PARKHILL COURT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ
Company number 04035886
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 18 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PARKHILL COURT LIMITED are www.parkhillcourt.co.uk, and www.parkhill-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Parkhill Court Limited is a Private Limited Company. The company registration number is 04035886. Parkhill Court Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Parkhill Court Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. The company`s financial liabilities are £11.95k. It is £-4.64k against last year. And the total assets are £13.02k, which is £-5.64k against last year. DAVID, Rebecca Ann Bridget is a Secretary of the company. PRIOR ESTATES LIMITED is a Secretary of the company. BENNETT, Noel is a Director of the company. FIGUEIREDO, Marie Annette Thereze is a Director of the company. FRANSON, Charlotte, Dr is a Director of the company. HALL, Angela is a Director of the company. HARWOOD, Jeremy David is a Director of the company. LEAKE, Charles Edward is a Director of the company. NESTOR, John Martin is a Director of the company. RAMSAY, Giles Timothy is a Director of the company. Secretary SYMINGTON, Andrew Bryan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROOK, Geoffrey Frederick has been resigned. Director DAVID, Rebecca Ann Bridget has been resigned. Director DAVID, Rebecca Ann Bridget has been resigned. Director JORDAN, Frankie Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAY, Stephanie has been resigned. Director O'BRYEN, Tamsin Kate has been resigned. Director STEPHENSON, Michael Andrew has been resigned. Director SYMINGTON, Andrew Bryan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parkhill court Key Finiance

LIABILITIES £11.95k
-28%
CASH n/a
TOTAL ASSETS £13.02k
-31%
All Financial Figures

Current Directors

Secretary
DAVID, Rebecca Ann Bridget
Appointed Date: 26 November 2003

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 01 October 2004

Director
BENNETT, Noel
Appointed Date: 08 October 2012
74 years old

Director
FIGUEIREDO, Marie Annette Thereze
Appointed Date: 11 January 2004
63 years old

Director
FRANSON, Charlotte, Dr
Appointed Date: 21 August 2002
76 years old

Director
HALL, Angela
Appointed Date: 22 July 2014
84 years old

Director
HARWOOD, Jeremy David
Appointed Date: 09 January 2014
65 years old

Director
LEAKE, Charles Edward
Appointed Date: 13 December 2011
63 years old

Director
NESTOR, John Martin
Appointed Date: 18 July 2000
63 years old

Director
RAMSAY, Giles Timothy
Appointed Date: 25 January 2015
60 years old

Resigned Directors

Secretary
SYMINGTON, Andrew Bryan
Resigned: 31 October 2003
Appointed Date: 18 July 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Director
CROOK, Geoffrey Frederick
Resigned: 30 May 2007
Appointed Date: 21 August 2002
83 years old

Director
DAVID, Rebecca Ann Bridget
Resigned: 18 June 2015
Appointed Date: 30 October 2009
65 years old

Director
DAVID, Rebecca Ann Bridget
Resigned: 23 September 2009
Appointed Date: 21 August 2002
65 years old

Director
JORDAN, Frankie Mary
Resigned: 30 May 2007
Appointed Date: 21 August 2002
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Director
MAY, Stephanie
Resigned: 09 April 2008
Appointed Date: 27 June 2005
57 years old

Director
O'BRYEN, Tamsin Kate
Resigned: 11 June 2011
Appointed Date: 05 December 2009
43 years old

Director
STEPHENSON, Michael Andrew
Resigned: 30 May 2007
Appointed Date: 21 August 2002
62 years old

Director
SYMINGTON, Andrew Bryan
Resigned: 31 October 2003
Appointed Date: 18 July 2000
55 years old

PARKHILL COURT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 25 March 2016
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
02 Mar 2016
Compulsory strike-off action has been discontinued
01 Mar 2016
First Gazette notice for compulsory strike-off
24 Feb 2016
Total exemption small company accounts made up to 25 March 2015
...
... and 66 more events
02 Aug 2000
Director resigned
02 Aug 2000
Secretary resigned
02 Aug 2000
New secretary appointed;new director appointed
02 Aug 2000
New director appointed
18 Jul 2000
Incorporation