Background WavePink WaveYellow Wave

PROMENADE PARK PROPERTIES LIMITED (14394618)

PROMENADE PARK PROPERTIES LIMITED (14394618) is an active UK company. incorporated on 3 October 2022. with registered office in Sunderland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROMENADE PARK PROPERTIES LIMITED has been registered for 3 years. Current directors include HEWITSON, Michael Edwards, MARSDEN, Richard Grahame.

Company Number
14394618
Status
active
Type
ltd
Incorporated
3 October 2022
Age
3 years
Address
The Old School, Sunderland, SR4 6DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEWITSON, Michael Edwards, MARSDEN, Richard Grahame
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMENADE PARK PROPERTIES LIMITED

PROMENADE PARK PROPERTIES LIMITED is an active company incorporated on 3 October 2022 with the registered office located in Sunderland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROMENADE PARK PROPERTIES LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14394618

LTD Company

Age

3 Years

Incorporated 3 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

The Old School Simpson Street Sunderland, SR4 6DR,

Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
New Owner
Oct 24
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Jun 25
Loan Secured
Dec 25
Loan Secured
Jan 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEWITSON, Michael Edwards

Active
Simpson Street, SunderlandSR4 6DR
Born June 1960
Director
Appointed 06 Jun 2025

MARSDEN, Richard Grahame

Active
Simpson Street, SunderlandSR4 6DR
Born July 1985
Director
Appointed 03 Oct 2022

DENT, David Ian

Resigned
Simpson Street, SunderlandSR4 6DR
Born January 1967
Director
Appointed 05 Sept 2023
Resigned 07 May 2025

DENT, Diane

Resigned
Simpson Street, SunderlandSR4 6DR
Born July 1974
Director
Appointed 05 Sept 2023
Resigned 07 May 2025

GIBBS, Philip

Resigned
Simpson Street, SunderlandSR4 6DR
Born January 1961
Director
Appointed 03 Oct 2022
Resigned 03 Jul 2023

SALKELD, David John

Resigned
Simpson Street, SunderlandSR4 6DR
Born December 1958
Director
Appointed 03 Oct 2022
Resigned 03 Oct 2023

Persons with significant control

4

2 Active
2 Ceased
Eaglescliffe, Stockton-On-TeesTS16 0QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2025

Mrs Diane Dent

Ceased
Simpson Street, SunderlandSR4 6DR
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2023
Ceased 07 May 2025

Mr Philip Gibbs

Ceased
Simpson Street, SunderlandSR4 6DR
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2022
Ceased 03 Jul 2023

Mr Richard Grahame Marsden

Active
Simpson Street, SunderlandSR4 6DR
Born July 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Resolution
18 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Incorporation Company
3 October 2022
NEWINCIncorporation