PARK GROVE MORTGAGES LIMITED
BEACONSFIELD PARK GROVE MORTGAGE LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2PD

Company number 05657883
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 15 THE BROADWAY, PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2PD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 24 . The most likely internet sites of PARK GROVE MORTGAGES LIMITED are www.parkgrovemortgages.co.uk, and www.park-grove-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Park Grove Mortgages Limited is a Private Limited Company. The company registration number is 05657883. Park Grove Mortgages Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Park Grove Mortgages Limited is 15 The Broadway Penn Road Beaconsfield Buckinghamshire Hp9 2pd. The company`s financial liabilities are £13.6k. It is £1.46k against last year. The cash in hand is £40.38k. It is £13.36k against last year. And the total assets are £43.15k, which is £12.07k against last year. COOMER, Alistair Graham is a Secretary of the company. LARDNER, Roy is a Director of the company. Secretary LARDNER, Roy has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director COOMER, Alistair Graham has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


park grove mortgages Key Finiance

LIABILITIES £13.6k
+12%
CASH £40.38k
+49%
TOTAL ASSETS £43.15k
+38%
All Financial Figures

Current Directors

Secretary
COOMER, Alistair Graham
Appointed Date: 31 January 2006

Director
LARDNER, Roy
Appointed Date: 31 January 2006
88 years old

Resigned Directors

Secretary
LARDNER, Roy
Resigned: 31 January 2006
Appointed Date: 21 December 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 December 2005
Appointed Date: 19 December 2005

Director
COOMER, Alistair Graham
Resigned: 31 January 2006
Appointed Date: 21 December 2005
67 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 December 2005
Appointed Date: 19 December 2005

Persons With Significant Control

Mr Alistair Graham Coomer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PARK GROVE MORTGAGES LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 24

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
04 Jan 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Dec 2005
Registered office changed on 21/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
21 Dec 2005
Secretary resigned
21 Dec 2005
Director resigned
19 Dec 2005
Incorporation