ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

39 To 49 Parkgate Road SW11 Limited

39 To 49 Parkgate Road SW11 Limited is an active company incorporated on 15 March 2013 with the registered office located in Lewes, East Sussex. 39 To 49 Parkgate Road SW11 Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08446833
Private limited company
Age
12 years
Incorporated 15 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Ground Floor 66 High Street
Lewes
BN7 1XG
England
Address changed on 13 Nov 2023 (1 year 11 months ago)
Previous address was 99 Western Road Lewes BN7 1RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Gallery Sales Executive • British • Lives in England • Born in Jun 1983
Director • British • Lives in UK • Born in Jul 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ransome's Dock Limited
Paul Neville Rodney Cooke is a mutual person.
Active
Paul And Louise Cooke Endowment
Paul Neville Rodney Cooke is a mutual person.
Active
Ransome's Trading Limited
Paul Neville Rodney Cooke is a mutual person.
Active
Ransome's Underwriting Limited
Paul Neville Rodney Cooke is a mutual person.
Active
Ransome's Dock Holding Company Limited
Paul Neville Rodney Cooke is a mutual person.
Active
Ransome's Trading Holding Company Limited
Paul Neville Rodney Cooke is a mutual person.
Active
Logvale Limited
Paul Neville Rodney Cooke is a mutual person.
Dissolved
Logvale Holding Company Limited
Paul Neville Rodney Cooke is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.37K
Decreased by £349 (-20%)
Total Liabilities
-£360
Same as previous period
Net Assets
£1.01K
Decreased by £349 (-26%)
Debt Ratio (%)
26%
Increased by 5.36% (+26%)
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Paul Neville Rodney Cooke Resigned
9 Months Ago on 4 Feb 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Mr Paul Neville Rodney Cooke Details Changed
1 Year 11 Months Ago on 13 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Nov 2023
Mrs Clemency Frances Nesbit Details Changed
1 Year 11 Months Ago on 13 Nov 2023
Mrs Clemency Frances Nesbit (PSC) Details Changed
1 Year 11 Months Ago on 13 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Nov 2023
Get Credit Report
Discover 39 To 49 Parkgate Road SW11 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 March 2025 with no updates
Submitted on 17 Mar 2025
Termination of appointment of Paul Neville Rodney Cooke as a director on 4 February 2025
Submitted on 11 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 7 Aug 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 2 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Registered office address changed from 99 Western Road Lewes BN7 1RS England to 66 High Street Lewes BN7 1XG on 13 November 2023
Submitted on 13 Nov 2023
Change of details for Mrs Clemency Frances Nesbit as a person with significant control on 13 November 2023
Submitted on 13 Nov 2023
Director's details changed for Mrs Clemency Frances Nesbit on 13 November 2023
Submitted on 13 Nov 2023
Registered office address changed from 66 High Street Lewes BN7 1XG England to Ground Floor 66 High Street Lewes BN7 1XG on 13 November 2023
Submitted on 13 Nov 2023
Director's details changed for Mr Paul Neville Rodney Cooke on 13 November 2023
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year