PARK HOUSE RESIDENTS ASSOCIATION LIMITED
KENT

Hellopages » Kent » Medway » ME8 7RG

Company number 02994344
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address 5 LONDON ROAD, RAINHAM, GILLINGHAM, KENT, ME8 7RG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Statement of capital following an allotment of shares on 9 August 2016 GBP 21.00 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of PARK HOUSE RESIDENTS ASSOCIATION LIMITED are www.parkhouseresidentsassociation.co.uk, and www.park-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Park House Residents Association Limited is a Private Limited Company. The company registration number is 02994344. Park House Residents Association Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of Park House Residents Association Limited is 5 London Road Rainham Gillingham Kent Me8 7rg. The company`s financial liabilities are £20.45k. It is £19.16k against last year. And the total assets are £21.08k, which is £19.08k against last year. BUCKLEY, Fenton O'Dea is a Director of the company. LARDER, Dennis John is a Director of the company. NUTTING, Suzanne Margaret is a Director of the company. Secretary MULCAHY, Kevin Peter has been resigned. Secretary READ, Alan Denton has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHATTERTON, Ian Wilson has been resigned. Director EALHAM, Katie Jane has been resigned. Director GLEESON, Patrick James has been resigned. Director LARDER, Dennis John has been resigned. Director MULCAHY, Kevin Peter has been resigned. Director POCOCK, Walter Frederick has been resigned. Director READ, Alan Denton has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


park house residents association Key Finiance

LIABILITIES £20.45k
+1481%
CASH n/a
TOTAL ASSETS £21.08k
+950%
All Financial Figures

Current Directors

Director
BUCKLEY, Fenton O'Dea
Appointed Date: 12 June 2014
71 years old

Director
LARDER, Dennis John
Appointed Date: 04 June 2015
78 years old

Director
NUTTING, Suzanne Margaret
Appointed Date: 07 June 2012
76 years old

Resigned Directors

Secretary
MULCAHY, Kevin Peter
Resigned: 17 December 2014
Appointed Date: 11 November 2010

Secretary
READ, Alan Denton
Resigned: 29 July 2010
Appointed Date: 24 November 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

Director
CHATTERTON, Ian Wilson
Resigned: 06 May 2004
Appointed Date: 29 November 1994
93 years old

Director
EALHAM, Katie Jane
Resigned: 07 June 2012
Appointed Date: 11 November 2010
44 years old

Director
GLEESON, Patrick James
Resigned: 12 June 2014
Appointed Date: 11 November 2010
47 years old

Director
LARDER, Dennis John
Resigned: 11 November 2010
Appointed Date: 10 May 2007
78 years old

Director
MULCAHY, Kevin Peter
Resigned: 17 December 2014
Appointed Date: 06 May 2004
86 years old

Director
POCOCK, Walter Frederick
Resigned: 10 May 2007
Appointed Date: 29 November 1994
104 years old

Director
READ, Alan Denton
Resigned: 29 July 2010
Appointed Date: 29 November 1994
100 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

PARK HOUSE RESIDENTS ASSOCIATION LIMITED Events

30 Dec 2016
Confirmation statement made on 24 November 2016 with updates
08 Nov 2016
Statement of capital following an allotment of shares on 9 August 2016
  • GBP 21.00

17 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

11 May 2016
Total exemption small company accounts made up to 29 February 2016
14 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20

...
... and 67 more events
29 Nov 1994
Secretary resigned;new secretary appointed;director resigned

29 Nov 1994
Registered office changed on 29/11/94 from: 31 corsham street london N1 6DR

29 Nov 1994
New director appointed

29 Nov 1994
New director appointed

24 Nov 1994
Incorporation