About

Registered Number: 04387052
Date of Incorporation: 05/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX

 

Founded in 2002, Park-exeter Ltd have registered office in Beaconsfield, Buckinghamshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Park Secretarial Services Ltd, Shihn, Manjit at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIHN, Manjit 06 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PARK SECRETARIAL SERVICES LTD 06 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 October 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 24 May 2018
AA01 - Change of accounting reference date 11 May 2018
CS01 - N/A 02 October 2017
MR04 - N/A 04 September 2017
MR04 - N/A 24 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 10 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 31 December 2013
AR01 - Annual Return 07 January 2013
CH04 - Change of particulars for corporate secretary 07 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 24 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 13 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2003
363s - Annual Return 07 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
AUD - Auditor's letter of resignation 18 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
CERTNM - Change of name certificate 15 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
225 - Change of Accounting Reference Date 27 June 2002
395 - Particulars of a mortgage or charge 25 June 2002
395 - Particulars of a mortgage or charge 25 June 2002
MEM/ARTS - N/A 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
CERTNM - Change of name certificate 11 June 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2003 Fully Satisfied

N/A

Legal charge 07 March 2003 Outstanding

N/A

Legal charge 07 March 2003 Fully Satisfied

N/A

Legal charge 24 June 2002 Fully Satisfied

N/A

Debenture 20 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.