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

PARKEAGER LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
02736288
Private Limited Company
Active

Company Overview

About Parkeager Ltd
PARKEAGER LIMITED was founded on 1992-07-31 and has its registered office in Harrow. The organisation's status is listed as "Active". Parkeager Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKEAGER LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in HA1
 
Filing Information
Company Number 02736288
Company ID Number 02736288
Date formed 1992-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 08:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKEAGER 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 PARKEAGER LIMITED

Current Directors
Officer Role Date Appointed
HASSANALI AMIRALI DAWOOD SULEMAN
Company Secretary 1992-09-07
HAIDER LADHU JAFFER
Director 2006-11-01
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALIM JAFFER
Director 1998-06-22 2006-12-04
ZAHOOR HAIDER JAFFER
Director 1992-09-07 2006-12-04
HASSANALI AMIRALI DAWOOD SULEMAN
Director 1992-09-07 1998-06-22
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-31 1993-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-31 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASSANALI AMIRALI DAWOOD SULEMAN CAMPRO LIMITED Company Secretary 1993-06-29 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HAIDER LADHU JAFFER SEA SECURITIES LIMITED Director 2011-01-10 CURRENT 1978-06-16 Active
HAIDER LADHU JAFFER TILEDAY LIMITED Director 2011-01-10 CURRENT 1998-07-20 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HAIDER LADHU JAFFER NOBLELARGE LIMITED Director 2006-09-18 CURRENT 1992-07-31 Dissolved 2016-12-19
HAIDER LADHU JAFFER FRANK TRUMAN LIMITED Director 2006-09-18 CURRENT 1970-08-14 Active
HAIDER LADHU JAFFER CAMPRO LIMITED Director 2006-09-18 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER LEGACY HOTELS AND RESORTS LIMITED Director 2005-05-10 CURRENT 2005-04-25 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HASSANALI AMIRALI DAWOOD SULEMAN FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN NOBLELARGE LIMITED Director 2006-11-01 CURRENT 1992-07-31 Dissolved 2016-12-19
HASSANALI AMIRALI DAWOOD SULEMAN CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HASSANALI AMIRALI DAWOOD SULEMAN FRANK TRUMAN LIMITED Director 2006-11-01 CURRENT 1970-08-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN CAMPRO LIMITED Director 2006-11-01 CURRENT 1993-06-15 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN WALLMORE LIMITED Director 2006-11-01 CURRENT 1990-07-09 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN VALUETIMES LIMITED Director 2006-11-01 CURRENT 2000-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HASSANALI AMIRALI DAWOOD SULEMAN SECOND CITY INNS LIMITED Director 1991-12-30 CURRENT 1986-05-13 Liquidation

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
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-04CH01Director's details changed for Mr Haider Ladhu Jaffer on 2020-09-04
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-05-28AP01DIRECTOR APPOINTED MR MANOJ RAMAN
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0131/07/13 ANNUAL RETURN FULL LIST
2013-05-02MISCSection 519
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0131/07/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-28AR0109/02/12 ANNUAL RETURN FULL LIST
2011-08-05AR0131/07/11 ANNUAL RETURN FULL LIST
2011-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-09-21AA01Previous accounting period extended from 31/12/09 TO 30/06/10
2010-08-25AR0131/07/10 ANNUAL RETURN FULL LIST
2009-11-04AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-24363aReturn made up to 31/07/09; full list of members
2008-11-02AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-06363aReturn made up to 31/07/08; full list of members
2008-07-28AA31/12/06 TOTAL EXEMPTION SMALL
2007-08-30363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PREMIER HOUSE 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-02363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-20363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 59, NEVERN SQUARE, LONDON, SW5
1999-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-02395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-02363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-07-17288bDIRECTOR RESIGNED
1998-07-17288aNEW DIRECTOR APPOINTED
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/97
1997-08-11363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-13363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-06-03AUDAUDITOR'S RESIGNATION
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-08363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-23363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1993-08-30363bRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PARKEAGER 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 PARKEAGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-08-27 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 1999-08-27 Satisfied UNITED TRUST BANK LIMITED
LEGAL CHARGE 1993-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-06-30

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 PARKEAGER LIMITED

Intangible Assets
Patents
We have not found any records of PARKEAGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKEAGER LIMITED
Trademarks
We have not found any records of PARKEAGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKEAGER 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 (70229 - Management consultancy activities other than financial management) as PARKEAGER LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PARKEAGER 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 PARKEAGER 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 PARKEAGER 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.