PARKGREEN ESTATES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 6UT

Company number 01552651
Status Active
Incorporation Date 24 March 1981
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, ENGLAND, N16 6UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 27 September 2015; Current accounting period shortened from 28 September 2015 to 27 September 2015. The most likely internet sites of PARKGREEN ESTATES LIMITED are www.parkgreenestates.co.uk, and www.parkgreen-estates.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-four years and seven months. Parkgreen Estates Limited is a Private Limited Company. The company registration number is 01552651. Parkgreen Estates Limited has been working since 24 March 1981. The present status of the company is Active. The registered address of Parkgreen Estates Limited is 5 Windus Road London England N16 6ut. The company`s financial liabilities are £2319.09k. It is £-752.64k against last year. The cash in hand is £2325.72k. It is £-1566.53k against last year. And the total assets are £2325.72k, which is £-1566.53k against last year. KHERALLAH, Abdul Haleem is a Secretary of the company. KHERALLAH, Abdul-Haleem Haleem is a Director of the company. Secretary PRYCE, Margaret Laura has been resigned. Director PRYCE, Henry Harris has been resigned. Director PRYCE, Margaret Laura has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parkgreen estates Key Finiance

LIABILITIES £2319.09k
-25%
CASH £2325.72k
-41%
TOTAL ASSETS £2325.72k
-41%
All Financial Figures

Current Directors

Secretary
KHERALLAH, Abdul Haleem
Appointed Date: 30 October 2015

Director
KHERALLAH, Abdul-Haleem Haleem
Appointed Date: 30 October 2015
61 years old

Resigned Directors

Secretary
PRYCE, Margaret Laura
Resigned: 30 October 2015

Director
PRYCE, Henry Harris
Resigned: 29 July 2011
91 years old

Director
PRYCE, Margaret Laura
Resigned: 30 October 2015
Appointed Date: 19 July 1993
79 years old

Persons With Significant Control

Mr Abdul Haleem Kherallah
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PARKGREEN ESTATES LIMITED Events

06 Mar 2017
Confirmation statement made on 21 December 2016 with updates
27 Dec 2016
Total exemption small company accounts made up to 27 September 2015
27 Sep 2016
Current accounting period shortened from 28 September 2015 to 27 September 2015
02 Aug 2016
Satisfaction of charge 1 in full
27 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
...
... and 72 more events
19 Apr 1988
Return made up to 31/12/87; full list of members

20 Jan 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Return made up to 31/12/86; full list of members

05 Jun 1986
Return made up to 31/12/85; full list of members

09 May 1986
Full accounts made up to 31 March 1985

PARKGREEN ESTATES LIMITED Charges

4 October 1983
Legal charge
Delivered: 10 October 1983
Status: Satisfied on 2 August 2016
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land with offices erected…