Background WavePink WaveYellow Wave

PARKES HOTEL LIMITED (02813255)

PARKES HOTEL LIMITED (02813255) is an active UK company. incorporated on 27 April 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARKES HOTEL LIMITED has been registered for 32 years. Current directors include NYGREN, Bertil, SHAW, Susan.

Company Number
02813255
Status
active
Type
ltd
Incorporated
27 April 1993
Age
32 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NYGREN, Bertil, SHAW, Susan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKES HOTEL LIMITED

PARKES HOTEL LIMITED is an active company incorporated on 27 April 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARKES HOTEL LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02813255

LTD Company

Age

32 Years

Incorporated 27 April 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

TRADESIMPLE PROJECTS LIMITED
From: 27 April 1993To: 6 July 1994
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 27 April 1993To: 28 April 2025
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Apr 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHAW, Susan

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 01 May 1999

NYGREN, Bertil

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1961
Director
Appointed 17 May 1993

SHAW, Susan

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1965
Director
Appointed 01 May 1999

GUNNARSSON, Torgny

Resigned
41 Beaufort Gardens, LondonSW3 1PW
Secretary
Appointed 11 Sept 1997
Resigned 30 Apr 1999

HYDE, Gerard Joseph

Resigned
74 South Audley Street, LondonW1Y 5FF
Secretary
Appointed 17 May 1993
Resigned 11 Sept 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 1993
Resigned 17 May 1993

GUNNARSSON, Torgny

Resigned
41 Beaufort Gardens, LondonSW3 1PW
Born December 1956
Director
Appointed 13 Sept 1993
Resigned 19 Jan 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Apr 1993
Resigned 17 May 1993

Persons with significant control

1

7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
31 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2009
AA01Change of Accounting Reference Date
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
403aParticulars of Charge Subject to s859A
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
2 March 1998
244244
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
287Change of Registered Office
Legacy
18 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Certificate Change Of Name Company
5 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1994
287Change of Registered Office
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
225(2)225(2)
Legacy
13 January 1994
224224
Legacy
30 November 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
287Change of Registered Office
Incorporation Company
27 April 1993
NEWINCIncorporation