ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Park House Property Limited

Park House Property Limited is a dormant company incorporated on 21 August 2024 with the registered office located in Woodford Green, Greater London. Park House Property Limited was registered 1 year 4 months ago.
Status
Dormant
Dormant since incorporation
Company No
15910731
Private limited company
Age
1 year 4 months
Incorporated 21 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (4 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 21 Aug31 Aug 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Contact
Address
9b The Broadway
Woodford Green
Essex
IG8 0HL
England
Address changed on 21 Jul 2025 (5 months ago)
Previous address was Park House Martinstown Dorchester DT2 9JN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1998
Director • British • Lives in England • Born in Mar 1993
Director • British • Lives in UK • Born in Feb 1976
Director • British • Lives in England • Born in Nov 2002
Ceadar Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceadar Holdings Limited
Irfan Dilawer Husen Badshah, Shoaib Dilawer Husen Badshah, and 1 more are mutual people.
Active
Park House Care (UK) Ltd
Irfan Dilawer Husen Badshah and Altaf Yakub Patel are mutual people.
Active
Badshah Holdings Limited
Irfan Dilawer Husen Badshah and Shoaib Dilawer Husen Badshah are mutual people.
Active
Ayp Properties Limited
Altaf Yakub Patel is a mutual person.
Active
Stonecrest Group Limited
Altaf Yakub Patel is a mutual person.
Active
Stonecrest Properties Limited
Altaf Yakub Patel is a mutual person.
Active
Wellwood Cleaning Limited
Shoaib Dilawer Husen Badshah is a mutual person.
Dissolved
Primra Limited
Shoaib Dilawer Husen Badshah is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Aug 2025
For period 31 Aug31 Aug 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Accounting Period Shortened
4 Days Ago on 29 Dec 2025
Dormant Accounts Submitted
3 Months Ago on 24 Sep 2025
Confirmation Submitted
4 Months Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 21 Jul 2025
Registered Address Changed
5 Months Ago on 21 Jul 2025
Ceadar Holdings Limited (PSC) Details Changed
7 Months Ago on 8 May 2025
Registered Address Changed
9 Months Ago on 28 Mar 2025
New Charge Registered
11 Months Ago on 29 Jan 2025
New Charge Registered
11 Months Ago on 29 Jan 2025
Registered Address Changed
1 Year Ago on 20 Dec 2024
Get Credit Report
Discover Park House Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 August 2026 to 31 January 2026
Submitted on 29 Dec 2025
Accounts for a dormant company made up to 31 August 2025
Submitted on 24 Sep 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 21 Aug 2025
Registered office address changed from M.R Accountants Ltd 9B the Broadway Woodford Green IG8 0HL England to 9B the Broadway Woodford Green Essex IG8 0HL on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from Park House Martinstown Dorchester DT2 9JN England to M.R Accountants Ltd 9B the Broadway Woodford Green IG8 0HL on 21 July 2025
Submitted on 21 Jul 2025
Change of details for Ceadar Holdings Limited as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from 9B the Broadway Woodford Green IG8 0HL England to Park House Martinstown Dorchester DT2 9JN on 28 March 2025
Submitted on 28 Mar 2025
Registration of charge 159107310002, created on 29 January 2025
Submitted on 30 Jan 2025
Registration of charge 159107310001, created on 29 January 2025
Submitted on 30 Jan 2025
Registered office address changed from 353 High Street North London E12 6PQ England to 9B the Broadway Woodford Green IG8 0HL on 20 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year