PARK GREEN INVESTMENTS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1QS

Company number 02835586
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address ONSLOW HALL, LITTLE GREEN, RICHMOND, SURREY, ENGLAND, TW9 1QS
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 one hundred and forty-eight events have happened. The last three records are Registration of charge 028355860042, created on 17 October 2016; Registration of charge 028355860041, created on 17 October 2016; Satisfaction of charge 24 in full. The most likely internet sites of PARK GREEN INVESTMENTS LIMITED are www.parkgreeninvestments.co.uk, and www.park-green-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and three months. Park Green Investments Limited is a Private Limited Company. The company registration number is 02835586. Park Green Investments Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Park Green Investments Limited is Onslow Hall Little Green Richmond Surrey England Tw9 1qs. The company`s financial liabilities are £235.54k. It is £-345.71k against last year. The cash in hand is £0.36k. It is £-1.32k against last year. And the total assets are £845.57k, which is £269.29k against last year. THOMPSON, Robert Stephen is a Secretary of the company. THOMPSON, Robert Stephen is a Director of the company. THOMPSON, Stephen is a Director of the company. Secretary EDWARDS, Jennifer has been resigned. Secretary O'SULLIVAN, Karen Rosaleen has been resigned. Secretary PEACOCK, Nuala has been resigned. Secretary SHIELDS, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVID, Kenneth Frederick has been resigned. Director EDWARDS, Jennifer has been resigned. Director SHIELDS, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


park green investments Key Finiance

LIABILITIES £235.54k
-60%
CASH £0.36k
-79%
TOTAL ASSETS £845.57k
+46%
All Financial Figures

Current Directors

Secretary
THOMPSON, Robert Stephen
Appointed Date: 01 April 2014

Director
THOMPSON, Robert Stephen
Appointed Date: 05 July 2014
42 years old

Director
THOMPSON, Stephen
Appointed Date: 15 September 1995
66 years old

Resigned Directors

Secretary
EDWARDS, Jennifer
Resigned: 16 August 1994
Appointed Date: 13 July 1993

Secretary
O'SULLIVAN, Karen Rosaleen
Resigned: 31 January 2001
Appointed Date: 10 March 1998

Secretary
PEACOCK, Nuala
Resigned: 01 April 2014
Appointed Date: 31 January 2001

Secretary
SHIELDS, Susan
Resigned: 10 March 1998
Appointed Date: 16 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Director
DAVID, Kenneth Frederick
Resigned: 16 August 1994
Appointed Date: 13 July 1993
91 years old

Director
EDWARDS, Jennifer
Resigned: 16 August 1994
Appointed Date: 13 July 1993
86 years old

Director
SHIELDS, James
Resigned: 31 January 1998
Appointed Date: 16 August 1994
75 years old

Persons With Significant Control

Mr Stephen Thompson
Notified on: 25 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARK GREEN INVESTMENTS LIMITED Events

18 Oct 2016
Registration of charge 028355860042, created on 17 October 2016
18 Oct 2016
Registration of charge 028355860041, created on 17 October 2016
13 Oct 2016
Satisfaction of charge 24 in full
13 Oct 2016
Satisfaction of charge 028355860031 in full
13 Oct 2016
Satisfaction of charge 028355860033 in full
...
... and 138 more events
28 Sep 1994
Secretary resigned;new secretary appointed;director resigned

