PARK PLACE PROPERTIES YORK LIMITED
YORK

Hellopages » North Yorkshire » Harrogate » YO26 8EA

Company number 03137771
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address STATION YARD, CATTAL, YORK, NORTH YORKSHIRE, YO26 8EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Micro company accounts made up to 4 April 2016; Appointment of Mr Maxwell Charlie Brown as a director on 13 June 2016. The most likely internet sites of PARK PLACE PROPERTIES YORK LIMITED are www.parkplacepropertiesyork.co.uk, and www.park-place-properties-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Hammerton Rail Station is 1.8 miles; to Ulleskelf 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 Place Properties York Limited is a Private Limited Company. The company registration number is 03137771. Park Place Properties York Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Park Place Properties York Limited is Station Yard Cattal York North Yorkshire Yo26 8ea. . BROWN, Christopher Paul is a Secretary of the company. BROWN, Christopher Paul is a Director of the company. BROWN, Maxwell Charlie is a Director of the company. Secretary EDDOM, Neil Robert has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BROWN, Steven Andrew has been resigned. Director EDDOM, Neil Robert has been resigned. Director ROUNDING, Paul has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Christopher Paul
Appointed Date: 01 January 2000

Director
BROWN, Christopher Paul
Appointed Date: 14 December 1995
68 years old

Director
BROWN, Maxwell Charlie
Appointed Date: 13 June 2016
28 years old

Resigned Directors

Secretary
EDDOM, Neil Robert
Resigned: 01 January 2000
Appointed Date: 14 December 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Director
BROWN, Steven Andrew
Resigned: 15 August 2007
Appointed Date: 29 February 1996
66 years old

Director
EDDOM, Neil Robert
Resigned: 09 August 2004
Appointed Date: 14 December 1995
64 years old

Director
ROUNDING, Paul
Resigned: 04 December 2014
Appointed Date: 29 February 1996
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Persons With Significant Control

Mr Christopher Paul Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK PLACE PROPERTIES YORK LIMITED Events

26 Jan 2017
Confirmation statement made on 14 December 2016 with updates
03 Jan 2017
Micro company accounts made up to 4 April 2016
13 Jun 2016
Appointment of Mr Maxwell Charlie Brown as a director on 13 June 2016
16 Mar 2016
Compulsory strike-off action has been discontinued
15 Mar 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 140,154

...
... and 79 more events
29 Dec 1995
New director appointed
29 Dec 1995
New secretary appointed;new director appointed
29 Dec 1995
Secretary resigned
29 Dec 1995
Director resigned
14 Dec 1995
Incorporation

PARK PLACE PROPERTIES YORK LIMITED Charges

22 February 2011
Mortgage deed
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 acomb court acomb york t/no NYK98226; together with all…
6 September 2007
Deposit agreement to secure own liabilities
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 July 2007
Mortgage
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 121 victoria road, scarborough, north…
11 May 2006
Mortgage deed
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 heslington road, york t/n NYK53861…
5 April 2005
Mortgage deed
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 heslington road york t/n nyk 53861…
9 January 2005
Mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 5 high oaks stockton lane york…
4 July 2004
Mortgage deed
Delivered: 19 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 2A park street selby t/no NYK248343…
12 January 2000
Mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 13 cambridge street south elmsall…
18 March 1999
Mortgage
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 23 crimpsall road doncaster south…
16 March 1998
Mortgage
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 101 claremont street kimberworth…
4 April 1997
Mortgage deed
Delivered: 5 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24 anson drive fulford york and by way of fixed charge all…
28 February 1997
Mortgage deed
Delivered: 1 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 north st,rawmarsh,rotherham,south yorks with all…
11 November 1996
Mortgage
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-12 silvertree walk goole t/n-HS258106 by way of legal…
11 June 1996
Legal mortgage
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 4 mill view court goole humberside. Including all fixtures…
22 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H 28 ronald road balby doncaster DN4 opg south yorkshire…