About

Registered Number: 03349379
Date of Incorporation: 10/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 50 Brantwood Oval, Bradford, West Yorkshire, BD9 6QP

 

Having been setup in 1997, Park Homes (UK) Ltd has its registered office in Bradford in West Yorkshire. There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Munawar 01 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 April 2013
AUD - Auditor's letter of resignation 19 April 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 June 2011
MISC - Miscellaneous document 16 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 April 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 05 March 2008
395 - Particulars of a mortgage or charge 13 July 2007
AA - Annual Accounts 09 February 2007
287 - Change in situation or address of Registered Office 20 November 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 23 June 2003
395 - Particulars of a mortgage or charge 19 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 02 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 26 April 2002
287 - Change in situation or address of Registered Office 23 January 2002
225 - Change of Accounting Reference Date 22 January 2002
395 - Particulars of a mortgage or charge 19 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 26 June 2001
CERTNM - Change of name certificate 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 02 May 2000
395 - Particulars of a mortgage or charge 04 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
363s - Annual Return 08 May 1999
225 - Change of Accounting Reference Date 03 March 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 19 May 1998
287 - Change in situation or address of Registered Office 05 March 1998
287 - Change in situation or address of Registered Office 21 January 1998
MEM/ARTS - N/A 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
287 - Change in situation or address of Registered Office 17 June 1997
CERTNM - Change of name certificate 12 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 12/07/2007 and 19 June 2007 Outstanding

N/A

Legal charge 09 June 2003 Outstanding

N/A

Legal charge 09 June 2003 Outstanding

N/A

Legal charge 09 June 2003 Outstanding

N/A

Legal mortgage 16 July 2001 Outstanding

N/A

Legal mortgage 29 June 2001 Outstanding

N/A

Legal mortgage 01 June 1999 Outstanding

N/A

Mortgage debenture 25 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.