Company NamePark Group Ltip Trustee Limited
DirectorRob Harding
Company StatusActive
Company Number08166508
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rob Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(11 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(11 years, 5 months after company formation)
Appointment Duration3 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Christopher James Baker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Park Group Ltip Trustee Limited Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameReginald George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Park Group Ltip Trustee Limited Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Andrew Dembitz
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Park Group Ltip Trustee Limited Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Michael Phillip De Kare-Silver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMs Laura Martine Carstensen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMrs Sally Joanne Cabrini
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Gareth Vaughan Griffiths
StatusResigned
Appointed17 March 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusResigned
Appointed27 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameBrian McLelland
StatusResigned
Appointed19 June 2023(10 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Secretary NamePark Group Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2012(same day as company formation)
Correspondence AddressC/O Park Group Ltip Trustee Limited Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2022(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 19 June 2023)
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

2 February 2024Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages)
13 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
3 January 2024Termination of appointment of Brian Mclelland as a secretary on 29 December 2023 (1 page)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
19 June 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
19 June 2023Appointment of Brian Mclelland as a secretary on 19 June 2023 (2 pages)
19 June 2023Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 19 June 2023 (1 page)
30 March 2023Change of details for Appreciate Group Plc as a person with significant control on 16 March 2023 (2 pages)
1 March 2023Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of John Anthony Gittins as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Sally Joanne Cabrini as a director on 28 February 2023 (1 page)
27 February 2023Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages)
6 December 2022Accounts for a dormant company made up to 31 August 2022 (6 pages)
23 November 2022Appointment of Indigo Corporate Secretary Limited as a secretary on 15 November 2022 (2 pages)
23 November 2022Termination of appointment of Gareth Vaughan Griffiths as a secretary on 15 November 2022 (1 page)
18 August 2022Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 April 2022 (2 pages)
18 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
6 May 2022Termination of appointment of Laura Martine Carstensen as a director on 31 March 2022 (1 page)
23 November 2021Memorandum and Articles of Association (12 pages)
22 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
8 April 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
17 March 2021Appointment of Mr Gareth Vaughan Griffiths as a secretary on 17 March 2021 (2 pages)
17 March 2021Termination of appointment of Park Group Secretaries Limited as a secretary on 17 March 2021 (1 page)
7 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
7 May 2020Director's details changed for Ms Laura Martine Carstensen on 7 November 2019 (2 pages)
6 May 2020Appointment of Mrs Sally Joanne Cabrini as a director on 25 September 2019 (2 pages)
6 May 2020Termination of appointment of Michael De Kare-Silver as a director on 24 September 2019 (1 page)
7 January 2020Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
18 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 December 2016Appointment of Mr John Anthony Gittins as a director on 14 November 2016 (2 pages)
5 December 2016Appointment of Mr John Anthony Gittins as a director on 14 November 2016 (2 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 July 2016Termination of appointment of John Andrew Dembitz as a director on 30 June 2016 (1 page)
25 July 2016Termination of appointment of John Andrew Dembitz as a director on 30 June 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 May 2014Appointment of Laura Carstensen Mcroberts as a director (3 pages)
2 May 2014Appointment of Laura Carstensen as a director on 22 April 2014 (3 pages)
2 May 2014Appointment of Laura Carstensen as a director on 22 April 2014 (3 pages)
1 May 2014Appointment of Michael De Kare-Silver as a director (3 pages)
1 May 2014Appointment of Michael De Kare-Silver as a director (3 pages)
22 April 2014Termination of appointment of Christopher Baker as a director (1 page)
22 April 2014Termination of appointment of Christopher Baker as a director (1 page)
22 April 2014Termination of appointment of Reginald Marcall as a director (1 page)
22 April 2014Termination of appointment of Reginald Marcall as a director (1 page)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
2 August 2012Incorporation (49 pages)
2 August 2012Incorporation (49 pages)