PARKS RESIDENTIAL LIMITED
BRIGHTON

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

Company number 02984119
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address 30 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Satisfaction of charge 029841190001 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARKS RESIDENTIAL LIMITED are www.parksresidential.co.uk, and www.parks-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Parks Residential Limited is a Private Limited Company. The company registration number is 02984119. Parks Residential Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of Parks Residential Limited is 30 New Road Brighton East Sussex Bn1 1bn. . JASPER, Graham is a Secretary of the company. JASPER, Graham Michael is a Director of the company. JASPER, Maxine is a Director of the company. Secretary PARK, Elizabeth Jacqueline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARK, Elizabeth Jacqueline has been resigned. Director PHILPOT, Jill has been resigned. Director PHILPOT, John Martin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JASPER, Graham
Appointed Date: 23 February 1996

Director
JASPER, Graham Michael
Appointed Date: 27 October 1994
62 years old

Director
JASPER, Maxine
Appointed Date: 01 October 2003
55 years old

Resigned Directors

Secretary
PARK, Elizabeth Jacqueline
Resigned: 23 February 1996
Appointed Date: 27 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Director
PARK, Elizabeth Jacqueline
Resigned: 22 July 1997
Appointed Date: 27 October 1994
59 years old

Director
PHILPOT, Jill
Resigned: 19 August 2013
Appointed Date: 01 October 2003
64 years old

Director
PHILPOT, John Martin
Resigned: 19 August 2013
Appointed Date: 22 July 1997
67 years old

Persons With Significant Control

Mr Graham Michael Jasper
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Maxine Jasper
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PARKS RESIDENTIAL LIMITED Events

24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
04 Aug 2016
Satisfaction of charge 029841190001 in full
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,103

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
07 Jul 1995
Auditor's resignation
05 Jul 1995
Auditor's resignation
30 Jun 1995
Accounting reference date notified as 31/03
01 Nov 1994
Secretary resigned

27 Oct 1994
Incorporation

PARKS RESIDENTIAL LIMITED Charges

4 July 2013
Charge code 0298 4119 0001
Delivered: 5 July 2013
Status: Satisfied on 4 August 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…