PARK PROPERTIES (ANGLIA) LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5EA
Company number 02139536
Status Active
Incorporation Date 10 June 1987
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Satisfaction of charge 23 in full; Satisfaction of charge 021395360028 in full; Satisfaction of charge 021395360026 in full. The most likely internet sites of PARK PROPERTIES (ANGLIA) LIMITED are www.parkpropertiesanglia.co.uk, and www.park-properties-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Park Properties Anglia Limited is a Private Limited Company. The company registration number is 02139536. Park Properties Anglia Limited has been working since 10 June 1987. The present status of the company is Active. The registered address of Park Properties Anglia Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. . WAKEFIELD, Nicholas Robert is a Secretary of the company. LEACH, Stephen Michael Joseph is a Director of the company. WAKEFIELD, Christopher Dudley is a Director of the company. WAKEFIELD, Nicholas Robert is a Director of the company. Secretary CUNNINGHAM, David William has been resigned. Director GOODING, Beverley Lynn has been resigned. Director WAKEFIELD, Alison Lindsay has been resigned. The company operates in "Development of building projects".


Current Directors


Director
LEACH, Stephen Michael Joseph
Appointed Date: 10 October 2005
78 years old

Director

Director

Resigned Directors

Secretary
CUNNINGHAM, David William
Resigned: 21 March 2000
Appointed Date: 14 March 2000

Director
GOODING, Beverley Lynn
Resigned: 07 October 1993
68 years old

Director
WAKEFIELD, Alison Lindsay
Resigned: 07 October 1993
70 years old

Persons With Significant Control

Mr Christopher Dudley Wakefield
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Robert Wakefield
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK PROPERTIES (ANGLIA) LIMITED Events

17 Mar 2017
Satisfaction of charge 23 in full
03 Mar 2017
Satisfaction of charge 021395360028 in full
03 Mar 2017
Satisfaction of charge 021395360026 in full
22 Feb 2017
Satisfaction of charge 22 in full
22 Feb 2017
Satisfaction of charge 21 in full
...
... and 135 more events
07 Jan 1988
Wd 30/11/87 ad 19/11/87--------- £ si 98@1=98 £ ic 2/100

24 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1987
Registered office changed on 24/11/87 from: 124-128 city rd. London EC1V 2NJ

24 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1987
Incorporation

PARK PROPERTIES (ANGLIA) LIMITED Charges

7 May 2015
Charge code 0213 9536 0028
Delivered: 9 May 2015
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of old malting approach woodbridge…
30 January 2015
Charge code 0213 9536 0027
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land k/a 213 rushmere road ipswich suffolk…
3 October 2014
Charge code 0213 9536 0026
Delivered: 8 October 2014
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: All that f/h property being land to the rear of 202 high…
9 September 2014
Charge code 0213 9536 0025
Delivered: 10 September 2014
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property being land behind lamb barn main road…
21 July 2014
Charge code 0213 9536 0024
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land at woods lane melton woodbridge…
18 July 2012
Legal charge
Delivered: 21 July 2012
Status: Satisfied on 17 March 2017
Persons entitled: National Westminster Bank PLC
Description: 5 brook street woodbridge suffolk t/n SK335340 by way of…
22 June 2012
Legal mortgage
Delivered: 5 July 2012
Status: Satisfied on 22 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Whinbush main road martlesham suffolk all plant and…
24 January 2012
Deed of legal mortgage
Delivered: 27 January 2012
Status: Satisfied on 22 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Westbank the street nacton t/no SK299943 all plant and…
29 September 2011
Mortgage
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H deben mill business centre, old maltings approach…
30 August 2011
Mortgage deed to secure own liabilities
Delivered: 3 September 2011
Status: Satisfied on 22 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H whinbush main road martlesham woodbridge t/no:SK275517…
11 February 2011
Legal charge
Delivered: 16 February 2011
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the south east of 5 brook street woodbridge…
23 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 12 sutton heights old maltings approach melton woodbridge…
23 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 14 sutton heights old maltings approach melton woodbridge…
23 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 11 sutton heights old maltings approach melton woodbridge…
23 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 10 sutton heights old maltings approach melton woodbridge…
23 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 9 sutton heights old maltings approach melton woodbridge…
23 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: 8 sutton heights old maltings approach melton woodbridge…
14 December 2009
Legal charge
Delivered: 16 December 2009
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to rockstead the street nacton ipswich…
15 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at melton hill woodbridge t/no SK203596. By way of…
15 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land on south east and east side of melton hill…
15 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at melton hill & land to the south of new quay…
13 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied on 29 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1997
Legal charge
Delivered: 20 February 1997
Status: Satisfied on 6 September 2012
Persons entitled: Barclays Bank PLC
Description: Corner cottage jacks lane combs stowmarket suffolk.
11 November 1993
Legal charge
Delivered: 12 November 1993
Status: Satisfied on 16 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjacent to nursing home, tinsley…
26 February 1992
Mortgage
Delivered: 16 March 1992
Status: Satisfied on 6 September 2012
Persons entitled: Wilding and Smith Limited
Description: Number 14 (formerly plot 15) sawmill lane nacton in the…
15 May 1989
Legal mortgage
Delivered: 16 May 1989
Status: Satisfied on 21 November 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being tinsley house 21 temple road…
13 February 1989
Deposit of deeds
Delivered: 20 February 1989
Status: Satisfied on 6 September 2012
Persons entitled: Lloyds Bank PLC
Description: 2 f/h building plots abutting brickdock road aldeburgh…
21 December 1988
Revolving memorandum of deposit
Delivered: 9 January 1989
Status: Satisfied on 7 April 2004
Persons entitled: Lloyds Bank PLC
Description: Deeds, writings & documents of title to f/h & l/h propertis…