Company number 05013325
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address KENBURGH COURT, 131-137 SOUTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3HX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 050133250003 in full. The most likely internet sites of PARK HILL HOUSE LIMITED are www.parkhillhouse.co.uk, and www.park-hill-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.3 miles; to Harlow Town Rail Station is 6.5 miles; to Audley End Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Hill House Limited is a Private Limited Company.
The company registration number is 05013325. Park Hill House Limited has been working since 12 January 2004.
The present status of the company is Active. The registered address of Park Hill House Limited is Kenburgh Court 131 137 South Street Bishop S Stortford Hertfordshire Cm23 3hx. . SKIPP, Bryan is a Secretary of the company. BROWN, Michelle Veronica is a Director of the company. BROWN, Roger Andrew is a Director of the company. Secretary BROWN, Audrey Maureen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Audrey Maureen has been resigned. Director BROWN, Dennis Gordon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004
Persons With Significant Control
Mr Roger Andrew Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Michelle Veronica Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PARK HILL HOUSE LIMITED Events
16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Satisfaction of charge 050133250003 in full
16 Aug 2016
Satisfaction of charge 050133250005 in full
28 Jan 2016
Satisfaction of charge 050133250004 in full
...
... and 59 more events
11 Feb 2004
New director appointed
11 Feb 2004
New secretary appointed;new director appointed
10 Feb 2004
Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101
09 Feb 2004
Accounting reference date extended from 31/01/05 to 31/03/05
12 Jan 2004
Incorporation
27 February 2015
Charge code 0501 3325 0005
Delivered: 3 March 2015
Status: Satisfied
on 16 August 2016
Persons entitled: Wintrust Development Capital Limited
Description: Land adjoning 1 the savilles gage's road belchamp st paul…
29 July 2014
Charge code 0501 3325 0004
Delivered: 19 August 2014
Status: Satisfied
on 28 January 2016
Persons entitled: Wintrust Development Central Limited
Description: Rose villa, priory walk, sudbury, suffolk…
22 January 2014
Charge code 0501 3325 0003
Delivered: 5 February 2014
Status: Satisfied
on 16 August 2016
Persons entitled: Daniel Jonathan Quill
Description: The crown house ashdon saffron walden essex.
13 May 2013
Charge code 0501 3325 0002
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Audrey Maureen Brown
Description: All monies due to or become due from the company to the…
18 October 2012
Debenture
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Michelle Veronica Brown
Description: Fixed and floating charge over company assets.