PARKVIEW HOMES (UK) LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB4 0NN

Company number 05586891
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address 65 DELAMERE ROAD, HAYES, MIDDLESEX, UB4 0NN
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 forty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of PARKVIEW HOMES (UK) LIMITED are www.parkviewhomesuk.co.uk, and www.parkview-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Parkview Homes Uk Limited is a Private Limited Company. The company registration number is 05586891. Parkview Homes Uk Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Parkview Homes Uk Limited is 65 Delamere Road Hayes Middlesex Ub4 0nn. . DEEPAK, Jewan Parkash Singh is a Secretary of the company. DEEPAK, Arun Inder Singh is a Director of the company. DEEPAK, Jewan Parkash Singh is a Director of the company. MANGAT, Inder Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEEPAK, Jewan Parkash Singh
Appointed Date: 07 October 2005

Director
DEEPAK, Arun Inder Singh
Appointed Date: 18 February 2014
39 years old

Director
DEEPAK, Jewan Parkash Singh
Appointed Date: 07 October 2005
69 years old

Director
MANGAT, Inder Singh
Appointed Date: 07 October 2005
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 October 2005
Appointed Date: 07 October 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 October 2005
Appointed Date: 07 October 2005

Persons With Significant Control

Mr Jewan Parkash Singh Deepak
Notified on: 31 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Inder Singh Mangat
Notified on: 31 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKVIEW HOMES (UK) LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Jun 2015
Previous accounting period extended from 31 October 2014 to 30 April 2015
...
... and 33 more events
17 Nov 2005
New secretary appointed;new director appointed
17 Nov 2005
New director appointed
18 Oct 2005
Secretary resigned
18 Oct 2005
Director resigned
07 Oct 2005
Incorporation

PARKVIEW HOMES (UK) LIMITED Charges

28 July 2011
Legal charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 5 & 5A hughes road, ashford fixed charge over all rents…
28 July 2011
Legal charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 7 & 7A hughes road, ashford fixed charge over all rents…
28 July 2010
Legal mortgage
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: & 7A hughes road, ashford, middlesex all plant and…
28 July 2010
Deed of legal mortgage
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 & 5A hughes road ashford middlesex all plant and…
23 August 2007
Legal mortgage
Delivered: 12 September 2007
Status: Satisfied on 16 September 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 hughes road ashford middlesex. With the…
7 August 2007
Debenture
Delivered: 14 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 5 hughes road ashford middlesex. With the benefit of…