About

Registered Number: 01775513
Date of Incorporation: 05/12/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 29 Bath Road, Old Town, Swindon, SN1 4AS,

 

Established in 1983, Park House (Devizes) Ltd are based in Swindon. The companies directors are listed as Jones, Cherry, Aiston, Ruth, Phillips, Brian Richard, Francis, Derek William, Aiston, Nancy Rosamund, Hatfield, Simon Paul, Naldrett, Odile Marie Renee, O'brien, Guinevere Mary, Sheppard, Patricia Mary, Sheppard, Reece Ivon, Woods, Beverley Joy in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AISTON, Ruth 20 August 2016 - 1
PHILLIPS, Brian Richard 10 November 1997 - 1
AISTON, Nancy Rosamund 26 February 2002 20 August 2016 1
HATFIELD, Simon Paul 27 February 1996 30 October 1998 1
NALDRETT, Odile Marie Renee 07 December 2000 11 February 2002 1
O'BRIEN, Guinevere Mary 31 January 1994 27 February 1996 1
SHEPPARD, Patricia Mary N/A 07 February 1994 1
SHEPPARD, Reece Ivon N/A 02 October 1991 1
WOODS, Beverley Joy 31 January 1994 14 April 1995 1
Secretary Name Appointed Resigned Total Appointments
JONES, Cherry 01 September 2016 - 1
FRANCIS, Derek William 02 June 2010 01 September 2016 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 12 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 31 July 2017
TM02 - Termination of appointment of secretary 21 September 2016
AP03 - Appointment of secretary 21 September 2016
AD01 - Change of registered office address 21 September 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 22 August 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 August 2015
AAMD - Amended Accounts 06 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 19 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AD01 - Change of registered office address 22 June 2011
AD01 - Change of registered office address 22 June 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AP03 - Appointment of secretary 09 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 May 2008
353 - Register of members 29 May 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 18 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 28 May 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 29 July 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 16 January 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
AUD - Auditor's letter of resignation 06 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 09 July 1996
288 - N/A 05 March 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 10 July 1995
288 - N/A 24 April 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 14 June 1994
288 - N/A 24 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 17 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
363 - Annual Return 29 March 1988
AA - Annual Accounts 17 March 1988
AA - Annual Accounts 17 March 1988
288 - N/A 04 February 1988
363 - Annual Return 04 February 1988
363 - Annual Return 04 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1987
363 - Annual Return 30 January 1987
363 - Annual Return 30 January 1987
AC42 - N/A 29 January 1987
AC05 - N/A 20 January 1987
AA - Annual Accounts 07 January 1987
AA - Annual Accounts 07 January 1987
NEWINC - New incorporation documents 05 December 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.