PARKERHILL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6BH

Company number 04242819
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 50-62 HOCKLEY STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 6BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 99 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PARKERHILL LIMITED are www.parkerhill.co.uk, and www.parkerhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Parkerhill Limited is a Private Limited Company. The company registration number is 04242819. Parkerhill Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Parkerhill Limited is 50 62 Hockley Street Hockley Birmingham West Midlands B18 6bh. . KHANGURE, Ravindre Singh is a Secretary of the company. KHANGURE, Avtar Amarjit Singh is a Director of the company. KHANGURE, Joga Singh is a Director of the company. KHANGURE, Ravindre Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KHANGURE, Ravindre Singh
Appointed Date: 06 July 2001

Director
KHANGURE, Avtar Amarjit Singh
Appointed Date: 21 June 2007
65 years old

Director
KHANGURE, Joga Singh
Appointed Date: 06 July 2001
63 years old

Director
KHANGURE, Ravindre Singh
Appointed Date: 06 July 2001
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 July 2001
Appointed Date: 28 June 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 July 2001
Appointed Date: 28 June 2001

PARKERHILL LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 99

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 99

11 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 39 more events
23 Jul 2001
Director resigned
23 Jul 2001
New secretary appointed
23 Jul 2001
New director appointed
12 Jul 2001
Registered office changed on 12/07/01 from: 788-790 finchley road london NW11 7TJ
28 Jun 2001
Incorporation

PARKERHILL LIMITED Charges

20 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north west of halfords lane…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at halfords lane, smethwick, west midlands. By way of…
2 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 & 99 bromford lane and 101 bromford lane west bromwich…
16 January 2004
Debenture
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that property at 101 branston…
10 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that property at 101-113…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Nat West Bank PLC
Description: Unit 8, banner park, banner lane, coventry.. By way of…