Background WavePink WaveYellow Wave

PARVANKA HOLDINGS LIMITED (14892313)

PARVANKA HOLDINGS LIMITED (14892313) is an active UK company. incorporated on 24 May 2023. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARVANKA HOLDINGS LIMITED has been registered for 2 years. Current directors include FEIGER, Yaacov.

Company Number
14892313
Status
active
Type
ltd
Incorporated
24 May 2023
Age
2 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FEIGER, Yaacov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARVANKA HOLDINGS LIMITED

PARVANKA HOLDINGS LIMITED is an active company incorporated on 24 May 2023 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. PARVANKA HOLDINGS LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14892313

LTD Company

Age

2 Years

Incorporated 24 May 2023

Size

N/A

Accounts

ARD: 28/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 24 May 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

167 Brinkburn Avenue Gateshead Tyne and Wear NE8 4JX United Kingdom
From: 29 May 2024To: 3 February 2026
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 24 May 2023To: 29 May 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FEIGER, Yaacov

Active
Brinkburn Avenue, GatesheadNE8 4JX
Born March 2004
Director
Appointed 24 May 2023

ARRAN, Avrohom

Resigned
Brinkburn Avenue, GatesheadNE8 4JX
Born March 1972
Director
Appointed 24 May 2023
Resigned 16 Jan 2025

Persons with significant control

1

Mr Yaacov Feiger

Active
Brinkburn Avenue, GatesheadNE8 4JX
Born March 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2023
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Incorporation Company
24 May 2023
NEWINCIncorporation