About

Registered Number: 05713648
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 92 Dingle Street, Oldbury, B69 2DY,

 

Based in Oldbury, Park House Melton Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company 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
SQUIRES, Rachel Katherine 21 December 2009 - 1
TURNBULL, Susan Caroline 21 December 2009 - 1
MCKNIGHT, Dean 17 February 2006 23 April 2009 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Neil Andrew 27 February 2015 - 1
TURNBULL, Susan Caroline 21 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 08 May 2015
AP03 - Appointment of secretary 07 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD01 - Change of registered office address 16 March 2010
AD01 - Change of registered office address 19 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AP03 - Appointment of secretary 04 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 16 December 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
363s - Annual Return 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.