About

Registered Number: 00756106
Date of Incorporation: 02/04/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: Park Office Blunsdon Abbey Park, Blunsdon St Andrew, Swindon, SN25 2DU

 

Established in 1963, Park Home Life Ltd have registered office in Swindon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are Griffin, Kate Louise, Griffin, Aaron David, Griffin, Cuthbert Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Kate Louise 18 July 2009 - 1
GRIFFIN, Cuthbert Joseph N/A 18 November 1996 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Aaron David 02 January 1996 28 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CH01 - Change of particulars for director 28 August 2020
CH01 - Change of particulars for director 28 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 10 January 2017
RESOLUTIONS - N/A 30 December 2016
RESOLUTIONS - N/A 30 December 2016
SH08 - Notice of name or other designation of class of shares 20 December 2016
SH08 - Notice of name or other designation of class of shares 20 December 2016
SH08 - Notice of name or other designation of class of shares 20 December 2016
SH08 - Notice of name or other designation of class of shares 20 December 2016
RESOLUTIONS - N/A 17 December 2016
CONNOT - N/A 17 December 2016
MR04 - N/A 09 December 2016
MR01 - N/A 23 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 03 October 2012
SH01 - Return of Allotment of shares 21 February 2012
RESOLUTIONS - N/A 15 February 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 23 December 2010
SH03 - Return of purchase of own shares 29 April 2010
RESOLUTIONS - N/A 19 April 2010
SH06 - Notice of cancellation of shares 19 April 2010
AA - Annual Accounts 03 February 2010
AA01 - Change of accounting reference date 29 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AUD - Auditor's letter of resignation 06 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 09 January 2009
AUD - Auditor's letter of resignation 02 May 2008
AUD - Auditor's letter of resignation 29 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 January 2007
287 - Change in situation or address of Registered Office 08 December 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 19 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 07 January 2004
RESOLUTIONS - N/A 24 December 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 08 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
RESOLUTIONS - N/A 08 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 21 January 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 29 January 1999
363s - Annual Return 18 December 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 10 January 1997
AA - Annual Accounts 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
AAMD - Amended Accounts 02 April 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 16 January 1996
363s - Annual Return 16 January 1995
AA - Annual Accounts 26 July 1994
395 - Particulars of a mortgage or charge 20 July 1994
288 - N/A 18 July 1994
395 - Particulars of a mortgage or charge 14 July 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 24 November 1992
RESOLUTIONS - N/A 15 June 1992
RESOLUTIONS - N/A 15 June 1992
123 - Notice of increase in nominal capital 15 June 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 17 February 1991
363 - Annual Return 17 February 1991
AA - Annual Accounts 15 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 13 June 1986
CERTNM - Change of name certificate 11 December 1985
AA - Annual Accounts 24 January 1985
363 - Annual Return 29 March 1983
AA - Annual Accounts 29 March 1983
AA - Annual Accounts 20 January 1982
MISC - Miscellaneous document 02 April 1963
NEWINC - New incorporation documents 02 April 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2016 Outstanding

N/A

Legal mortgage 01 July 1994 Fully Satisfied

N/A

Legal mortgage 01 July 1994 Fully Satisfied

N/A

Legal mortgage 13 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.