PARK GREEN (SOUTH WEST) LIMITED
RICHMOND

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

Company number 07593450
Status Active
Incorporation Date 6 April 2011
Company Type Private Limited Company
Address ONSLOW HALL, LITTLE GREEN, RICHMOND, SURREY, ENGLAND, TW9 1QS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 075934500013, created on 22 December 2016; Registration of charge 075934500012, created on 22 December 2016; Registration of a charge with Charles court order to extend. Charge code 075934500011, created on 29 July 2016. The most likely internet sites of PARK GREEN (SOUTH WEST) LIMITED are www.parkgreensouthwest.co.uk, and www.park-green-south-west.co.uk. The predicted number of employees is 150 to 160. The company’s age is fourteen years and seven months. Park Green South West Limited is a Private Limited Company. The company registration number is 07593450. Park Green South West Limited has been working since 06 April 2011. The present status of the company is Active. The registered address of Park Green South West Limited is Onslow Hall Little Green Richmond Surrey England Tw9 1qs. The company`s financial liabilities are £28.84k. It is £20.76k against last year. The cash in hand is £86.79k. It is £80.93k against last year. And the total assets are £4660.97k, which is £2932.49k against last year. THOMPSON, Robert Stephen is a Director of the company. THOMPSON, Stephen is a Director of the company. Secretary PEACOCK, Nuala has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Construction of domestic buildings".


park green (south west) Key Finiance

LIABILITIES £28.84k
+256%
CASH £86.79k
+1381%
TOTAL ASSETS £4660.97k
+169%
All Financial Figures

Current Directors

Director
THOMPSON, Robert Stephen
Appointed Date: 05 April 2012
42 years old

Director
THOMPSON, Stephen
Appointed Date: 06 April 2011
66 years old

Resigned Directors

Secretary
PEACOCK, Nuala
Resigned: 10 December 2012
Appointed Date: 06 April 2011

Director
KAHAN, Barbara
Resigned: 06 April 2011
Appointed Date: 06 April 2011
94 years old

PARK GREEN (SOUTH WEST) LIMITED Events

23 Dec 2016
Registration of charge 075934500013, created on 22 December 2016
23 Dec 2016
Registration of charge 075934500012, created on 22 December 2016
11 Nov 2016
Registration of a charge with Charles court order to extend. Charge code 075934500011, created on 29 July 2016
08 Aug 2016
Registration of charge 075934500010, created on 29 July 2016
01 Aug 2016
Registration of charge 075934500009, created on 29 July 2016
...
... and 25 more events
11 Apr 2012
Statement of capital following an allotment of shares on 22 February 2012
  • GBP 100

11 Apr 2012
Appointment of Mrs Nuala Peacock as a secretary
11 Apr 2012
Appointment of Mr Robert Stephen Thompson as a director
12 May 2011
Appointment of Mr Stephen Thompson as a director
06 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PARK GREEN (SOUTH WEST) LIMITED Charges

22 December 2016
Charge code 0759 3450 0013
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Cvs (Devon) Limited
Description: 100 ordinary shares in park green property limited…
22 December 2016
Charge code 0759 3450 0012
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Business Lending Residential Funding 2 LTD
Description: Contains fixed charge…
29 July 2016
Charge code 0759 3450 0011
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Paul Wilson Sinan Properties Limited
Description: Freehold gabriel court hotel stoke gabriel totnes title no…
29 July 2016
Charge code 0759 3450 0010
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Gabriel court hotel, stock gabriel, totnes, TQ9 6SF…
29 July 2016
Charge code 0759 3450 0009
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Strata Residential Finance PLC
Description: 1. by way of legal mortgage all legal interest in land at…
8 May 2015
Charge code 0759 3450 0008
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H forming part of highfield torquay road shaldon…
25 February 2014
Charge code 0759 3450 0007
Delivered: 27 February 2014
Status: Satisfied on 3 June 2016
Persons entitled: United Trust Bank Limited
Description: All that f/h being magdalen house, 54-56 magdalen road…
29 August 2012
Legal mortgage
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Property k/a all that f/h land forming part of magdalen…
29 August 2012
Charge over cash deposit
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The sum of £50,000 increasing to £100,000 deposited in…
29 August 2012
Charge over cash deposit
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The sum of £70,000.00 deposited in deposit account number…
29 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 2012
Legal charge
Delivered: 6 July 2012
Status: Satisfied on 3 June 2016
Persons entitled: Devon County Council
Description: The f/h property known as magdalen house, 54-56 magdalen…
21 June 2012
Legal charge to secure overage payments
Delivered: 6 July 2012
Status: Satisfied on 3 June 2016
Persons entitled: Devon County Council
Description: The f/h property known as magdalen house, 54-56 magdalen…