PARMHILL PROPERTIES LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4PQ

Company number 04018901
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address 75 NEWNHAM STREET, ELY, CAMBRIDGESHIRE, CB7 4PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 3 ; Director's details changed for Michael John Hodgkin on 1 June 2016. The most likely internet sites of PARMHILL PROPERTIES LIMITED are www.parmhillproperties.co.uk, and www.parmhill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Parmhill Properties Limited is a Private Limited Company. The company registration number is 04018901. Parmhill Properties Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Parmhill Properties Limited is 75 Newnham Street Ely Cambridgeshire Cb7 4pq. The company`s financial liabilities are £0.14k. It is £0.07k against last year. And the total assets are £0.32k, which is £0k against last year. BOOT, Philip Anthony is a Secretary of the company. BOOT, Philip Anthony is a Director of the company. HODGKIN, Michael John is a Director of the company. HOLLANDS, James Stanley is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


parmhill properties Key Finiance

LIABILITIES £0.14k
+107%
CASH n/a
TOTAL ASSETS £0.32k
All Financial Figures

Current Directors

Secretary
BOOT, Philip Anthony
Appointed Date: 20 September 2000

Director
BOOT, Philip Anthony
Appointed Date: 20 September 2000
65 years old

Director
HODGKIN, Michael John
Appointed Date: 20 September 2000
61 years old

Director
HOLLANDS, James Stanley
Appointed Date: 20 September 2000
64 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 September 2000
Appointed Date: 21 June 2000

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 September 2000
Appointed Date: 21 June 2000

PARMHILL PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3

21 Jun 2016
Director's details changed for Michael John Hodgkin on 1 June 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3

...
... and 43 more events
22 Sep 2000
New secretary appointed;new director appointed
22 Sep 2000
New director appointed
22 Sep 2000
New director appointed
22 Sep 2000
Registered office changed on 22/09/00 from: temple house 20 holywell row london EC2A 4XH
21 Jun 2000
Incorporation

PARMHILL PROPERTIES LIMITED Charges

23 January 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at cambridge row, benwick, cambridgeshire t/n CB299103…
29 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
22 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 263A ugg mere court road ramsey cambridgeshire…