Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Park Road East Developments Limited
Park Road East Developments Limited is an active company incorporated on 21 February 2005 with the registered office located in Manchester, Greater Manchester. Park Road East Developments Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05370240
Private limited company
Age
20 years
Incorporated
21 February 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
22 June 2025
(4 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(8 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Park Road East Developments Limited
Contact
Update Details
Address
Universal Square Building 2, 3rd Floor
Devonshire Street North
Manchester
Lancashire
M12 6JH
England
Address changed on
27 Mar 2023
(2 years 7 months ago)
Previous address was
Daleside House Park Road East Calverton Nottingahmshire NG14 6LL
Companies in M12 6JH
Telephone
Unreported
Email
Unreported
Website
Realestate-group.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Benjamin Graham Eades
Director • British • Lives in England • Born in Jul 1981
Carol Allen
Director • Cfo • British • Lives in UK • Born in Apr 1963
William David Tracey
Director • Management Accountant • British • Lives in England • Born in Jun 1983
UK Real Estate Developments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mereford Developments Ltd
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Belthorne Ltd
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
786 Asset Management Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Commercial Real Estate Management Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Costdesign 1 Ltd
Benjamin Graham Eades and Carol Allen are mutual people.
Active
UK Real Estate Developments Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Alderhawk Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Maplehawk Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£123.87K
Increased by £78.89K (+175%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£4.54M
Increased by £2.68M (+145%)
Total Liabilities
-£2.7M
Increased by £2.62M (+3430%)
Net Assets
£1.84M
Increased by £64.05K (+4%)
Debt Ratio (%)
59%
Increased by 55.28% (+1343%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Charge Satisfied
7 Months Ago on 24 Mar 2025
Charge Satisfied
7 Months Ago on 24 Mar 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 27 Jun 2024
Mr Benjamin Graham Eades Details Changed
1 Year 6 Months Ago on 25 Apr 2024
Full Accounts Submitted
2 Years 2 Months Ago on 18 Aug 2023
New Charge Registered
2 Years 3 Months Ago on 24 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 22 Jun 2023
New Charge Registered
2 Years 7 Months Ago on 23 Mar 2023
Get Alerts
Get Credit Report
Discover Park Road East Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 June 2025 with no updates
Submitted on 3 Jul 2025
Satisfaction of charge 053702400005 in full
Submitted on 24 Mar 2025
Satisfaction of charge 053702400004 in full
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 27 Jun 2024
Director's details changed for Mr Benjamin Graham Eades on 25 April 2024
Submitted on 2 May 2024
Resolutions
Submitted on 4 Sep 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Aug 2023
Registration of charge 053702400006, created on 24 July 2023
Submitted on 27 Jul 2023
Confirmation statement made on 22 June 2023 with updates
Submitted on 22 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs