/2014
Appointment of Mrs Sandra Denise Ellis as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Philip John Hasler as a secretary on 2014-10-01
dot icon19/09/2014
Termination of appointment of Emma Sinclair as a director on 2014-09-19
dot icon20/08/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Neil Edward Vass as a director on 2013-04-26
dot icon05/08/2014
Total exemption full accounts made up to 2014-01-31
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
Total exemption full accounts made up to 2013-01-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon09/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/04/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon19/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Philip John Hasler on 2010-01-18
dot icon18/03/2010
Director's details changed for Mr Neil Edward Vass on 2010-03-11
dot icon18/03/2010
Director's details changed for Emma Sinclair on 2010-01-18
dot icon18/03/2010
Secretary's details changed for Philip John Hasler on 2010-01-18
dot icon11/03/2010
Director's details changed for Mr Neil Edward Vass on 2005-01-01
dot icon26/06/2009
Return made up to 18/01/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/06/2009
Total exemption small company accounts made up to 2008-01-31
dot icon02/06/2009
Total exemption small company accounts made up to 2007-01-31
dot icon02/06/2009
Total exemption small company accounts made up to 2006-01-31
dot icon02/06/2009
Total exemption small company accounts made up to 2005-01-31
dot icon02/06/2009
Total exemption small company accounts made up to 2004-01-31
dot icon02/06/2009
Return made up to 18/01/08; full list of members
dot icon02/06/2009
Return made up to 18/01/07; no change of members
dot icon02/06/2009
Return made up to 18/01/06; no change of members
dot icon02/06/2009
Return made up to 18/01/05; full list of members
dot icon02/06/2009
Director and secretary's change of particulars / philip hasler / 18/01/2005
dot icon02/06/2009
Director appointed neil vass
dot icon02/06/2009
Secretary appointed philip hasler
dot icon02/06/2009
Director appointed emma sinclair
dot icon02/06/2009
Appointment terminated director pamela adamson
dot icon02/06/2009
Restoration by order of the court
dot icon03/10/2006
Final Gazette dissolved via compulsory strike-off
dot icon20/06/2006
First Gazette notice for compulsory strike-off
dot icon10/08/2004
Secretary resigned;director resigned
dot icon26/02/2004
Return made up to 18/01/04; full list of members
dot icon19/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon19/11/2003
Secretary's particulars changed;director's particulars changed
dot icon29/01/2003
Return made up to 18/01/03; full list of members
dot icon29/01/2003
Director resigned
dot icon17/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon10/09/2002
New director appointed
dot icon07/05/2002
Return made up to 18/01/02; full list of members
dot icon06/02/2002
Secretary resigned
dot icon12/03/2001
Registered office changed on 12/03/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon18/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.39K
-
0.00
-
-
2023
0
16.56K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
18/01/2001 - 18/01/2001
4893
Key Legal Services (Nominees) Limited
Nominee Director
18/01/2001 - 18/01/2001
4782
Ellis, Sandra Denise
Secretary
01/10/2014 - Present
-
Dean, Jenny Margaret
Director
12/12/2014 - Present
-
Ford, Julia Ann, Dr
Secretary
18/01/2001 - 25/01/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 PARK ROAD LIMITED

7 PARK ROAD LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at 15 Marquis Way, Bognor Regis PO21 4AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 PARK ROAD LIMITED?

toggle

7 PARK ROAD LIMITED is currently Active. It was registered on 18/01/2001 .

Where is 7 PARK ROAD LIMITED located?

toggle

7 PARK ROAD LIMITED is registered at 15 Marquis Way, Bognor Regis PO21 4AT.

What does 7 PARK ROAD LIMITED do?

toggle

7 PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 PARK ROAD LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-10-22 with no updates.