PARKDALE PROPERTY MANAGEMENT SERVICES LIMITED
SHIPLEY

Hellopages » Shropshire » Shropshire » WV6 7EQ

Company number 03451286
Status Active
Incorporation Date 17 October 1997
Company Type Private Limited Company
Address SHIPLEY HALL, BRIDGENORTH ROAD, SHIPLEY, SHROPSHIRE, WV6 7EQ
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 sixty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARKDALE PROPERTY MANAGEMENT SERVICES LIMITED are www.parkdalepropertymanagementservices.co.uk, and www.parkdale-property-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Parkdale Property Management Services Limited is a Private Limited Company. The company registration number is 03451286. Parkdale Property Management Services Limited has been working since 17 October 1997. The present status of the company is Active. The registered address of Parkdale Property Management Services Limited is Shipley Hall Bridgenorth Road Shipley Shropshire Wv6 7eq. The company`s financial liabilities are £424.07k. It is £50.68k against last year. The cash in hand is £11.86k. It is £2.88k against last year. And the total assets are £11.86k, which is £-1.89k against last year. NICHOLLS, Debra Jane is a Secretary of the company. NICHOLLS, Debra Jane is a Director of the company. NICHOLLS, Philip Roy is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parkdale property management services Key Finiance

LIABILITIES £424.07k
+13%
CASH £11.86k
+32%
TOTAL ASSETS £11.86k
-14%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Debra Jane
Appointed Date: 17 October 1997

Director
NICHOLLS, Debra Jane
Appointed Date: 09 November 2006
65 years old

Director
NICHOLLS, Philip Roy
Appointed Date: 17 October 1997
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 October 1997
Appointed Date: 17 October 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 October 1997
Appointed Date: 17 October 1997
73 years old

Persons With Significant Control

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

Mrs Debra Nicholls
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKDALE PROPERTY MANAGEMENT SERVICES LIMITED Events

27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

01 Jun 2015
Duplicate mortgage certificate charge no:10
...
... and 55 more events
31 Oct 1997
Director resigned
31 Oct 1997
Secretary resigned
31 Oct 1997
Registered office changed on 31/10/97 from: somerset house temple street birmingham west midlands B2 5DN
30 Oct 1997
Ad 17/10/97--------- £ si 1@1=1 £ ic 2/3
17 Oct 1997
Incorporation

PARKDALE PROPERTY MANAGEMENT SERVICES LIMITED Charges

26 January 2011
Mortgage deed
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 61 newbridge crescent wolverhampton west…
26 April 2007
Deed of charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 59 newbridge crescent wolverhampton west midlands. Fixed…
15 March 2002
Legal charge
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Barn 2 bridgnorth road shipley pattingham bridgnorth. By…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 71 newbridge crescent, off tettenhall…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 69 newbridge crescent, off tettenhall…
31 August 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 61 newbridge crescent, off tettenhall…
23 March 2001
Legal charge
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 newbridge crescent, off tettenhall road, wolverhampton…
18 March 2001
Legal charge
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 newbridge crescent off tettenhall road woverhampton west…
17 October 2000
Legal charge
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 newbridge crescent off tettenhall road west midlands. By…
18 November 1999
Debenture
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1999
Legal charge
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 59 newbridge crescent tettenhall…