Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKBREAK LIMITED
Company Information for

PARKBREAK LIMITED

GEORGIAN HOUSE, 194 STATION ROAD, EDGWARE, HA8 7AT,
Company Registration Number
01453675
Private Limited Company
Active

Company Overview

About Parkbreak Ltd
PARKBREAK LIMITED was founded on 1979-10-11 and has its registered office in Edgware. The organisation's status is listed as "Active". Parkbreak Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKBREAK LIMITED
 
Legal Registered Office
GEORGIAN HOUSE
194 STATION ROAD
EDGWARE
HA8 7AT
Other companies in AL9
 
Filing Information
Company Number 01453675
Company ID Number 01453675
Date formed 1979-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKBREAK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKBREAK LIMITED

Current Directors
Officer Role Date Appointed
HERTS PROPERTY MANAGEMENT LTD
Company Secretary 2012-03-12
ELIZABETH MARY CARTER
Director 1993-07-05
WILLIAM DERBYSHIRE
Director 2001-09-16
MICHAEL JAMES EDWARD MOGGAN
Director 2012-10-16
SANDRA SIMPKINS
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DIANNE LOUISE GRAY
Company Secretary 2001-09-01 2012-03-12
LINDA GEORGE
Director 1999-02-20 2004-05-24
STEPHEN THOMAS GEORGE
Director 1999-02-20 2004-05-24
STEPHEN THOMAS GEORGE
Company Secretary 2001-06-01 2001-09-01
SYDNEY MOORE
Director 1996-05-09 2001-06-19
JOAN LUCIUS
Company Secretary 1992-03-26 2001-05-20
JOAN LUCIUS
Director 1992-03-26 2001-05-20
SELVAKUMAR RASANAYAKAM
Director 1994-06-01 1998-10-01
SHEILA YOUNG
Director 1992-03-26 1996-08-07
CHARLES WILLIAM CONSTABLE
Director 1992-03-26 1994-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DERBYSHIRE IC GRAPHICS LTD Director 2003-01-01 CURRENT 2002-10-10 Dissolved 2014-09-23
MICHAEL JAMES EDWARD MOGGAN SALISBURY PLAZA (NO. 3) MANAGEMENT COMPANY LIMITED Director 2012-07-30 CURRENT 1988-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ
2023-02-17Termination of appointment of Herts Property Management Limited on 2023-02-14
2023-02-17Appointment of Benjamin Stevens Block Management as company secretary on 2023-02-16
2022-08-19AP01DIRECTOR APPOINTED MR ALESSANDRO MARSILI
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-03-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 20
2016-03-11AR0106/03/16 ANNUAL RETURN FULL LIST
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-11AR0106/03/15 ANNUAL RETURN FULL LIST
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-10AR0106/03/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-07AD04Register(s) moved to registered office address
2012-10-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES EDWARD MOGGAN
2012-06-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0106/03/12 ANNUAL RETURN FULL LIST
2012-03-12AP04Appointment of corporate company secretary Herts Property Management Ltd
2012-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANNE GRAY
2011-06-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0106/03/11 ANNUAL RETURN FULL LIST
2011-03-22AD04Register(s) moved to registered office address
2011-03-22AR0106/03/10 ANNUAL RETURN FULL LIST
2010-07-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 809-REG INT IN SHARES DISC TO PUB CO
2010-03-10AD02SAIL ADDRESS CREATED
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SIMPKINS / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CARTER / 10/03/2010
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-18363sRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363sRETURN MADE UP TO 06/03/07; CHANGE OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 17/03/05; CHANGE OF MEMBERS
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 50 THE RYDE HATFIELD HERTFORDSHIRE AL9 5DL
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-04-02363sRETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS
2004-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27288aNEW DIRECTOR APPOINTED
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-25363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-04-24363sRETURN MADE UP TO 26/03/02; CHANGE OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-06288bSECRETARY RESIGNED
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 11 NEWLANDS OLD HERTFORD ROAD HATFIELD HERTS AL9 5EX
2001-09-06288aNEW SECRETARY APPOINTED
2001-07-06288aNEW SECRETARY APPOINTED
2001-06-26288bDIRECTOR RESIGNED
2001-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-23363sRETURN MADE UP TO 26/03/01; CHANGE OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/00
2000-04-16363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-19363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-14288bDIRECTOR RESIGNED
1998-04-07363sRETURN MADE UP TO 26/03/98; CHANGE OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-03-24363sRETURN MADE UP TO 26/03/97; CHANGE OF MEMBERS
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PARKBREAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKBREAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKBREAK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKBREAK LIMITED

Intangible Assets
Patents
We have not found any records of PARKBREAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKBREAK LIMITED
Trademarks
We have not found any records of PARKBREAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKBREAK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PARKBREAK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARKBREAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKBREAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKBREAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.