PARENT COMPANY OF ROCHESTER LIMITED
KENT

Hellopages » Kent » Medway » ME1 3DR

Company number 04633189
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address 16 CORNWALL ROAD, ROCHESTER, KENT, ME1 3DR
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-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-10 GBP 100 . The most likely internet sites of PARENT COMPANY OF ROCHESTER LIMITED are www.parentcompanyofrochester.co.uk, and www.parent-company-of-rochester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Parent Company of Rochester Limited is a Private Limited Company. The company registration number is 04633189. Parent Company of Rochester Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Parent Company of Rochester Limited is 16 Cornwall Road Rochester Kent Me1 3dr. The company`s financial liabilities are £116.1k. It is £-31.24k against last year. The cash in hand is £34.17k. It is £28.15k against last year. And the total assets are £35.31k, which is £27.5k against last year. SLATTER, Anne Louise is a Secretary of the company. SLATTER, Paul Richard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parent company of rochester Key Finiance

LIABILITIES £116.1k
-22%
CASH £34.17k
+467%
TOTAL ASSETS £35.31k
+352%
All Financial Figures

Current Directors

Secretary
SLATTER, Anne Louise
Appointed Date: 10 January 2003

Director
SLATTER, Paul Richard
Appointed Date: 10 January 2003
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr Paul Richard Slatter
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

PARENT COMPANY OF ROCHESTER LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 38 more events
17 Jan 2003
New secretary appointed
17 Jan 2003
New director appointed
17 Jan 2003
Secretary resigned
17 Jan 2003
Director resigned
10 Jan 2003
Incorporation

PARENT COMPANY OF ROCHESTER LIMITED Charges

1 October 2008
Deed of sustituted security
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H land known as flat 11 cunningham house st.margarets…
2 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 11 cunningham house, st. Margarets street…
20 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 3 November 2006
Persons entitled: Paragon Mortgages Limited
Description: The property known as 23 st margarets street rochester kent.
12 November 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The leasehold property known as flat 1. 18 rainham road…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property k/a flat 4, 18 rainham road chatham kent.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property k/a flat 2, 18 rainham road chatham kent.