Company NamePark Equity Invest Limited
DirectorsJeremy Michael Clarke and Miguel Carlos Corral
Company StatusActive
Company Number09741268
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Michael Clarke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Miguel Carlos Corral
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMs Eve Christine Saunders
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Chambers 10 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AG

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

23 December 2021Delivered on: 7 January 2022
Persons entitled: Miguel Carlos Corral

Classification: A registered charge
Particulars: 59 wilson patten street warrington WA1 1NF being registered at the land registry with title numbers LA86202 and CH642289.
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Car park wright street, southport, PR9 0TH (land registry title numbers MS514378, MS287926 & MS276909).
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Car park wilson patten street, warrington (land registry title numbers CH642289 & LA86202).
Outstanding
12 October 2018Delivered on: 16 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 5 April 2016
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Firstly all that parcel of land known as 59 wilson patton street warrington WA1 1NF registered under title number LA86202 and secondly land at wright street southport and car park at 41 london street southport PR9 0TH registered under title numbers MS514378, MS276909 and MS287926.
Outstanding
29 March 2016Delivered on: 5 April 2016
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Firstly that parcel of land known as 59 wilson patten street warrington WA1 1NF registered under title number LA86202 and secondly land at wright street southport and car park at 41 london street southport PR9 0TH registered under title numbers MS514378, MS276909 and MS287926.
Outstanding
3 February 2016Delivered on: 3 February 2016
Persons entitled: Paul Antrobus

Classification: A registered charge
Particulars: All those freehold parcels of land known as 5 wright street southport, 7 wright street southport and car park at 41 london street southport registered under title numbers MS276909, MS287926 and MS514378 respectively.
Outstanding
30 October 2015Delivered on: 17 November 2015
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: F/H land lying on the north side of wilson patten street, warrington t/no CH642289. L/h lying to north of wilson patten street, warrington t/no CH439187.
Outstanding
30 October 2015Delivered on: 17 November 2015
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: F/H land lying on the north side of wilson patten street, warrington t/no CH642289. L/h land lying to the north wilson patten street, warrington t/no CH439187.
Outstanding

Filing History

18 September 2023Notification of Miguel Carlos Corral as a person with significant control on 7 September 2023 (2 pages)
18 September 2023Notification of Jeremy Michael Clarke as a person with significant control on 7 September 2023 (2 pages)
18 September 2023Cessation of Jm Parking Limited as a person with significant control on 7 September 2023 (1 page)
4 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
7 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
7 January 2022Registration of charge 097412680009, created on 23 December 2021 (9 pages)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 October 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 March 2019Registered office address changed from C/O Kjg Llp Manchester 1 City Road East Manchester M15 4PN England to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 12 March 2019 (1 page)
22 October 2018Registration of charge 097412680008, created on 12 October 2018 (7 pages)
22 October 2018Registration of charge 097412680007, created on 12 October 2018 (7 pages)
16 October 2018Registration of charge 097412680006, created on 12 October 2018 (9 pages)
26 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 January 2018Registered office address changed from Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG United Kingdom to C/O Kjg Llp Manchester 1 City Road East Manchester M15 4PN on 5 January 2018 (1 page)
23 October 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
23 October 2017Notification of Jm Parking Limited as a person with significant control on 20 July 2017 (2 pages)
23 October 2017Cessation of Eve Christine Underhill as a person with significant control on 20 July 2017 (1 page)
23 October 2017Cessation of Eve Christine Underhill as a person with significant control on 20 July 2017 (1 page)
23 October 2017Notification of Jm Parking Limited as a person with significant control on 20 July 2017 (2 pages)
7 August 2017Satisfaction of charge 097412680002 in full (1 page)
7 August 2017Satisfaction of charge 097412680001 in full (1 page)
7 August 2017Satisfaction of charge 097412680002 in full (1 page)
7 August 2017Satisfaction of charge 097412680005 in full (1 page)
7 August 2017Satisfaction of charge 097412680001 in full (1 page)
7 August 2017Satisfaction of charge 097412680005 in full (1 page)
7 August 2017Satisfaction of charge 097412680004 in full (1 page)
7 August 2017Satisfaction of charge 097412680004 in full (1 page)
4 August 2017Satisfaction of charge 097412680003 in full (1 page)
4 August 2017Satisfaction of charge 097412680003 in full (1 page)
21 July 2017Appointment of Mr Miguel Carlos Corral as a director on 20 July 2017 (2 pages)
21 July 2017Appointment of Mr Jeremy Michael Clarke as a director on 20 July 2017 (2 pages)
21 July 2017Appointment of Mr Miguel Carlos Corral as a director on 20 July 2017 (2 pages)
21 July 2017Termination of appointment of Eve Christine Saunders as a director on 20 July 2017 (1 page)
21 July 2017Appointment of Mr Jeremy Michael Clarke as a director on 20 July 2017 (2 pages)
21 July 2017Termination of appointment of Eve Christine Saunders as a director on 20 July 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 April 2016Registration of charge 097412680004, created on 29 March 2016 (7 pages)
5 April 2016Registration of charge 097412680005, created on 29 March 2016 (13 pages)
5 April 2016Registration of charge 097412680005, created on 29 March 2016 (13 pages)
5 April 2016Registration of charge 097412680004, created on 29 March 2016 (7 pages)
3 February 2016Registration of charge 097412680003, created on 3 February 2016 (42 pages)
3 February 2016Registration of charge 097412680003, created on 3 February 2016 (42 pages)
17 November 2015Registration of charge 097412680002, created on 30 October 2015 (38 pages)
17 November 2015Registration of charge 097412680002, created on 30 October 2015 (38 pages)
17 November 2015Registration of charge 097412680001, created on 30 October 2015 (39 pages)
17 November 2015Registration of charge 097412680001, created on 30 October 2015 (39 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)