Background WavePink WaveYellow Wave

PARK PLACE (CARDIFF) LIMITED (09648526)

PARK PLACE (CARDIFF) LIMITED (09648526) is an active UK company. incorporated on 19 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARK PLACE (CARDIFF) LIMITED has been registered for 10 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Harry Jonathan, HUNT, Jonathan Michael.

Company Number
09648526
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRESHAM, Matthew Cornish, HUNT, Harry Jonathan, HUNT, Jonathan Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK PLACE (CARDIFF) LIMITED

PARK PLACE (CARDIFF) LIMITED is an active company incorporated on 19 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARK PLACE (CARDIFF) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09648526

LTD Company

Age

10 Years

Incorporated 19 June 2015

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 18 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

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Regent Street London SW1Y 4LR England
From: 19 June 2015To: 10 March 2023
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

GRESHAM, Matthew Cornish

Active
Regent Street, LondonSW1Y 4LR
Born October 1976
Director
Appointed 19 Jun 2015

HUNT, Harry Jonathan

Active
Regent Street, LondonSW1Y 4LR
Born September 1988
Director
Appointed 19 Jun 2015

HUNT, Jonathan Michael

Active
Regent Street, LondonSW1Y 4LR
Born June 1953
Director
Appointed 19 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Michael Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2025

Mr Matthew Gresham

Ceased
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2025

Mr Harry Jonathan Hunt

Active
Cavendish Square, LondonW1G 0PW
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2015
NEWINCIncorporation