Background WavePink WaveYellow Wave

PARK HOMES INVESTMENTS LIMITED (12557859)

PARK HOMES INVESTMENTS LIMITED (12557859) is an active UK company. incorporated on 15 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PARK HOMES INVESTMENTS LIMITED has been registered for 5 years. Current directors include ALDRIDGE, Rodney Malcolm, Sir, STARK, Ian.

Company Number
12557859
Status
active
Type
ltd
Incorporated
15 April 2020
Age
5 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ALDRIDGE, Rodney Malcolm, Sir, STARK, Ian
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOMES INVESTMENTS LIMITED

PARK HOMES INVESTMENTS LIMITED is an active company incorporated on 15 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PARK HOMES INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

12557859

LTD Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL England
From: 11 January 2024To: 4 March 2025
5th Floor, 8 City Road London EC1Y 2AA United Kingdom
From: 15 April 2020To: 11 January 2024
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALDRIDGE, Rodney Malcolm, Sir

Active
Leman Street, LondonE1W 9US
Born November 1947
Director
Appointed 03 Apr 2024

STARK, Ian

Active
Church Lane, DarlingtonDL2 1AW
Born March 1957
Director
Appointed 20 Apr 2020

INSLEY, Matthew James

Resigned
C/O Evelyn Partners Llp, GuildfordGU1 4TL
Born June 1985
Director
Appointed 15 Apr 2020
Resigned 03 Apr 2024

Persons with significant control

2

Church Lane, DarlingtonDL2 1AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change To A Person With Significant Control
14 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 April 2023
AAMDAAMD
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Memorandum Articles
5 May 2020
MAMA
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Incorporation Company
15 April 2020
NEWINCIncorporation