PARK BROOM HOMES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 2PP

Company number 04321990
Status Active - Proposal to Strike off
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address MOOREDGE FARM, THE HOLME, DARLEY, HARROGATE, YORKSHIRE, HG3 2PP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of PARK BROOM HOMES LIMITED are www.parkbroomhomes.co.uk, and www.park-broom-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Park Broom Homes Limited is a Private Limited Company. The company registration number is 04321990. Park Broom Homes Limited has been working since 13 November 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Park Broom Homes Limited is Mooredge Farm The Holme Darley Harrogate Yorkshire Hg3 2pp. . GARNETT, Anita Louise is a Secretary of the company. GARNETT, Thomas Peter is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GARNETT, Anita Louise
Appointed Date: 22 November 2001

Director
GARNETT, Thomas Peter
Appointed Date: 22 November 2001
56 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 13 November 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 November 2001
Appointed Date: 13 November 2001

PARK BROOM HOMES LIMITED Events

13 Apr 2016
Compulsory strike-off action has been suspended
08 Mar 2016
First Gazette notice for compulsory strike-off
18 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
19 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2

...
... and 31 more events
28 Nov 2001
New director appointed
28 Nov 2001
Registered office changed on 28/11/01 from: 12 york place leeds west yorkshire LS1 2DS
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
13 Nov 2001
Incorporation