PARISH PROPERTY DEVELOPMENTS LIMITED
ST MELLONS

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 05578701
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address FAIRWAY HOUSE, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of PARISH PROPERTY DEVELOPMENTS LIMITED are www.parishpropertydevelopments.co.uk, and www.parish-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Parish Property Developments Limited is a Private Limited Company. The company registration number is 05578701. Parish Property Developments Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Parish Property Developments Limited is Fairway House Links Business Park St Mellons Cardiff Cf3 0lt. The company`s financial liabilities are £61k. It is £4.42k against last year. And the total assets are £21.83k, which is £3.39k against last year. EVANS, Monica is a Secretary of the company. EVANS, Christopher Patrick is a Director of the company. EVANS, Monica is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


parish property developments Key Finiance

LIABILITIES £61k
+7%
CASH n/a
TOTAL ASSETS £21.83k
+18%
All Financial Figures

Current Directors

Secretary
EVANS, Monica
Appointed Date: 29 September 2005

Director
EVANS, Christopher Patrick
Appointed Date: 29 September 2005
64 years old

Director
EVANS, Monica
Appointed Date: 29 September 2005
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Persons With Significant Control

Mr Christopher Patrick Evans
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Monica Evans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARISH PROPERTY DEVELOPMENTS LIMITED Events

06 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 22 more events
12 Oct 2005
Director resigned
12 Oct 2005
Ad 29/09/05--------- £ si 1@1=1 £ ic 1/2
12 Oct 2005
New director appointed
12 Oct 2005
Accounting reference date extended from 30/09/06 to 31/12/06
29 Sep 2005
Incorporation

PARISH PROPERTY DEVELOPMENTS LIMITED Charges

31 October 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 8, charnwood park, foreshore road, cardiff.