Background WavePink WaveYellow Wave

PARK CLOSE HOLDINGS LIMITED (09861554)

PARK CLOSE HOLDINGS LIMITED (09861554) is an active UK company. incorporated on 6 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARK CLOSE HOLDINGS LIMITED has been registered for 10 years. Current directors include AL SAGHYIR, Abdulaziz Saleh, AL SAGHYIR, Hisham Abdulaziz, AL SAGHYIR, Nazar Abdulaziz and 1 others.

Company Number
09861554
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL SAGHYIR, Abdulaziz Saleh, AL SAGHYIR, Hisham Abdulaziz, AL SAGHYIR, Nazar Abdulaziz, AL SAGHYIR, Waleed Abdulaziz
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CLOSE HOLDINGS LIMITED

PARK CLOSE HOLDINGS LIMITED is an active company incorporated on 6 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARK CLOSE HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09861554

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

9 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
May 16
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 06 Nov 2015

AL SAGHYIR, Abdulaziz Saleh

Active
New Street Square, LondonEC4A 3TW
Born September 1936
Director
Appointed 09 Nov 2015

AL SAGHYIR, Hisham Abdulaziz

Active
New Street Square, LondonEC4A 3TW
Born July 1974
Director
Appointed 09 Nov 2015

AL SAGHYIR, Nazar Abdulaziz

Active
New Street Square, LondonEC4A 3TW
Born April 1978
Director
Appointed 09 Nov 2015

AL SAGHYIR, Waleed Abdulaziz

Active
New Street Square, LondonEC4A 3TW
Born May 1969
Director
Appointed 09 Nov 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 06 Nov 2015
Resigned 09 Nov 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Nov 2015
Resigned 09 Nov 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Nov 2015
Resigned 09 Nov 2015
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Administrative Restoration Company
29 August 2019
RT01RT01
Gazette Dissolved Compulsory
2 January 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Incorporation Company
6 November 2015
NEWINCIncorporation