PARKHILL ESTATES LIMITED
NEWPORT

Hellopages » Staffordshire » Stafford » TF10 8DJ

Company number 02635632
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address FERNHILL ESTATE OFFICE FERNHILL ROAD, SUTTON, NEWPORT, SHROPSHIRE, TF10 8DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Niall Crawford Crabb as a director on 31 December 2016; Director's details changed for Mr Darren Paul Mullinder on 2 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARKHILL ESTATES LIMITED are www.parkhillestates.co.uk, and www.parkhill-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Telford Central Rail Station is 8.9 miles; to Shifnal Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkhill Estates Limited is a Private Limited Company. The company registration number is 02635632. Parkhill Estates Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of Parkhill Estates Limited is Fernhill Estate Office Fernhill Road Sutton Newport Shropshire Tf10 8dj. . MULLINDER, Darren Paul is a Secretary of the company. CORNES, Samuel is a Director of the company. FOSTER, Andrew Howard is a Director of the company. MULLINDER, Darren Paul is a Director of the company. Secretary SMYTH, Patrick Joseph has been resigned. Secretary THOMPSON, John has been resigned. Director BUTLER, James Terence has been resigned. Director CORNES, Colin has been resigned. Director CRABB, Niall Crawford has been resigned. Director FOSTER, Andrew Howard has been resigned. Director HODGSON, Andrew John has been resigned. Director HODGSON, Andrew John has been resigned. Director SMYTH, Patrick Joseph has been resigned. Director THOMPSON, John has been resigned. Director THOMPSON, John has been resigned. Director WILLIAMS, Nigel Robert has been resigned. Director WILLIAMS, Nigel Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MULLINDER, Darren Paul
Appointed Date: 30 October 2009

Director
CORNES, Samuel
Appointed Date: 18 March 2013
50 years old

Director
FOSTER, Andrew Howard
Appointed Date: 12 November 1999
67 years old

Director
MULLINDER, Darren Paul
Appointed Date: 30 October 2009
56 years old

Resigned Directors

Secretary
SMYTH, Patrick Joseph
Resigned: 30 October 2009
Appointed Date: 31 August 1995

Secretary
THOMPSON, John
Resigned: 31 August 1995
Appointed Date: 01 August 1991

Director
BUTLER, James Terence
Resigned: 11 September 1999
Appointed Date: 01 August 1991
83 years old

Director
CORNES, Colin
Resigned: 31 March 2016
Appointed Date: 20 July 1993
83 years old

Director
CRABB, Niall Crawford
Resigned: 31 December 2016
Appointed Date: 12 November 1999
73 years old

Director
FOSTER, Andrew Howard
Resigned: 11 September 1999
Appointed Date: 14 April 1993
67 years old

Director
HODGSON, Andrew John
Resigned: 01 August 2001
Appointed Date: 12 November 1999
65 years old

Director
HODGSON, Andrew John
Resigned: 17 September 1999
Appointed Date: 01 May 1998
65 years old

Director
SMYTH, Patrick Joseph
Resigned: 30 October 2009
Appointed Date: 31 August 1995
74 years old

Director
THOMPSON, John
Resigned: 31 January 2003
Appointed Date: 12 November 1999
76 years old

Director
THOMPSON, John
Resigned: 11 September 1999
Appointed Date: 01 August 1991
76 years old

Director
WILLIAMS, Nigel Robert
Resigned: 08 February 2011
Appointed Date: 07 December 1999
70 years old

Director
WILLIAMS, Nigel Robert
Resigned: 11 September 1999
Appointed Date: 07 April 1997
70 years old

Persons With Significant Control

Mr Samuel Cornes
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Darren Paul Mullinder
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

PARKHILL ESTATES LIMITED Events

02 Feb 2017
Termination of appointment of Niall Crawford Crabb as a director on 31 December 2016
02 Feb 2017
Director's details changed for Mr Darren Paul Mullinder on 2 February 2017
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Director's details changed for Mr Samuel Cornes on 1 November 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 111 more events
05 Nov 1991
New secretary appointed;new director appointed

05 Nov 1991
Registered office changed on 05/11/91 from: 47 brunswick place london N1 6EE

01 Oct 1991
Director resigned;new director appointed

01 Oct 1991
Accounting reference date notified as 30/09

01 Aug 1991
Incorporation

PARKHILL ESTATES LIMITED Charges

12 February 2016
Charge code 0263 5632 0018
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Colin Cornes
Description: Freehold property at brymbo wrexham title no CYM418357 and…
10 November 2005
Mortgage
Delivered: 26 November 2005
Status: Satisfied on 19 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at ryders mere site, ryders hayes farm, pelsall…
8 January 2002
Legal charge
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: Nuneaton and Bedworth Borough Council
Description: A strip of land 150MM wide as indicated on plan with legal…
6 February 2001
Deed of variation of charge
Delivered: 14 February 2001
Status: Satisfied on 28 September 2002
Persons entitled: Camas UK Limited
Description: Land at plough hill rd,chapel end nuneaton warwickshire.
15 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on north side of…
15 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Satisfied on 19 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Birchenwood kidsgrove straffordshire SF307716. Together…
15 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Satisfied on 28 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land at calf heath gailey staffordshire…
15 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at hilltop lying to the east ans west…
15 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Satisfied on 28 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to north of great bridge street…
6 December 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 28 September 2002
Persons entitled: Camas UK Limited
Description: The property shown on the plan attached to the principal…
6 December 1999
Mortgage
Delivered: 8 December 1999
Status: Satisfied on 28 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings south east of plough hill road chapel…
26 March 1998
Mortgage
Delivered: 27 March 1998
Status: Satisfied on 19 August 2015
Persons entitled: Lloyds Bank PLC
Description: F/H alexander metals site land on south side of darlaston…
26 March 1998
Mortgage
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H citadel junction site walsall W. midlands…
26 March 1998
Mortgage
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at bickley road walsall west midlands…
11 April 1997
Legal charge
Delivered: 18 April 1997
Status: Satisfied on 15 July 1997
Persons entitled: Morrison Developments Limited
Description: F/H land k/a reedswood park, walsall situate in the west…
15 August 1995
Legal charge
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: The Secretary of State for the Environment
Description: Land at reedswood walsall west midlands.
31 August 1993
Mortgage
Delivered: 21 September 1993
Status: Satisfied on 19 August 2015
Persons entitled: Lloyds Bank PLC
Description: The site of the former power station green lane walsall…
10 May 1993
Single debenture
Delivered: 13 May 1993
Status: Satisfied on 9 February 2016
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…