Company NameParkgates Estates (No.1) Limited
DirectorChagai Kahn
Company StatusActive
Company Number10100985
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chagai Kahn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(6 months, 1 week after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

25 April 2022Delivered on: 29 April 2022
Persons entitled: Bank North Limited

Classification: A registered charge
Outstanding
25 April 2022Delivered on: 28 April 2022
Persons entitled: Bank North Limited

Classification: A registered charge
Particulars: Parkgates, bury new road, prestwich, manchester M25 0JW.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as parkgates, bury new road, prestwich, manchester M25 0JW registered at the land registry under title numbers MAN122849 and LA332258.
Outstanding
17 October 2016Delivered on: 17 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
9 May 2022Satisfaction of charge 101009850002 in full (1 page)
8 May 2022Satisfaction of charge 101009850001 in full (1 page)
29 April 2022Registration of charge 101009850004, created on 25 April 2022 (29 pages)
28 April 2022Registration of charge 101009850003, created on 25 April 2022 (29 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 December 2016Registration of charge 101009850002, created on 22 December 2016 (39 pages)
23 December 2016Registration of charge 101009850002, created on 22 December 2016 (39 pages)
17 October 2016Registration of charge 101009850001, created on 17 October 2016 (42 pages)
17 October 2016Registration of charge 101009850001, created on 17 October 2016 (42 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Termination of appointment of Hyman Weiss as a director on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Chagai Kahn as a director on 13 October 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Termination of appointment of Hyman Weiss as a director on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Chagai Kahn as a director on 13 October 2016 (2 pages)
6 June 2016Appointment of Mr Hyman Weiss as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Hyman Weiss as a director on 6 June 2016 (2 pages)
4 April 2016Termination of appointment of Graham Michael Cowan as a director on 4 April 2016 (1 page)
4 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-04
  • GBP 1
(25 pages)
4 April 2016Termination of appointment of Graham Michael Cowan as a director on 4 April 2016 (1 page)
4 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-04
  • GBP 1
(25 pages)