About

Registered Number: 06281836
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Glenfield Park, Philips Road, Blackburn, Lancashire, BB1 5PF

 

Park Bank Real Estates Ltd was founded on 15 June 2007 with its registered office in Blackburn in Lancashire. The company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 14 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 03 June 2016
AA01 - Change of accounting reference date 26 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AA - Annual Accounts 04 May 2010
287 - Change in situation or address of Registered Office 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 03 July 2009
353 - Register of members 09 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 19 June 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
225 - Change of Accounting Reference Date 06 July 2007
353 - Register of members 06 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 25 January 2008 Fully Satisfied

N/A

Debenture 25 January 2008 Fully Satisfied

N/A

Legal charge 25 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.