Check the

PARK HILL HOMES (UK) LIMITED

Company
PARK HILL HOMES (UK) LIMITED (04381389)

PARK HILL HOMES (UK)

Phone: 01279 897 252
B⁺ rating

KEY FINANCES

Year
2017
Assets
£1095.3k ▲ £831.88k (315.80 %)
Cash
£0.59k ▲ £0.01k (2.08 %)
Liabilities
£1078.06k ▲ £1076.8k (86,144.40 %)
Net Worth
£17.25k ▼ £-244.92k (-93.42 %)

REGISTRATION INFO

Company name
PARK HILL HOMES (UK) LIMITED
Company number
04381389
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
parkhillhomes.co.uk
Phones
01279 897 252
07769 680 548
Registered Address
KENBURGH COURT,
131-137 SOUTH STREET,
BISHOPS STORTFORD,
HERTFORDSHIRE,
CM23 3HX

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings
68100
Buying and selling of own real estate
68209
Other letting and operating of own or leased real estate

LAST EVENTS

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Registration of charge 043813890012, created on 29 July 2016

CHARGES

29 July 2016
Status
Outstanding
Delivered
16 August 2016
Persons entitled
Wintrust Development Capital Limited
Description
Land adjacent to friars rest monks corner great sampford…

4 September 2009
Status
Satisfied on 30 September 2010
Delivered
19 September 2009
Persons entitled
Daniel Jonathan Quill and Andrew Jefcoate
Description
F/H land lying to the west of landscape view, saffron…

21 October 2008
Status
Outstanding
Delivered
23 October 2008
Persons entitled
Audrey Maureen Brown
Description
Fixed and floating charge over company assets.

21 October 2008
Status
Outstanding
Delivered
23 October 2008
Persons entitled
Michelle Veronica Brown
Description
Fixed and floating charge over company assets.

18 July 2008
Status
Satisfied on 10 March 2009
Delivered
22 July 2008
Persons entitled
National Westminster Bank PLC
Description
Plots 1-5 applegate brook lane sawbridgeworth herts by way…

31 January 2008
Status
Satisfied on 30 September 2010
Delivered
12 February 2008
Persons entitled
Kaupthing Singer & Friedlander Limited
Description
Land on the west side of landscape view saffron walden…

20 April 2007
Status
Satisfied on 2 December 2008
Delivered
10 May 2007
Persons entitled
Kaupthing Singer & Friedlander Limited
Description
F/H property k/a land at brook lane sawbridgeworth…

2 March 2007
Status
Satisfied on 21 May 2008
Delivered
6 March 2007
Persons entitled
National Westminster Bank PLC
Description
200A perne road cambridge. By way of fixed charge the…

17 May 2006
Status
Satisfied on 16 January 2007
Delivered
6 June 2006
Persons entitled
National Westminster Bank PLC
Description
6 the stables great hyde hall sawbridgeworth hertfordshire…

8 July 2005
Status
Satisfied on 27 June 2007
Delivered
16 July 2005
Persons entitled
Singer and Friedlander Limited
Description
Part of haverings farm house rayne more particularly…

5 April 2005
Status
Satisfied on 20 May 2006
Delivered
13 April 2005
Persons entitled
Singer & Frieldlander Limited
Description
All that land and premises k/a the mill house, mill lane…

13 August 2004
Status
Satisfied on 10 January 2006
Delivered
3 September 2004
Persons entitled
National Westminster Bank PLC
Description
Part of murrells farm 22 london road stanford rivers essex…

See Also


Last update 2018

PARK HILL HOMES (UK) LIMITED DIRECTORS

Bryan Skipp

  Acting
Appointed
01 October 2013
Role
Secretary
Address
Kenburgh Court, 131-137 South Street, Bishops Stortford, Hertfordshire, England, CM23 3HX
Name
SKIPP, Bryan

Michelle Veronica Brown

  Acting PSC
Appointed
14 July 2014
Occupation
Company Director
Role
Director
Age
59
Nationality
Uk
Address
Kenburgh Court, 131-137 South Street, Bishops Stortford, Hertfordshire, CM23 3HX
Country Of Residence
England
Name
BROWN, Michelle Veronica
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roger Andrew Brown

  Acting PSC
Appointed
26 February 2002
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Kenburgh Court, 131-137 South Street, Bishops Stortford, Hertfordshire, CM23 3HX
Country Of Residence
England
Name
BROWN, Roger Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Audrey Maureen Brown

  Resigned
Appointed
26 February 2002
Resigned
01 October 2013
Role
Secretary
Address
5 Applegate, Brook Lane, Sawbridgeworth, CM21 0DR
Name
BROWN, Audrey Maureen

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
26 February 2002
Resigned
26 February 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Audrey Maureen Brown

  Resigned
Appointed
26 February 2002
Resigned
15 October 2013
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
5 Applegate, Sawbridgeworth, Hertfordshire, United Kingdom, CM21 0DR
Country Of Residence
United Kingdom
Name
BROWN, Audrey Maureen

Dennis Gordon Brown

  Resigned
Appointed
26 February 2002
Resigned
26 April 2008
Occupation
Company Director
Role
Director
Age
93
Nationality
British
Address
Brook Cottage, School Lane, Abbess Roding, Essex, CM5 0NY
Name
BROWN, Dennis Gordon

Andrew Giddings

  Resigned
Appointed
20 December 2007
Resigned
20 December 2007
Occupation
Site Manager
Role
Director
Age
55
Nationality
British
Address
9 Waldegrave Way, Lawford, Manningtree, Essex, CO11 2DX
Name
GIDDINGS, Andrew

Bryan Skipp

  Resigned
Appointed
20 December 2007
Resigned
20 December 2007
Occupation
Company Accountant
Role
Director
Age
62
Nationality
British
Address
15 Rochester Close, Braintree, Essex, CM7 9FE
Country Of Residence
England
Name
SKIPP, Bryan

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
26 February 2002
Resigned
26 February 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.