Background WavePink WaveYellow Wave

PARK PLACE 5 LIMITED (06874454)

PARK PLACE 5 LIMITED (06874454) is an active UK company. incorporated on 8 April 2009. 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.. PARK PLACE 5 LIMITED has been registered for 17 years. Current directors include DOVE-SEYMOUR, Benjamin David.

Company Number
06874454
Status
active
Type
ltd
Incorporated
8 April 2009
Age
17 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOVE-SEYMOUR, Benjamin David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK PLACE 5 LIMITED

PARK PLACE 5 LIMITED is an active company incorporated on 8 April 2009 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.. PARK PLACE 5 LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06874454

LTD Company

Age

17 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

PARK PLACE 4 LIMITED
From: 16 January 2010To: 7 November 2016
PURFLEET LAND LIMITED
From: 8 April 2009To: 16 January 2010
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

130 Shaftesbury Avenue 2Nd Floor London W1D 5EU
From: 14 March 2013To: 14 March 2013
the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom
From: 8 April 2009To: 14 March 2013
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Loan Cleared
May 18
Funding Round
Nov 18
Funding Round
May 21
Loan Secured
Jun 21
Director Left
Apr 23
Loan Cleared
Mar 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 07 Jun 2017

BRACKE, Freddy Achiel

Resigned
Rue De St Hubert, LuxembourgL-1744
Born October 1944
Director
Appointed 24 Dec 2010
Resigned 27 May 2013

CIGRANG, Camille Catherine Leon

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1934
Director
Appointed 27 May 2013
Resigned 07 Jun 2017

GRAY, Michael

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1948
Director
Appointed 07 Jun 2017
Resigned 01 Jan 2018

GRAY, Michael

Resigned
Eastcliff, FelixstoweIP11 9TA
Born May 1948
Director
Appointed 24 Dec 2010
Resigned 27 May 2013

GRAY, Michael

Resigned
180 Wardour Street, LondonW1F 8FY
Born May 1948
Director
Appointed 08 Apr 2009
Resigned 11 Dec 2009

GROUT, Patricia Ann, Mrs.

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born January 1945
Director
Appointed 07 Jun 2017
Resigned 06 Apr 2023

JADOT, Michel Rene

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 27 May 2013
Resigned 07 Jun 2017

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat, Strombeek-Bever
Born July 1959
Director
Appointed 24 Dec 2010
Resigned 01 Jan 2014

VAN BELLINGEN, Frank Luc Renaat

Resigned
180 Wardour Street, LondonW1F 8FY
Born July 1959
Director
Appointed 08 Apr 2009
Resigned 29 Dec 2009

WALKER, Gary John

Resigned
180 Wardour Street, LondonW1F 8FY
Born July 1965
Director
Appointed 08 Apr 2009
Resigned 27 May 2013

JURELCO

Resigned
1880, Kapelle-Op-Den-Bos
Corporate director
Appointed 15 Jan 2012
Resigned 01 Jan 2014

TRANGO NV

Resigned
Pater Beckstraat, B-8000 Kortrijk
Corporate director
Appointed 08 Apr 2009
Resigned 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company
9 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Corporate Director Company With Name
25 January 2012
AP02Appointment of Corporate Director
Legacy
8 December 2011
MG01MG01
Resolution
6 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Director Company With Change Date
22 April 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Certificate Change Of Name Company
16 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
21 April 2009
225Change of Accounting Reference Date
Incorporation Company
8 April 2009
NEWINCIncorporation