PARK SPRINGS PROPERTIES LIMITED
BARNSLEY PARK SPRING PROPERTIES LIMITED

Hellopages » South Yorkshire » Barnsley » S72 7EZ

Company number 05728838
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address PEN HILL ESTATE, PARK SPRING ROAD, BARNSLEY, SOUTH YORKSHIRE, S72 7EZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Adrienne Lee Murdoch as a secretary on 10 August 2016; Appointment of Mrs Claire Susan Stewart as a secretary on 10 August 2016. The most likely internet sites of PARK SPRINGS PROPERTIES LIMITED are www.parkspringsproperties.co.uk, and www.park-springs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Park Springs Properties Limited is a Private Limited Company. The company registration number is 05728838. Park Springs Properties Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of Park Springs Properties Limited is Pen Hill Estate Park Spring Road Barnsley South Yorkshire S72 7ez. . STEWART, Claire Susan is a Secretary of the company. DAVIS, Martyn Royston is a Director of the company. SMITH, Graham is a Director of the company. Secretary MURDOCH, Adrienne Lee has been resigned. Secretary WATSON, Diane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director GREGORY, Douglas Stuart has been resigned. Director KETTLEWELL, Paul has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Claire Susan
Appointed Date: 10 August 2016

Director
DAVIS, Martyn Royston
Appointed Date: 03 March 2006
78 years old

Director
SMITH, Graham
Appointed Date: 03 March 2006
64 years old

Resigned Directors

Secretary
MURDOCH, Adrienne Lee
Resigned: 10 August 2016
Appointed Date: 29 July 2013

Secretary
WATSON, Diane
Resigned: 29 July 2013
Appointed Date: 03 March 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Director
GREGORY, Douglas Stuart
Resigned: 25 February 2010
Appointed Date: 03 March 2006
85 years old

Director
KETTLEWELL, Paul
Resigned: 31 March 2011
Appointed Date: 03 March 2006
72 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Persons With Significant Control

Symphony Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK SPRINGS PROPERTIES LIMITED Events

16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
10 Aug 2016
Termination of appointment of Adrienne Lee Murdoch as a secretary on 10 August 2016
10 Aug 2016
Appointment of Mrs Claire Susan Stewart as a secretary on 10 August 2016
05 May 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

...
... and 40 more events
16 Mar 2006
New secretary appointed
16 Mar 2006
New director appointed
16 Mar 2006
New director appointed
16 Mar 2006
New director appointed
03 Mar 2006
Incorporation

PARK SPRINGS PROPERTIES LIMITED Charges

15 December 2009
An omnibus guarantee and set-off agreement
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…