PARKHILL HOMES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE5 7AF

Company number 03777741
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address PARKHILL HOUSE, 13 CAMBERWELL GREEN, LONDON, SE5 7AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 037777410011, created on 31 August 2016; Registration of charge 037777410010, created on 31 August 2016. The most likely internet sites of PARKHILL HOMES LIMITED are www.parkhillhomes.co.uk, and www.parkhill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Parkhill Homes Limited is a Private Limited Company. The company registration number is 03777741. Parkhill Homes Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of Parkhill Homes Limited is Parkhill House 13 Camberwell Green London Se5 7af. . TUCK, Paul Michael is a Secretary of the company. TUCK, Courtney Paul Jemmot is a Director of the company. TUCK, Paul Michael is a Director of the company. Secretary LYNCH, Patrick Christopher has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director LYNCH, Patrick Christopher has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TUCK, Paul Michael
Appointed Date: 09 December 2010

Director
TUCK, Courtney Paul Jemmot
Appointed Date: 09 December 2010
41 years old

Director
TUCK, Paul Michael
Appointed Date: 16 July 1999
62 years old

Resigned Directors

Secretary
LYNCH, Patrick Christopher
Resigned: 09 December 2010
Appointed Date: 16 July 1999

Nominee Secretary
STARTCO LIMITED
Resigned: 16 July 1999
Appointed Date: 26 May 1999

Director
LYNCH, Patrick Christopher
Resigned: 09 December 2010
Appointed Date: 16 July 1999
83 years old

Nominee Director
NEWCO LIMITED
Resigned: 16 July 1999
Appointed Date: 26 May 1999

PARKHILL HOMES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Registration of charge 037777410011, created on 31 August 2016
14 Sep 2016
Registration of charge 037777410010, created on 31 August 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
22 Feb 2000
New secretary appointed;new director appointed
27 Jul 1999
Director resigned
27 Jul 1999
Secretary resigned
27 Jul 1999
Registered office changed on 27/07/99 from: 18 the steyne bognor regis west sussex PO21 1TP
26 May 1999
Incorporation

PARKHILL HOMES LIMITED Charges

31 August 2016
Charge code 0377 7741 0011
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Bank of Ceylon (UK) Limited
Description: As a continuing security for the payment and discharge of…
31 August 2016
Charge code 0377 7741 0010
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Bank of Ceylon (UK) Limited
Description: Freehold property 449 lordship lane, london, SE22 8JN…
3 October 2014
Charge code 0377 7741 0009
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 305 sydenham road london and registered at h m land…
27 September 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 19 February 2011
Persons entitled: National Westminster Bank PLC
Description: Flats 1,2 & 3 79 camberwell road london. By way of fixed…
16 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 19 February 2011
Persons entitled: Irish Nationwide Building Society
Description: F/H premises at 234 stanstead road london SE21 together…
20 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 19 February 2011
Persons entitled: Irish Nationwide Building Society
Description: F/H premises at 232 stanstead road london SE21.. Floating…
30 September 2002
Legal charge
Delivered: 5 October 2002
Status: Satisfied on 19 February 2011
Persons entitled: Irish Nationwide Building Society
Description: F/H property at 228 and 230 stanstead road london SE23…
30 September 2002
Debenture
Delivered: 5 October 2002
Status: Satisfied on 15 January 2011
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 January 2002
Debenture
Delivered: 25 January 2002
Status: Satisfied on 15 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 19 February 2011
Persons entitled: National Westminster Bank PLC
Description: 47 red post hill herne hill london SE24. By way of fixed…
14 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 19 February 2011
Persons entitled: National Westminster Bank PLC
Description: 14A wickham road brockley london SE4. By way of fixed…