PARKWALK PROPERTIES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 1HQ

Company number 03578418
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address 7 BROBURY CROFT, PROSPECT GRANGE, SOLIHULL, WEST MIDLANDS, ENGLAND, B91 1HQ
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 fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Clifford House 38-44 Binley Road Coventry CV3 1JA to 7 Brobury Croft Prospect Grange Solihull West Midlands B91 1HQ on 22 December 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 . The most likely internet sites of PARKWALK PROPERTIES LIMITED are www.parkwalkproperties.co.uk, and www.parkwalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Parkwalk Properties Limited is a Private Limited Company. The company registration number is 03578418. Parkwalk Properties Limited has been working since 09 June 1998. The present status of the company is Active. The registered address of Parkwalk Properties Limited is 7 Brobury Croft Prospect Grange Solihull West Midlands England B91 1hq. . DYHOUSE, Carmel Patricia is a Secretary of the company. DYHOUSE, Christopher John is a Director of the company. Secretary DYHOUSE, Christopher John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DYHOUSE, John Burford has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DYHOUSE, Carmel Patricia
Appointed Date: 10 June 2003

Director
DYHOUSE, Christopher John
Appointed Date: 19 June 1998
75 years old

Resigned Directors

Secretary
DYHOUSE, Christopher John
Resigned: 10 June 2003
Appointed Date: 19 June 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 June 1998
Appointed Date: 09 June 1998

Director
DYHOUSE, John Burford
Resigned: 28 February 2003
Appointed Date: 19 June 1998
102 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 June 1998
Appointed Date: 09 June 1998

PARKWALK PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 July 2016
22 Dec 2016
Registered office address changed from Clifford House 38-44 Binley Road Coventry CV3 1JA to 7 Brobury Croft Prospect Grange Solihull West Midlands B91 1HQ on 22 December 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

14 Jun 2016
Director's details changed for Christopher John Dyhouse on 9 June 2016
14 Jun 2016
Secretary's details changed for Mrs Carmel Patricia Dyhouse on 9 June 2016
...
... and 44 more events
07 Jul 1998
New secretary appointed
07 Jul 1998
New director appointed
07 Jul 1998
New director appointed
07 Jul 1998
Registered office changed on 07/07/98 from: temple house 20 holywell row london EC2A 4JB
09 Jun 1998
Incorporation