PARK HOUSE COURT LIMITED
TENBY

Hellopages » Pembrokeshire » Pembrokeshire » SA70 8TJ

Company number 03330519
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address PARK HOUSE COURT NURSING HOME, NARBERTH ROAD, TENBY, PEMBROKESHIRE, SA70 8TJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 825 . The most likely internet sites of PARK HOUSE COURT LIMITED are www.parkhousecourt.co.uk, and www.park-house-court.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and seven months. The distance to to Saundersfoot Rail Station is 2.4 miles; to Kilgetty Rail Station is 3.1 miles; to Narberth Rail Station is 7.8 miles; to Whitland Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park House Court Limited is a Private Limited Company. The company registration number is 03330519. Park House Court Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Park House Court Limited is Park House Court Nursing Home Narberth Road Tenby Pembrokeshire Sa70 8tj. The company`s financial liabilities are £4.05k. It is £-73.92k against last year. And the total assets are £442.75k, which is £-81.02k against last year. PARKER, Phillip Thomas is a Secretary of the company. PARKER, Christopher Stephen is a Director of the company. PARKER, Jane Isabel is a Director of the company. PARKER, Peter James is a Director of the company. PARKER, Phillip Thomas is a Director of the company. PARKER, Susan Mary 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 "Residential nursing care facilities".


park house court Key Finiance

LIABILITIES £4.05k
-95%
CASH n/a
TOTAL ASSETS £442.75k
-16%
All Financial Figures

Current Directors

Secretary
PARKER, Phillip Thomas
Appointed Date: 27 March 1997

Director
PARKER, Christopher Stephen
Appointed Date: 27 March 1997
69 years old

Director
PARKER, Jane Isabel
Appointed Date: 31 March 2010
74 years old

Director
PARKER, Peter James
Appointed Date: 27 March 1997
80 years old

Director
PARKER, Phillip Thomas
Appointed Date: 27 March 1997
76 years old

Director
PARKER, Susan Mary
Appointed Date: 31 March 2010
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 1997
Appointed Date: 10 March 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 1997
Appointed Date: 10 March 1997

Persons With Significant Control

Mr Christopher Stephen Parker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Thomas Parker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Parker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK HOUSE COURT LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 825

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Satisfaction of charge 2 in full
...
... and 74 more events
21 Apr 1997
Div 27/03/97
21 Apr 1997
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Apr 1997
Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP
10 Mar 1997
Incorporation

PARK HOUSE COURT LIMITED Charges

27 January 2015
Charge code 0333 0519 0006
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H park house court, narberth road, tenby, pembrokshire…
8 December 2014
Charge code 0333 0519 0005
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 November 2006
Legal mortgage
Delivered: 15 November 2006
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at park house court, narberth…
26 November 2003
Debenture
Delivered: 29 November 2003
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2003
Legal mortgage
Delivered: 29 November 2003
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: The park house hotel narberth road tenby f/h property t/n…
14 May 1997
Debenture
Delivered: 21 May 1997
Status: Satisfied on 29 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…