Background WavePink WaveYellow Wave

PARK HOUSE SPV LIMITED (11048660)

PARK HOUSE SPV LIMITED (11048660) is an active UK company. incorporated on 6 November 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. PARK HOUSE SPV LIMITED has been registered for 8 years. Current directors include NABETANI, Taro.

Company Number
11048660
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
16 Brooklands Avenue, Manchester, M20 1JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NABETANI, Taro
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOUSE SPV LIMITED

PARK HOUSE SPV LIMITED is an active company incorporated on 6 November 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. PARK HOUSE SPV LIMITED was registered 8 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11048660

LTD Company

Age

8 Years

Incorporated 6 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

16 Brooklands Avenue Manchester, M20 1JE,

Previous Addresses

Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR England
From: 19 June 2020To: 30 July 2021
The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England
From: 28 February 2019To: 19 June 2020
Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB United Kingdom
From: 23 February 2018To: 28 February 2019
20 Coxon Street Spondon Derby DE21 7JG England
From: 6 November 2017To: 23 February 2018
Timeline

12 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Nov 17
Owner Exit
Aug 18
Loan Secured
Oct 18
Loan Secured
Sept 19
Loan Cleared
Mar 20
Loan Cleared
Aug 20
Director Left
Feb 21
Loan Secured
May 21
Loan Secured
May 21
New Owner
Oct 21
Owner Exit
Oct 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NABETANI, Taro

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971
Director
Appointed 06 Nov 2017

TUESTA AREVALO DE POLIFKA, Zoila Milagros

Resigned
Eagle Industrial Estate, WitneyOX28 4YR
Born July 1978
Director
Appointed 06 Nov 2017
Resigned 12 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Taro Nabetani

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2021
Coxon Street, DerbyDE21 7JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2017
Ceased 06 Aug 2018

Katana Group Limited

Ceased
South Street, Ashby-De-La-ZouchLE65 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2017
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Legacy
4 May 2020
RP04CS01RP04CS01
Legacy
4 May 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of The Directors Register Information From The Public Register
7 November 2017
EW01EW01
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Incorporation Company
6 November 2017
NEWINCIncorporation