PARKHAM PROPERTIES LIMITED
COULSDON

Hellopages » Surrey » Reigate and Banstead » CR5 3TF

Company number 00609328
Status Active
Incorporation Date 7 August 1958
Company Type Private Limited Company
Address 28 CHIPSTEAD STATION PARADE, CHIPSTEAD, COULSDON, SURREY, CR5 3TF
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 120 . The most likely internet sites of PARKHAM PROPERTIES LIMITED are www.parkhamproperties.co.uk, and www.parkham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Parkham Properties Limited is a Private Limited Company. The company registration number is 00609328. Parkham Properties Limited has been working since 07 August 1958. The present status of the company is Active. The registered address of Parkham Properties Limited is 28 Chipstead Station Parade Chipstead Coulsdon Surrey Cr5 3tf. The company`s financial liabilities are £60.81k. It is £-184.73k against last year. The cash in hand is £124.52k. It is £-239.71k against last year. And the total assets are £124.63k, which is £-239.78k against last year. SCOTT, Sandra is a Director of the company. SNELL, David Andrew is a Director of the company. WYLLIE, Malcolm Charles is a Director of the company. WYLLIE, Nicholas James is a Director of the company. Secretary SNELL, Walter Frederick has been resigned. Director SNELL, Betty Jane has been resigned. Director SNELL, Walter Frederick has been resigned. Director WYLLIE, Audrey Margaret Boyle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parkham properties Key Finiance

LIABILITIES £60.81k
-76%
CASH £124.52k
-66%
TOTAL ASSETS £124.63k
-66%
All Financial Figures

Current Directors

Director
SCOTT, Sandra
Appointed Date: 01 June 2007
78 years old

Director
SNELL, David Andrew
Appointed Date: 06 July 2012
72 years old

Director
WYLLIE, Malcolm Charles
Appointed Date: 27 November 2014
60 years old

Director
WYLLIE, Nicholas James
Appointed Date: 01 June 2007
64 years old

Resigned Directors

Secretary
SNELL, Walter Frederick
Resigned: 18 June 2012

Director
SNELL, Betty Jane
Resigned: 11 September 2008
101 years old

Director
SNELL, Walter Frederick
Resigned: 23 March 2007
Appointed Date: 13 December 2006
107 years old

Director
WYLLIE, Audrey Margaret Boyle
Resigned: 27 November 2014
99 years old

PARKHAM PROPERTIES LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 120

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
16 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120

...
... and 71 more events
09 Feb 1988
Full accounts made up to 30 June 1987

10 Mar 1987
Return made up to 11/02/87; full list of members

03 Feb 1987
Full accounts made up to 30 June 1986

23 Feb 1984
Accounts made up to 30 June 1983
07 Aug 1958
Incorporation

PARKHAM PROPERTIES LIMITED Charges

2 November 1972
Legal charge
Delivered: 15 March 1972
Status: Outstanding
Persons entitled: Palecroft LTD.
Description: Land adjoining 6, chorley new rd, harwich, lancs.
27 April 1972
Legal charge
Delivered: 12 May 1972
Status: Outstanding
Persons entitled: Leek and Westbourne Building Society
Description: 299, mitcham rd, tooting S.W.17.
24 February 1970
Letter of charge
Delivered: 2 March 1970
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All monies now or at any time standing to the credit of any…
6 February 1970
Legal charge
Delivered: 17 February 1970
Status: Outstanding
Persons entitled: Leek and Westbourne Bldg Soc
Description: Pelham court, pelham rd, wimbledon S.W19 park court…
16 April 1959
Instrument of charge
Delivered: 23 April 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 heyford road, mitcham, surrey, title no. P 63684.