28 Sep 1994
Director resigned;new director appointed

28 Sep 1994
Return made up to 13/07/94; full list of members

16 Jul 1993
Secretary resigned

13 Jul 1993
Incorporation

PARK GREEN INVESTMENTS LIMITED Charges

17 October 2016
Charge code 0283 5586 0042
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Cvs (Devon) Limited
Description: A portfolio of properties comprising the freehold property…
17 October 2016
Charge code 0283 5586 0041
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Cvs (Devon) Limited
Description: None…
21 March 2016
Charge code 0283 5586 0040
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as flats 1-4, 13 northumberland…
21 March 2016
Charge code 0283 5586 0039
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 27 fore street, teignmouth…
1 July 2015
Charge code 0283 5586 0038
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as unit 2, the sail loft, 12…
13 February 2015
Charge code 0283 5586 0037
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as highshore house, new bridge…
4 July 2014
Charge code 0283 5586 0036
Delivered: 8 July 2014
Status: Satisfied on 13 October 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 July 2014
Charge code 0283 5586 0035
Delivered: 8 July 2014
Status: Satisfied on 13 October 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 July 2014
Charge code 0283 5586 0034
Delivered: 8 July 2014
Status: Satisfied on 13 October 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 July 2014
Charge code 0283 5586 0033
Delivered: 8 July 2014
Status: Satisfied on 13 October 2016
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 13 northumberland terrace plymouth devon…
4 July 2014
Charge code 0283 5586 0032
Delivered: 8 July 2014
Status: Satisfied on 13 October 2016
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 14-17 wellington street teignmouth devon…
4 July 2014
Charge code 0283 5586 0031
Delivered: 9 July 2014
Status: Satisfied on 13 October 2016
Persons entitled: United Trust Bank Limited
Description: The freehold land and buildings at 1 duke street…
4 July 2014
Charge code 0283 5586 0030
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as ainsley house, 58-64 torwood…
25 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Satisfied on 30 January 2015
Persons entitled: Clydesdale Bank PLC
Description: 13 and 13A mayons avenue dartmouth devon assigns the…
18 January 2008
Legal mortgage (own account)
Delivered: 24 January 2008
Status: Satisfied on 23 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 trinity place 25 cliff road plymouth devon. Assigns…
7 December 2007
Legal mortgage (own account)
Delivered: 12 December 2007
Status: Satisfied on 30 January 2015
Persons entitled: Clydesdale Bank PLC
Description: 24-34 east st,newton abbot devon TQ12 1AQ. Assigns the…
23 March 2007
Legal mortgage
Delivered: 28 March 2007
Status: Satisfied on 13 October 2016
Persons entitled: Clydesdale Bank PLC
Description: Highshire house 15-18A newbridge street truro cornwall t/no…
22 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 22 October 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 3 lock-up garages, leigham street…
25 October 2006
Debenture
Delivered: 1 November 2006
Status: Satisfied on 13 October 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 12 July 2014
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a numbers 14, 15, 16 and 17 wellington…
12 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 12 July 2014
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a 58-64 (even) torwood street, torquay…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 23 February 2012
Persons entitled: Irish Nationwide Building Society
Description: The property known as orcombeleigh 22 douglas avenue…
23 December 2002
Legal charge
Delivered: 9 January 2003
Status: Satisfied on 12 July 2014
Persons entitled: Irish Nationwide Building Society
Description: 1 duke st,tavistock,devon PL19 oba; t/no DN466998;all…
23 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 13 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property 27 fore street teignmouth devon.
3 November 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 23 February 2012
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a 19 new street the barbican t/n DN25399…
3 November 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 12 July 2014
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
22 February 2000
Guarantee & debenture
Delivered: 1 March 2000
Status: Satisfied on 7 November 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 October 1999
Legal charge
Delivered: 1 November 1999
Status: Satisfied on 18 January 2001
Persons entitled: Barclays Bank PLC
Description: 13 northumberland terrace west hoe plymouth city of…
19 October 1999
Legal charge
Delivered: 1 November 1999
Status: Satisfied on 18 June 2005
Persons entitled: Barclays Bank PLC
Description: 43 valletort road stoke plymouth city of plymouth t/no:…
6 October 1999
Mortgage
Delivered: 15 October 1999
Status: Satisfied on 18 June 2005
Persons entitled: Irish Nationwide Building Society
Description: The f/h property k/a 44 new street the barbican plymouth…
9 June 1999
Legal charge
Delivered: 23 June 1999
Status: Satisfied on 12 July 2014
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a ainsley house 58-64 (even) torwood street…
9 June 1999
Legal charge
Delivered: 23 June 1999
Status: Satisfied on 23 February 2012
Persons entitled: Irish Nationwide Building Society
Description: 39 and 41 devonport road stoke plymouth; 47 devonport road…
21 December 1998
Mortgage
Delivered: 5 January 1999
Status: Satisfied on 18 June 2005
Persons entitled: Irish Nationwide Building Society
Description: F/H 43 valletort road stoke plymouth devon.
18 December 1998
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 1 October 1999
Persons entitled: Nationwide Building Society
Description: The property known as 100 durnford street stonehouse…
15 June 1998
Mortgage
Delivered: 27 April 1999
Status: Satisfied on 12 July 2014
Persons entitled: The Irish Nationwide Building Society
Description: F/H 13 northumberland terrace west hoe plymouth devon.
15 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied on 1 October 1999
Persons entitled: Nationwide Building Society
Description: 39 and 41 devonport road stoke plymouth t/no;-DN248565…
14 January 1998
Legal charge
Delivered: 20 January 1998
Status: Satisfied on 20 March 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 5 portland road stoke plymouth. Together with…
24 January 1997
Legal charge
Delivered: 28 January 1997
Status: Satisfied on 1 October 1999
Persons entitled: Nationwide Building Society
Description: 50 albert rd,devonport,plymouth with all…
6 December 1996
Legal charge
Delivered: 19 December 1996
Status: Satisfied on 1 October 1999
Persons entitled: Nationwide Building Society
Description: 47 devonport rd,stoke and 71 devonport rd,plymouth with all…
13 September 1996
Legal charge
Delivered: 25 September 1996
Status: Satisfied on 1 October 1999
Persons entitled: Nationwide Building Society
Description: 19 dieppe close devonport plymouth - the mews cottage, 95…
13 September 1996
Mortgage debenture
Delivered: 25 September 1996
Status: Satisfied on 1 October 1999
Persons entitled: Nationwide Building Society
Description: Floating charge undertaking all property and assets present…