PARADE COURT LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1XA

Company number 00529836
Status Active
Incorporation Date 3 March 1954
Company Type Private Limited Company
Address 6A KING STREET, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1XA
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 seventy-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of PARADE COURT LIMITED are www.paradecourt.co.uk, and www.parade-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Parade Court Limited is a Private Limited Company. The company registration number is 00529836. Parade Court Limited has been working since 03 March 1954. The present status of the company is Active. The registered address of Parade Court Limited is 6a King Street Melton Mowbray Leicestershire Le13 1xa. . HILL, Jane Sudbury is a Secretary of the company. HILL, Peter John Sherwin Rowland is a Director of the company. Secretary HILL, Joan Margaret has been resigned. Director HILL, Joan Margaret has been resigned. Director HILL, Peter Rowland has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILL, Jane Sudbury
Appointed Date: 05 October 2006

Director
HILL, Peter John Sherwin Rowland
Appointed Date: 27 April 2000
79 years old

Resigned Directors

Secretary
HILL, Joan Margaret
Resigned: 01 October 2006

Director
HILL, Joan Margaret
Resigned: 01 October 2006
106 years old

Director
HILL, Peter Rowland
Resigned: 12 April 2000
112 years old

Persons With Significant Control

Mr Peter John Sherwin Rowland Hill
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PARADE COURT LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000

...
... and 68 more events
15 Oct 1987
Return made up to 28/08/87; full list of members

15 Sep 1987
Registered office changed on 15/09/87 from: 1 granby place granby street leicester

16 Jun 1986
Return made up to 06/05/86; full list of members

31 May 1986
Accounts for a small company made up to 30 April 1985

29 Nov 1965
Company name changed\certificate issued on 29/11/65

PARADE COURT LIMITED Charges

4 February 1971
Further charge
Delivered: 22 February 1971
Status: Outstanding
Persons entitled: Melton Mowbray Building Society
Description: Caister castle, west caister, norfolk.
28 July 1967
Legal mortgage
Delivered: 2 August 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Southcliffe hotel" fronting to southcliffe rd, & westcliff…
25 January 1966
Legal charge
Delivered: 26 January 1966
Status: Outstanding
Persons entitled: Melton Mowbray Building Society
Description: Caister hall, caister castle and the lodge and other…
17 April 1954
Legal mortgage
Delivered: 23 April 1954
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Southcliffe hotel" fronting to southcliffe road and…