About

Registered Number: 05657883
Date of Incorporation: 19/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS,

 

Park Grove Mortgages Ltd was registered on 19 December 2005 with its registered office in Bourne End, Buckinghamshire, it's status is listed as "Active". This organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 18 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 December 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 29 December 2010
CH03 - Change of particulars for secretary 29 December 2010
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 02 January 2008
353 - Register of members 31 December 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
AA - Annual Accounts 14 September 2007
287 - Change in situation or address of Registered Office 22 June 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 21 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
CERTNM - Change of name certificate 09 January 2006
RESOLUTIONS - N/A 04 January 2006
287 - Change in situation or address of Registered Office 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.