PARKCHARM PROPERTIES LIMITED
BANBURY

Hellopages » Warwickshire » Stratford-on-Avon » OX15 6HT

Company number 02925054
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address THE ESTATE OFFICE, UPTON ESTATE, BANBURY, OXFORDSHIRE, OX15 6HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Secretary's details changed for Mr Robert Bernard Waley-Cohen on 30 May 2015. The most likely internet sites of PARKCHARM PROPERTIES LIMITED are www.parkcharmproperties.co.uk, and www.parkcharm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Parkcharm Properties Limited is a Private Limited Company. The company registration number is 02925054. Parkcharm Properties Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Parkcharm Properties Limited is The Estate Office Upton Estate Banbury Oxfordshire Ox15 6ht. . WALEY-COHEN, Robert Bernard is a Secretary of the company. SAMUEL, Nicholas Alan, 5th Viscount Bearsted is a Director of the company. WALEY-COHEN, Marcus Richard is a Director of the company. WALEY-COHEN, Robert Bernard is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary TAYLOR, Hugh Edward has been resigned. Director ALLAN, Robert William has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director COLYER, Roger Michael has been resigned. Director REES, Joan Margaret has been resigned. Director TAYLOR, Hugh Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WALEY-COHEN, Robert Bernard
Appointed Date: 07 October 2003

Director
SAMUEL, Nicholas Alan, 5th Viscount Bearsted
Appointed Date: 18 May 1994
75 years old

Director
WALEY-COHEN, Marcus Richard
Appointed Date: 06 April 2016
48 years old

Director
WALEY-COHEN, Robert Bernard
Appointed Date: 04 September 2002
76 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 18 May 1994
Appointed Date: 03 May 1994

Secretary
TAYLOR, Hugh Edward
Resigned: 07 October 2003
Appointed Date: 18 May 1994

Director
ALLAN, Robert William
Resigned: 17 July 2015
Appointed Date: 01 August 2010
59 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 18 May 1994
Appointed Date: 03 May 1994

Director
COLYER, Roger Michael
Resigned: 01 June 2005
Appointed Date: 18 May 1994
79 years old

Director
REES, Joan Margaret
Resigned: 04 September 2002
Appointed Date: 18 May 1992
90 years old

Director
TAYLOR, Hugh Edward
Resigned: 04 September 2002
Appointed Date: 18 May 1994
80 years old

PARKCHARM PROPERTIES LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 5 April 2016
16 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

16 May 2016
Secretary's details changed for Mr Robert Bernard Waley-Cohen on 30 May 2015
13 May 2016
Appointment of Mr Marcus Richard Waley-Cohen as a director on 6 April 2016
13 May 2016
Director's details changed for Mr Robert Bernard Waley-Cohen on 25 September 2015
...
... and 63 more events
26 May 1994
Director resigned;new director appointed

26 May 1994
Secretary resigned;new secretary appointed;new director appointed

26 May 1994
Director resigned;new director appointed

26 May 1994
New director appointed

03 May 1994
Incorporation

PARKCHARM PROPERTIES LIMITED Charges

5 November 2009
Mortgage
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The old dairy upton estate banbury oxon t/no:ON286405…
15 August 2002
Mortgage deed
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Office accommodation at home farm upton estate near…
10 April 2002
Debenture
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…