PARKLANGLEY FREEHOLDS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3AF

Company number 00510976
Status Active
Incorporation Date 28 August 1952
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PARKLANGLEY CLUB, 44A WICKHAM WAY, BECKENHAM, KENT, BR3 3AF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Wendy Ann Richardson as a secretary on 1 April 2017; Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PARKLANGLEY FREEHOLDS LIMITED are www.parklangleyfreeholds.co.uk, and www.parklangley-freeholds.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and one months. Parklangley Freeholds Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00510976. Parklangley Freeholds Limited has been working since 28 August 1952. The present status of the company is Active. The registered address of Parklangley Freeholds Limited is The Parklangley Club 44a Wickham Way Beckenham Kent Br3 3af. . BURDON TAYLOR, Michael is a Director of the company. LYNCH, Alan Kevin is a Director of the company. STOTESBURY, Peter Donald is a Director of the company. WHITEHEAD, Alan Robert is a Director of the company. WILLIAMS, Martin John is a Director of the company. Secretary RICHARDSON, Wendy Ann has been resigned. Director QUINTON, Bryan Paul has been resigned. Director THOMPSON, Evelyn Alan has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BURDON TAYLOR, Michael
Appointed Date: 10 May 2006
77 years old

Director
LYNCH, Alan Kevin
Appointed Date: 23 March 2015
68 years old

Director

Director

Director
WILLIAMS, Martin John
Appointed Date: 26 March 2010
79 years old

Resigned Directors

Secretary
RICHARDSON, Wendy Ann
Resigned: 01 April 2017

Director
QUINTON, Bryan Paul
Resigned: 26 May 2006
91 years old

Director
THOMPSON, Evelyn Alan
Resigned: 10 August 2009
84 years old

PARKLANGLEY FREEHOLDS LIMITED Events

01 Apr 2017
Termination of appointment of Wendy Ann Richardson as a secretary on 1 April 2017
04 Jan 2017
Confirmation statement made on 2 January 2017 with updates
20 Oct 2016
Full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 2 January 2016 no member list
04 Jan 2016
Director's details changed for Mr. Alan Kevin Lynch on 30 December 2015
...
... and 77 more events
21 Aug 1987
Particulars of mortgage/charge

03 Aug 1987
Declaration of satisfaction of mortgage/charge

03 Aug 1987
Declaration of satisfaction of mortgage/charge

20 Jan 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Return made up to 09/01/87; full list of members

PARKLANGLEY FREEHOLDS LIMITED Charges

28 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: F/H property 44A wickham way, beckenham, kent t/n SGL631489…
2 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Parklangley club 44A wickham way beckenham kent BR3 3AF.
20 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: Parklangley tennis club 44A wickham way beckenham kent.
13 January 1994
Legal charge
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: Lta Nominees Limited
Description: All that piece of land off wickham way, parklangley…
20 August 1990
Legal charge
Delivered: 21 August 1990
Status: Satisfied on 19 December 2001
Persons entitled: Bass Brewers Limited
Description: F/H parcel of land off wickham way parklangley beckenham…
17 August 1990
Legal charge
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: The Lawn Tennis Association
Description: Piece of land off wickham way, parklangley, beckenham…
9 September 1987
Debenture
Delivered: 15 September 1987
Status: Satisfied on 15 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1987
Legal charge
Delivered: 21 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, stanmore terrace, beckenham, county of kent title no: k…