Background WavePink WaveYellow Wave

PARK HILL PROPERTY INVESTMENTS LIMITED (11027521)

PARK HILL PROPERTY INVESTMENTS LIMITED (11027521) is an active UK company. incorporated on 23 October 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARK HILL PROPERTY INVESTMENTS LIMITED has been registered for 8 years. Current directors include LEWIS, Maria, RUSHIN, Mark Andrew.

Company Number
11027521
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
The Avon Building Units 137-145 South Liberty Lane, Bristol, BS3 2TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Maria, RUSHIN, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HILL PROPERTY INVESTMENTS LIMITED

PARK HILL PROPERTY INVESTMENTS LIMITED is an active company incorporated on 23 October 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARK HILL PROPERTY INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11027521

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol, BS3 2TL,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Dec 17
Funding Round
Jan 18
Director Left
Oct 23
Loan Secured
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KOZEL, Les

Active
Units 137-145 South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 27 Oct 2023

LEWIS, Maria

Active
South Liberty Lane, BristolBS3 2TL
Born August 1972
Director
Appointed 01 Nov 2017

RUSHIN, Mark Andrew

Active
Units 137-145 South Liberty Lane, BristolBS3 2TL
Born June 1971
Director
Appointed 23 Oct 2017

PATEL, Ashok Ranjibhai

Resigned
Units 137-145 South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 01 Nov 2017
Resigned 27 Oct 2023

PATEL, Ashok Ranjibhai

Resigned
Units 137-145 South Liberty Lane, BristolBS3 2TL
Born March 1957
Director
Appointed 01 Nov 2017
Resigned 27 Oct 2023

Persons with significant control

1

Units 137-145 South Liberty Lane, BristolBS3 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Memorandum Articles
16 July 2021
MAMA
Resolution
16 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Incorporation Company
23 October 2017
NEWINCIncorporation