Background WavePink WaveYellow Wave

PARK COMMUNITY ENTERPRISES LIMITED (08519328)

PARK COMMUNITY ENTERPRISES LIMITED (08519328) is an active UK company. incorporated on 8 May 2013. with registered office in Havant. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PARK COMMUNITY ENTERPRISES LIMITED has been registered for 12 years. Current directors include ANDERS, Christopher Mark, CAPALDI, Ella Louise, ROWSELL, Adrian Samuel.

Company Number
08519328
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2013
Age
12 years
Address
Park Community School, Havant, PO9 4BU
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ANDERS, Christopher Mark, CAPALDI, Ella Louise, ROWSELL, Adrian Samuel
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK COMMUNITY ENTERPRISES LIMITED

PARK COMMUNITY ENTERPRISES LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PARK COMMUNITY ENTERPRISES LIMITED was registered 12 years ago.(SIC: 18129)

Status

active

Active since 12 years ago

Company No

08519328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Park Community School Middle Park Way Havant, PO9 4BU,

Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Cleared
Dec 19
Director Left
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERS, Christopher Mark

Active
Middle Park Way, HavantPO9 4BU
Born March 1967
Director
Appointed 08 May 2013

CAPALDI, Ella Louise

Active
Middle Park Way, HavantPO9 4BU
Born February 1976
Director
Appointed 05 Jan 2024

ROWSELL, Adrian Samuel

Active
Middle Park Way, HavantPO9 4BU
Born February 1967
Director
Appointed 01 Aug 2023

DEEKS, Frederic Henry

Resigned
Middle Park Way, HavantPO9 4BU
Born November 1938
Director
Appointed 08 May 2013
Resigned 31 Jul 2023

DICKENS, Gary Richard

Resigned
Middle Park Way, HavantPO9 4BU
Born June 1961
Director
Appointed 08 May 2013
Resigned 04 Sept 2022

PARISH, Susan Elizabeth

Resigned
Middle Park Way, HavantPO9 4BU
Born April 1958
Director
Appointed 08 May 2013
Resigned 29 Mar 2024

Persons with significant control

1

Mr Christopher Mark Anders

Active
Middle Park Way, HavantPO9 4BU
Born March 1967

Nature of Control

Significant influence or control
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 March 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
20 March 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Incorporation Company
8 May 2013
NEWINCIncorporation