PARK LETS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2DL

Company number 04521586
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 73 ST GEORGES TERRACE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE2 2DL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Current accounting period shortened from 31 July 2017 to 30 June 2017; Current accounting period extended from 31 March 2017 to 31 July 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARK LETS LIMITED are www.parklets.co.uk, and www.park-lets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Park Lets Limited is a Private Limited Company. The company registration number is 04521586. Park Lets Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Park Lets Limited is 73 St Georges Terrace Newcastle Upon Tyne Tyne and Wear United Kingdom Ne2 2dl. . KOHLI, Raman is a Secretary of the company. KOHLI, Pradeep Kumar is a Director of the company. KOHLI, Raman is a Director of the company. KOHLI, Rishi Kumar is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KOHLI, Raman
Appointed Date: 04 September 2002

Director
KOHLI, Pradeep Kumar
Appointed Date: 04 September 2002
65 years old

Director
KOHLI, Raman
Appointed Date: 01 April 2016
63 years old

Director
KOHLI, Rishi Kumar
Appointed Date: 01 April 2016
39 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 September 2002
Appointed Date: 29 August 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 September 2002
Appointed Date: 29 August 2002

PARK LETS LIMITED Events

23 Nov 2016
Current accounting period shortened from 31 July 2017 to 30 June 2017
26 Oct 2016
Current accounting period extended from 31 March 2017 to 31 July 2017
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 29 August 2016 with updates
15 Sep 2016
Registered office address changed from Foxsteads Tranwell Woods Morpeth Northumberland NE61 6AG to 73 st Georges Terrace Newcastle upon Tyne Tyne and Wear NE2 2DL on 15 September 2016
...
... and 48 more events
11 Sep 2002
New director appointed
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
09 Sep 2002
Registered office changed on 09/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
29 Aug 2002
Incorporation

PARK LETS LIMITED Charges

31 March 2016
Charge code 0452 1586 0013
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold. 183 sandyford road, newcastle upon tyne, NE2 1RN…
17 June 2011
Mortgage
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 103/105 osborne avenue jesmond t/n TY356118, together…
28 May 2008
Mortgage
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 queens road, jesmond, newcastle upon…
27 May 2008
Debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Mortgage
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 92 manor house road newcastle upon tyne…
14 March 2008
Mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 73 st georges terrace jesmond newcastle upon tyne t/no's…
4 September 2007
Mortgage
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 75 glenthorn road jesmond newcastle upon tyne…
1 August 2007
Mortgage
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 48 st georges terrace, jesmond, newcastle. Together with…
5 March 2007
Mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 59 ashleigh grove newcastle t/no TY3547. Together with all…
17 November 2006
Mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 st annes quay quayside newcastle-upon-tyne t/n TY409823…
24 March 2005
Mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19 manor house road jesmond newcastle upon tyne t/no…
18 July 2003
Mortgage deed
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 cavendish place, jesmond, newcastle…
20 September 2002
Mortgage deed
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 60 osborne avenue…