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

PARK (U.K.) LIMITED

10 HAMMERSMITH GROVE, LONDON, W6 7AP,
Company Registration Number
02352403
Private Limited Company
Active

Company Overview

About Park (u.k.) Ltd
PARK (U.K.) LIMITED was founded on 1989-02-24 and has its registered office in London. The organisation's status is listed as "Active". Park (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARK (U.K.) LIMITED
 
Legal Registered Office
10 HAMMERSMITH GROVE
LONDON
W6 7AP
Other companies in TW9
 
Filing Information
Company Number 02352403
Company ID Number 02352403
Date formed 1989-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 10:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK (U.K.) 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 PARK (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
HAMED MODABBER
Director 2017-08-21
PETER CLIVE NIXON
Director 2017-05-17
FRANK VROEMEN
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WILLIAM INKSTER
Director 2012-08-01 2017-11-30
CLAIRE MARIE LOUISE GEORGETTE MAHE
Director 2015-07-01 2017-07-31
KARL SOUSA
Director 2012-05-04 2015-06-30
DANIEL PIERRE ALAIN FAHRNY
Director 2009-10-08 2014-06-30
JENS HELFRIED BEHRENDT
Director 2009-02-26 2012-07-31
STEPHANE PAGANUZZI
Director 2010-02-24 2012-05-04
FREDERIC LE LOUARN
Company Secretary 2007-11-09 2010-02-24
FREDERIC LE LOUARN
Director 2007-11-09 2010-02-24
MARK GREER SAINE
Director 2005-01-10 2009-10-08
JEANNE POLLES
Director 2008-04-14 2009-02-26
MICHELLE WARD
Director 2006-10-02 2008-04-18
STEFAN BAUER
Company Secretary 2005-05-03 2007-11-09
STEFAN BAUER
Director 2005-05-03 2007-11-09
JOHN STEWART COCKBURN
Company Secretary 2003-09-29 2005-05-04
JOHN STEWART COCKBURN
Director 2003-09-29 2005-05-04
JOACHIM WALTER VIKTOR PSOTTA
Director 2002-03-01 2005-01-12
ANTHONY JOHN HAMES
Company Secretary 1991-09-02 2003-09-30
ANTHONY JOHN HAMES
Director 1991-09-02 2003-09-30
HEINRICH CHRISTEN
Director 1993-07-26 2002-03-28
ROGER GWYNNE THOMAS
Director 1991-09-02 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMED MODABBER ACRIN (TOBACCOS) LIMITED Director 2017-08-21 CURRENT 1946-12-04 Active
HAMED MODABBER PARK TOBACCO LIMITED Director 2017-08-21 CURRENT 1950-04-04 Active
HAMED MODABBER PHILIP MORRIS LIMITED Director 2017-08-21 CURRENT 1998-08-20 Active
HAMED MODABBER GEORGE DOBIE & SON LIMITED Director 2017-08-21 CURRENT 1956-02-20 Active - Proposal to Strike off
HAMED MODABBER UNITED KINGDOM TOBACCO COMPANY LIMITED(THE) Director 2017-08-21 CURRENT 1929-01-10 Active
HAMED MODABBER PHILIP MORRIS & COMPANY (UK) LIMITED. Director 2017-08-21 CURRENT 1950-03-10 Active - Proposal to Strike off
HAMED MODABBER ORECLA INVESTMENTS LIMITED Director 2017-08-21 CURRENT 1952-09-04 Active
HAMED MODABBER GODFREY PHILLIPS LIMITED Director 2017-08-21 CURRENT 1966-08-02 Active - Proposal to Strike off
HAMED MODABBER PHILIP MORRIS EGYPT HOLDINGS LIMITED Director 2017-08-17 CURRENT 2013-07-24 Active
HAMED MODABBER PHILIP MORRIS GROUP PENSION PLAN TRUSTEES LIMITED Director 2017-08-01 CURRENT 1997-01-15 Active
HAMED MODABBER NICOCIGS LIMITED Director 2017-05-30 CURRENT 2008-06-17 Active - Proposal to Strike off
PETER CLIVE NIXON PAN AFRICA INVEST COMPANY LIMITED Director 2017-08-07 CURRENT 2015-05-11 Active
PETER CLIVE NIXON PHILIP MORRIS EGYPT HOLDINGS LIMITED Director 2017-07-21 CURRENT 2013-07-24 Active
PETER CLIVE NIXON NICOCIGS LIMITED Director 2017-05-30 CURRENT 2008-06-17 Active - Proposal to Strike off
PETER CLIVE NIXON ACRIN (TOBACCOS) LIMITED Director 2017-05-17 CURRENT 1946-12-04 Active
PETER CLIVE NIXON PARK TOBACCO LIMITED Director 2017-05-17 CURRENT 1950-04-04 Active
PETER CLIVE NIXON GEORGE DOBIE & SON LIMITED Director 2017-05-17 CURRENT 1956-02-20 Active - Proposal to Strike off
PETER CLIVE NIXON UNITED KINGDOM TOBACCO COMPANY LIMITED(THE) Director 2017-05-17 CURRENT 1929-01-10 Active
PETER CLIVE NIXON PHILIP MORRIS & COMPANY (UK) LIMITED. Director 2017-05-17 CURRENT 1950-03-10 Active - Proposal to Strike off
PETER CLIVE NIXON ORECLA INVESTMENTS LIMITED Director 2017-05-17 CURRENT 1952-09-04 Active
PETER CLIVE NIXON GODFREY PHILLIPS LIMITED Director 2017-05-17 CURRENT 1966-08-02 Active - Proposal to Strike off
PETER CLIVE NIXON PAN AFRICA ENTREPRENEURS LIMITED Director 2017-03-29 CURRENT 2015-05-11 Active
PETER CLIVE NIXON PHILIP MORRIS LIMITED Director 2016-12-20 CURRENT 1998-08-20 Active
FRANK VROEMEN GODFREY PHILLIPS LIMITED Director 2015-03-18 CURRENT 1966-08-02 Active - Proposal to Strike off
FRANK VROEMEN ACRIN (TOBACCOS) LIMITED Director 2014-07-01 CURRENT 1946-12-04 Active
FRANK VROEMEN PARK TOBACCO LIMITED Director 2014-07-01 CURRENT 1950-04-04 Active
