PARK LIVING LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 7EG

Company number 07779358
Status Active
Incorporation Date 19 September 2011
Company Type Private Limited Company
Address 4 BLOORS LANE, RAINHAM, GILLINGHAM, KENT, ME8 7EG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registration of charge 077793580014, created on 8 February 2017; Registration of charge 077793580013, created on 8 February 2017; Registration of charge 077793580012, created on 3 February 2017. The most likely internet sites of PARK LIVING LIMITED are www.parkliving.co.uk, and www.park-living.co.uk. The predicted number of employees is 30 to 40. The company’s age is fourteen years and one months. Park Living Limited is a Private Limited Company. The company registration number is 07779358. Park Living Limited has been working since 19 September 2011. The present status of the company is Active. The registered address of Park Living Limited is 4 Bloors Lane Rainham Gillingham Kent Me8 7eg. The company`s financial liabilities are £702.39k. It is £358.85k against last year. The cash in hand is £42.71k. It is £-214.91k against last year. And the total assets are £1028.37k, which is £-190.78k against last year. FISHER, Neil is a Director of the company. Director CHIVERS, Douglas Ian has been resigned. Director TANCRED, Darren John has been resigned. The company operates in "Construction of domestic buildings".


park living Key Finiance

LIABILITIES £702.39k
+104%
CASH £42.71k
-84%
TOTAL ASSETS £1028.37k
-16%
All Financial Figures

Current Directors

Director
FISHER, Neil
Appointed Date: 19 September 2011
55 years old

Resigned Directors

Director
CHIVERS, Douglas Ian
Resigned: 09 April 2013
Appointed Date: 19 September 2011
54 years old

Director
TANCRED, Darren John
Resigned: 15 November 2013
Appointed Date: 19 September 2011
40 years old

Persons With Significant Control

Mr Neil Fisher
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK LIVING LIMITED Events

17 Feb 2017
Registration of charge 077793580014, created on 8 February 2017
09 Feb 2017
Registration of charge 077793580013, created on 8 February 2017
03 Feb 2017
Registration of charge 077793580012, created on 3 February 2017
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
27 Aug 2016
Satisfaction of charge 077793580009 in full
...
... and 31 more events
22 Dec 2011
Particulars of a mortgage or charge/MG09 / charge no: 4
20 Dec 2011
Particulars of a mortgage or charge/MG09 / charge no: 3
14 Dec 2011
Particulars of a mortgage or charge/MG09 / charge no: 2
03 Dec 2011
Particulars of a mortgage or charge / charge no: 1
19 Sep 2011
Incorporation

PARK LIVING LIMITED Charges

8 February 2017
Charge code 0777 9358 0014
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Nayankumar Patel William Henderson Mark Burton Paul Dewhurst
Description: 1 woodside terrace glasgow…
8 February 2017
Charge code 0777 9358 0013
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: All and whole the subjects known as and forming 1 woodside…
3 February 2017
Charge code 0777 9358 0012
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: None…
5 May 2016
Charge code 0777 9358 0011
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 6 & 7 lynedoch place glasgow t/no GLA215222.
11 September 2015
Charge code 0777 9358 0010
Delivered: 16 September 2015
Status: Satisfied on 20 August 2016
Persons entitled: Tracey Jayne Grainger Mark George Francis Burton Paul Martin Coyne Paul Richard Dewhurst
Description: All and whole the subjects k/a forming 9 lynedoch crescent…
9 September 2015
Charge code 0777 9358 0009
Delivered: 11 September 2015
Status: Satisfied on 27 August 2016
Persons entitled: Tracey Jayne Grainger Mark George Francis Burton Paul Martin Coyne Paul Richard Dewhurst
Description: Contains floating charge…
21 July 2015
Charge code 0777 9358 0008
Delivered: 25 July 2015
Status: Satisfied on 30 April 2016
Persons entitled: Mark George Francis Paul Richard Dewhurst Paul Martin Coyne
Description: All and whole flat 3/1 7 lynedoch place glasgowt/no…
19 June 2015
Charge code 0777 9358 0007
Delivered: 25 June 2015
Status: Satisfied on 20 August 2015
Persons entitled: Mark George Francis Burton Paul Richard Dewhurst Paul Martin Coyne
Description: Flat 3/1 7LYNEDOCH place glasgow t/no.GLA215222.
24 April 2014
Charge code 0777 9358 0006
Delivered: 8 May 2014
Status: Satisfied on 31 March 2015
Persons entitled: Paul Martin Coyne Tracey Jayne Grainger Paul Richard Dewhurst Varsha Pattni
Description: All and whole subjects k/a and forming 6-7 lyendoch place…
24 April 2014
Charge code 0777 9358 0005
Delivered: 3 May 2014
Status: Satisfied on 31 March 2015
Persons entitled: Close Brothers Limited
Description: 6 and 7 lynedoch place…
5 December 2011
Standard security executed on 17 november 2011
Delivered: 22 December 2011
Status: Satisfied on 31 March 2015
Persons entitled: Mrs Varsha Pattni, Mr Paul Richard Dewhurst, Mrs Tracey Jayne Grainger, Mr Paul Martin Coyne, Mr Mark George Francis Burton and Mrs Nadia Burton
Description: 4 park gate glasgow together with all rights registered…
5 December 2011
Standard security executed on 17 november 2011
Delivered: 20 December 2011
Status: Satisfied on 31 March 2015
Persons entitled: Mrs Varsha Pattni, Mr Paul Richard Dewhurst, Mrs Tracey Jayne Grainger, Mr Paul Martin Coyne, Mr Mark George Francis Burton and Mrs Nadia Burton
Description: All and whole the subjects k/a and forming 4 park…
5 December 2011
Standard security executed on 17 november 2011
Delivered: 14 December 2011
Status: Satisfied on 31 March 2015
Persons entitled: Close Brothers Limited
Description: 4 park gate scotland t/no GLA15050.
17 November 2011
Floating charge
Delivered: 3 December 2011
Status: Satisfied on 28 May 2015
Persons entitled: Close Brothers Limited
Description: Floating charge all of the property (including uncalled…