Background WavePink WaveYellow Wave

PARK LIVING LIMITED (07779358)

PARK LIVING LIMITED (07779358) is an active UK company. incorporated on 19 September 2011. with registered office in St. Albans. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. PARK LIVING LIMITED has been registered for 14 years. Current directors include EUSEBI, Edmund.

Company Number
07779358
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
2 Oak Tree Gardens, St. Albans, AL1 3DE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EUSEBI, Edmund
SIC Codes
41202, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LIVING LIMITED

PARK LIVING LIMITED is an active company incorporated on 19 September 2011 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. PARK LIVING LIMITED was registered 14 years ago.(SIC: 41202, 43390)

Status

active

Active since 14 years ago

Company No

07779358

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 October 2023 - 28 February 2025(18 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

2 Oak Tree Gardens St. Albans, AL1 3DE,

Previous Addresses

111 Union House New Union Street Coventry CV1 2NT England
From: 22 August 2019To: 4 October 2023
The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 8 November 2018To: 22 August 2019
4 Bloors Lane Rainham Gillingham Kent ME8 7EG
From: 19 September 2011To: 8 November 2018
Timeline

36 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 13
Director Left
Nov 13
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Apr 16
Loan Secured
May 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Oct 19
New Owner
Sept 22
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EUSEBI, Edmund

Active
Oak Tree Gardens, St. AlbansAL1 3DE
Born March 1966
Director
Appointed 02 Oct 2023

CHIVERS, Douglas Ian

Resigned
Speldhurst Pace, Tunbridge WellsTN4 0JB
Born June 1971
Director
Appointed 19 Sept 2011
Resigned 09 Apr 2013

FISHER, Neil

Resigned
Sandyford Place, GlasgowG3 7NG
Born January 1970
Director
Appointed 19 Sept 2011
Resigned 02 Oct 2023

TANCRED, Darren John

Resigned
Speldhurst Place, Tunbridge WellsTN4 0JB
Born June 1985
Director
Appointed 19 Sept 2011
Resigned 15 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
Torridon House, Torridon Lane, RosythKY11 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Mrs Lynda Grimes

Ceased
Oak Tree Gardens, St. AlbansAL1 3DE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022
Ceased 28 Jul 2023

Mr Neil Fisher

Ceased
Sandyford Place, GlasgowG3 7NG
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number
28 April 2014
MR07MR07
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Legacy
31 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Legacy
3 December 2011
MG01MG01
Incorporation Company
19 September 2011
NEWINCIncorporation