FRANK VROEMEN PHILIP MORRIS LIMITED Director 2014-07-01 CURRENT 1998-08-20 Active
FRANK VROEMEN GEORGE DOBIE & SON LIMITED Director 2014-07-01 CURRENT 1956-02-20 Active - Proposal to Strike off
FRANK VROEMEN UNITED KINGDOM TOBACCO COMPANY LIMITED(THE) Director 2014-07-01 CURRENT 1929-01-10 Active
FRANK VROEMEN PHILIP MORRIS & COMPANY (UK) LIMITED. Director 2014-07-01 CURRENT 1950-03-10 Active - Proposal to Strike off
FRANK VROEMEN ORECLA INVESTMENTS LIMITED Director 2014-07-01 CURRENT 1952-09-04 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
2024-05-21APPOINTMENT TERMINATED, DIRECTOR STEFAN BAUER
2024-05-21DIRECTOR APPOINTED TAMARA MILOVANOVIC
2023-12-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-26CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER RENNIE
2023-02-22DIRECTOR APPOINTED MR CHRISTIAN MARK WOOLFENDEN
2023-02-17DIRECTOR APPOINTED MS DEBORAH HOCHSTAETTLER
2023-02-17APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARK WOOLFENDEN
2023-02-17Annotation
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HAMED MODABBER
2021-03-11AP01DIRECTOR APPOINTED MR JOHN TYLER RENNIE
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLIVE NIXON
2020-11-06AP01DIRECTOR APPOINTED MR CHRISTIAN MARK WOOLFENDEN
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR STEFAN BAUER
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VROEMEN
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM INKSTER
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-21AP01DIRECTOR APPOINTED MR. HAMED MODABBER
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE LOUISE GEORGETTE MAHE
2017-05-24AP01DIRECTOR APPOINTED MR PETER CLIVE NIXON
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-17AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM No.1 Parkshot Richmond Surrey TW9 2rd
2015-07-07AP01DIRECTOR APPOINTED MRS. CLAIRE MAHE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL SOUSA
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP01DIRECTOR APPOINTED MR FRANK VROEMEN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FAHRNY
2013-09-13AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AP01DIRECTOR APPOINTED MR MARTIN INKSTER
2012-09-05AR0101/09/12 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JENS BEHRENDT
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED KARL SOUSA
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE PAGANUZZI
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 5 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2011-09-02AR0101/09/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE PAGANUZZI / 01/09/2011
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0101/09/10 FULL LIST
2010-07-27RES13ELECT DIR 24/02/2010
2010-07-27RES01ADOPT ARTICLES 24/02/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS HELFRIED BEHRENDT / 01/07/2010
2010-04-01AP01DIRECTOR APPOINTED STEPHANE PAGANUZZI
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY FREDERIC LE LOUARN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC LE LOUARN
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAINE
2009-11-07AP01DIRECTOR APPOINTED DANIEL PIERRE ALAIN FAHRNY
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED JENS HELFRIED BEHRENDT
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR JEANNE POLLES
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE WARD
2008-05-02288aDIRECTOR APPOINTED JEANNE POLLES
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-28363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-02-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-02363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-03288bDIRECTOR RESIGNED
2005-02-03288aNEW DIRECTOR APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: DEVONSHIRE GROVE LONDON SE15 1JP
2003-04-01AUDAUDITOR'S RESIGNATION
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/02
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PARK (U.K.) 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 PARK (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PARK (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK (U.K.) LIMITED
Trademarks
We have not found any records of PARK (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK (U.K.) 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 (74990 - Non-trading company) as PARK (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PARK (U.K.) 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 PARK (U.K.) 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 PARK (U.K.) LIMITED any grants or awards.
Ownership
    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.