Background WavePink WaveYellow Wave

CITY PARK BUILDING SOLUTIONS LIMITED (09357124)

CITY PARK BUILDING SOLUTIONS LIMITED (09357124) is an active UK company. incorporated on 16 December 2014. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITY PARK BUILDING SOLUTIONS LIMITED has been registered for 11 years. Current directors include AKHTAR, Parvez.

Company Number
09357124
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
Trust House C/O Isaacs, Bradford, BD1 5LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AKHTAR, Parvez
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PARK BUILDING SOLUTIONS LIMITED

CITY PARK BUILDING SOLUTIONS LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITY PARK BUILDING SOLUTIONS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09357124

LTD Company

Age

11 Years

Incorporated 16 December 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford, BD1 5LL,

Previous Addresses

Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
From: 25 September 2016To: 21 October 2020
64 Vicar Lane Bradford West Yorkshire BD1 5AH
From: 22 June 2015To: 25 September 2016
117 the Headrow Leeds West Yorkshire LS1 5JW
From: 16 December 2014To: 22 June 2015
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
New Owner
Jun 17
Loan Secured
May 18
Loan Secured
May 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AKHTAR, Parvez

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born August 1966
Director
Appointed 19 Jun 2015

MAZHAR, Masood Ali Zaidi

Resigned
LeedsLS1 5JW
Born August 1964
Director
Appointed 16 Dec 2014
Resigned 19 Jun 2015

SADIQ, Mohammed

Resigned
Vicar Lane, BradfordBD1 5AH
Born October 1969
Director
Appointed 19 Jun 2015
Resigned 23 Jun 2015

Persons with significant control

1

Mr Parvez Akhtar

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Incorporation Company
16 December 2014
NEWINCIncorporation