72 PARK ROAD LTD

Register to unlock more data on OkredoRegister

72 PARK ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13907154

Incorporation date

10/02/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 6, The Belmont,, 89 Middleton Road,, Manchester M8 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2022)
dot icon09/03/2026
Registered office address changed from 1st Floor, Cloister House New Bailey Street Riverside Salford M3 5FS England to Suite 6, the Belmont, Suite 6, the Belmont, 89 Middleton Road Manchester M8 4JY on 2026-03-09
dot icon09/03/2026
Appointment of Mr Shmayahu Reichman as a director on 2026-01-27
dot icon09/03/2026
Termination of appointment of Noach Yisroel Fletcher as a director on 2026-01-27
dot icon09/03/2026
Registered office address changed from Suite 6, the Belmont, Suite 6, the Belmont, 89 Middleton Road Manchester M8 4JY United Kingdom to Suite 6, the Belmont, 89 Middleton Road, Manchester M8 4JY on 2026-03-09
dot icon09/03/2026
Cessation of Cassel & Fletcher Holdings Limited as a person with significant control on 2026-01-27
dot icon09/03/2026
Notification of Reichman Assets Ltd as a person with significant control on 2026-01-27
dot icon09/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon23/12/2025
Micro company accounts made up to 2025-02-28
dot icon22/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon20/10/2025
Change of details for Cassel & Fletcher Holdings Limited as a person with significant control on 2025-09-26
dot icon20/10/2025
Director's details changed for Mr. Noach Yisroel Fletcher on 2025-10-20
dot icon24/02/2025
Micro company accounts made up to 2024-02-28
dot icon16/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon27/09/2024
Registered office address changed from 424 Bury Old Road Prestwich Manchester M25 1PR England to 1st Floor, Cloister House New Bailey Street Riverside Salford M3 5FS on 2024-09-27
dot icon17/07/2024
Cessation of Noach Yisroel Fletcher as a person with significant control on 2024-03-01
dot icon20/03/2024
Notification of Cassel & Fletcher Holdings Limited as a person with significant control on 2024-03-01
dot icon28/02/2024
Registration of charge 139071540004, created on 2024-02-26
dot icon28/02/2024
Registration of charge 139071540005, created on 2024-02-26
dot icon14/12/2023
Termination of appointment of Samuel Nathan Kahn as a director on 2023-12-14
dot icon14/12/2023
Appointment of Mr. Noach Yisroel Fletcher as a director on 2023-12-14
dot icon14/12/2023
Cessation of Samuel Nathan Kahn as a person with significant control on 2023-12-14
dot icon14/12/2023
Registered office address changed from 2 Brantwood Road Salford M7 4FL England to 424 Bury Old Road Prestwich Manchester M25 1PR on 2023-12-14
dot icon14/12/2023
Notification of Noach Yisroel Fletcher as a person with significant control on 2023-12-14
dot icon14/12/2023
Termination of appointment of Shmayahu Reichman as a director on 2023-12-14
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon10/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/06/2023
Change of details for Mr Samuel Nathan Kahn as a person with significant control on 2023-06-07
dot icon07/06/2023
Change of details for Mr Samuel Nathan Kahn as a person with significant control on 2023-06-07
dot icon07/06/2023
Cessation of Reichman Holdings Ltd as a person with significant control on 2023-06-07
dot icon16/03/2023
Satisfaction of charge 139071540001 in full
dot icon16/03/2023
Registration of charge 139071540003, created on 2023-03-06
dot icon13/03/2023
Registration of charge 139071540002, created on 2023-03-06
dot icon10/03/2023
Registration of charge 139071540001, created on 2023-03-06
dot icon24/01/2023
Termination of appointment of Rebecca Libby Reichman as a director on 2023-01-15
dot icon06/12/2022
Appointment of Mr. Samuel Nathan Kahn as a director on 2022-12-06
dot icon06/12/2022
Change of details for Reichman Holdings Ltd as a person with significant control on 2022-12-06
dot icon06/12/2022
Notification of Samuel Nathan Kahn as a person with significant control on 2022-12-06
dot icon06/12/2022
Director's details changed for Rebecca Libby Reichman on 2022-10-16
dot icon06/12/2022
Director's details changed for Shmayahu Reichman on 2022-10-16
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon16/10/2022
Registered office address changed from 24 Craigwell Road Prestwich Manchester M25 0EF England to 2 Brantwood Road Salford M7 4FL on 2022-10-16
dot icon10/02/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
350.00
-
0.00
-
-
2023
0
350.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

350.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reichman, Shmayahu
Director
10/02/2022 - 14/12/2023
5
Kahn, Samuel Nathan
Director
06/12/2022 - 14/12/2023
125
Reichman, Rebecca Libby
Director
10/02/2022 - 15/01/2023
4
Fletcher, Noach Yisroel
Director
14/12/2023 - 27/01/2026
16
Reichman, Shmayahu
Director
27/01/2026 - Present
5

Persons with Significant Control

9
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 72 PARK ROAD LTD

72 PARK ROAD LTD is an(a) Active company incorporated on 10/02/2022 with the registered office located at Suite 6, The Belmont,, 89 Middleton Road,, Manchester M8 4JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 72 PARK ROAD LTD?

toggle

72 PARK ROAD LTD is currently Active. It was registered on 10/02/2022 .

Where is 72 PARK ROAD LTD located?

toggle

72 PARK ROAD LTD is registered at Suite 6, The Belmont,, 89 Middleton Road,, Manchester M8 4JY.

What does 72 PARK ROAD LTD do?

toggle

72 PARK ROAD LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 72 PARK ROAD LTD?

toggle

The latest filing was on 09/03/2026: Registered office address changed from 1st Floor, Cloister House New Bailey Street Riverside Salford M3 5FS England to Suite 6, the Belmont, Suite 6, the Belmont, 89 Middleton Road Manchester M8 4JY on 2026-03-09.