Background WavePink WaveYellow Wave

PARK CLOSE BLOCK 1 (FUNDING) LIMITED (07897089)

PARK CLOSE BLOCK 1 (FUNDING) LIMITED (07897089) is an active UK company. incorporated on 4 January 2012. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARK CLOSE BLOCK 1 (FUNDING) LIMITED has been registered for 14 years. Current directors include BRAMLEY, Justin Kenneth David, MOTT, Edward David Kynaston.

Company Number
07897089
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
C/O External Services Limited, Central House 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAMLEY, Justin Kenneth David, MOTT, Edward David Kynaston
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CLOSE BLOCK 1 (FUNDING) LIMITED

PARK CLOSE BLOCK 1 (FUNDING) LIMITED is an active company incorporated on 4 January 2012 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARK CLOSE BLOCK 1 (FUNDING) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07897089

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

3 st. Marys Place Penzance TR18 4EE England
From: 30 December 2020To: 9 February 2026
, Office 2 235 Earls Court Road, London, SW5 9FE
From: 23 August 2012To: 30 December 2020
, Office 2 235 Earls Court Road, London, SW5 9FE, England
From: 11 May 2012To: 23 August 2012
, C/O Maxwell Winward Llp 100 Ludgate Hill, London, EC4M 7RE, United Kingdom
From: 4 January 2012To: 11 May 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 12
Funding Round
May 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Jul 20
Director Left
Sept 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRENCH, Billy Anthony

Active
Beeston Lane, NorwichNR10 3TN
Secretary
Appointed 09 Feb 2026

BRAMLEY, Justin Kenneth David

Active
20 Central Avenue, NorwichNR7 0HR
Born March 1975
Director
Appointed 03 Apr 2025

MOTT, Edward David Kynaston

Active
Appleton Road, CumnorOX2 9QL
Born October 1942
Director
Appointed 04 Jan 2012

JONES, Alan Philip Hampton

Resigned
20 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 08 May 2012
Resigned 09 Feb 2026

DUNCAN, Janet

Resigned
St. Marys Place, PenzanceTR18 4EE
Born December 1934
Director
Appointed 08 May 2012
Resigned 09 Apr 2023

FARRELL, Elizabeth Catherine Anne

Resigned
100 Ludgate Hill, LondonEC4M 7RE
Born March 1950
Director
Appointed 04 Jan 2012
Resigned 14 Dec 2016

GAMBLE, Philip John

Resigned
The Glen, PooleBH13 7ES
Born June 1946
Director
Appointed 04 Jan 2012
Resigned 02 Apr 2025

HARDMAN, Blaise Noel Anthony

Resigned
100 Ludgate Hill, LondonEC4M 7RE
Born December 1939
Director
Appointed 04 Jan 2012
Resigned 28 Nov 2016

LEIGH, Margaret

Resigned
235 Earls Court Road, LondonSW5 9FE
Born June 1955
Director
Appointed 24 Oct 2012
Resigned 19 Jun 2020

ZEIN, Bilal

Resigned
235 Earls Court Road, LondonSW5 9FE
Born January 1968
Director
Appointed 02 Jul 2012
Resigned 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Move Registers To Sail Company With New Address
31 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Incorporation Company
4 January 2012
NEWINCIncorporation