PARC PROPERTIES LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2NB

Company number 02673157
Status Active
Incorporation Date 19 December 1991
Company Type Private Limited Company
Address 1 PARK STUDIOS, KING STREET, BISHOPS STORTFORD, HERTS, CM23 2NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Daniel Plunkett as a director on 3 March 2016. The most likely internet sites of PARC PROPERTIES LIMITED are www.parcproperties.co.uk, and www.parc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Stansted Airport Rail Station is 4.6 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parc Properties Limited is a Private Limited Company. The company registration number is 02673157. Parc Properties Limited has been working since 19 December 1991. The present status of the company is Active. The registered address of Parc Properties Limited is 1 Park Studios King Street Bishops Stortford Herts Cm23 2nb. . PLUNKETT, Geraldine Maria is a Secretary of the company. PLUNKETT, Daniel is a Director of the company. PLUNKETT, Peter George is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PLUNKETT, Geraldine Maria
Appointed Date: 19 December 1991

Director
PLUNKETT, Daniel
Appointed Date: 03 March 2016
49 years old

Director
PLUNKETT, Peter George
Appointed Date: 19 December 1991
75 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 December 1991
Appointed Date: 19 December 1991

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 19 December 1991
Appointed Date: 19 December 1991

Persons With Significant Control

Mrs Geraldine Maria Plunkett
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter George Plunkett
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARC PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Appointment of Mr Daniel Plunkett as a director on 3 March 2016
11 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4.8

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
08 May 1992
Accounting reference date notified as 31/12

16 Feb 1992
Ad 31/01/92--------- £ si 2@1=2 £ ic 2/4

11 Feb 1992
Secretary resigned;new director appointed
11 Feb 1992
New secretary appointed;director resigned

19 Dec 1991
Incorporation

PARC PROPERTIES LIMITED Charges

6 January 2007
Debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2002
Legal mortgage
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 14 springfield court & garage, 31 hadham…
12 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 bryan rd,bishops stortford herts. With the benefit of…
23 March 2000
Legal mortgage
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 nails lane house south street bishops stortford…
7 April 1999
Legal mortgage
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 7 clifford court grange road bishops…
17 November 1995
Legal mortgage
Delivered: 21 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 9 hadham road bishops stortford herts…
9 November 1992
Legal charge
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 west derby village liverpool mersyside…
12 October 1992
Fixed and floating charge
Delivered: 14 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts uncalled capital goodwill…