PARK GROVE RENOVATION AND DESIGN LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 02775047
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address SPOFFORTHS LLP, 1 JUBILEE STREET, BRIGHTON, BRIGHTON, BN1 1GE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 125 . The most likely internet sites of PARK GROVE RENOVATION AND DESIGN LIMITED are www.parkgroverenovationanddesign.co.uk, and www.park-grove-renovation-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Park Grove Renovation and Design Limited is a Private Limited Company. The company registration number is 02775047. Park Grove Renovation and Design Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Park Grove Renovation and Design Limited is Spofforths Llp 1 Jubilee Street Brighton Brighton Bn1 1ge. . GORDON, Carly is a Secretary of the company. PINKERTON ROLET, Lori is a Director of the company. Secretary BALDWIN, Anthony John has been resigned. Secretary DAVIES, Julian has been resigned. Secretary HALL PATCH, Phillip has been resigned. Secretary PETRIE, Teryl has been resigned. Secretary PINKERTON-ROLET, Lori has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARRETT, Brian John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
GORDON, Carly
Appointed Date: 15 October 2013

Director
PINKERTON ROLET, Lori
Appointed Date: 26 January 1993
66 years old

Resigned Directors

Secretary
BALDWIN, Anthony John
Resigned: 19 April 2002
Appointed Date: 25 November 1999

Secretary
DAVIES, Julian
Resigned: 25 November 1999
Appointed Date: 12 January 1995

Secretary
HALL PATCH, Phillip
Resigned: 15 October 2013
Appointed Date: 23 April 2004

Secretary
PETRIE, Teryl
Resigned: 23 April 2004
Appointed Date: 19 April 2002

Secretary
PINKERTON-ROLET, Lori
Resigned: 12 January 1995
Appointed Date: 26 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1993
Appointed Date: 04 January 1993

Director
GARRETT, Brian John
Resigned: 12 January 1995
Appointed Date: 26 January 1993
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 1993
Appointed Date: 04 January 1993

Persons With Significant Control

Lori Pinkerton Rolet
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PARK GROVE RENOVATION AND DESIGN LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 125

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 125

...
... and 74 more events
03 Mar 1993
Company name changed youngpower company LIMITED\certificate issued on 04/03/93

26 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

26 Feb 1993
Director resigned;new director appointed

26 Feb 1993
Registered office changed on 26/02/93 from: 2 baches street london N1 6UB

04 Jan 1993
Incorporation