About

Registered Number: 05045359
Date of Incorporation: 16/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG,

 

Park Let Ltd was registered on 16 February 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Kelly, Luke Anthony, Kelly, Luke Anthony, Kelly, Verity.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Luke Anthony 16 March 2020 - 1
KELLY, Luke Anthony 16 February 2004 20 February 2010 1
KELLY, Verity 16 February 2004 04 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
PSC04 - N/A 04 August 2020
AP01 - Appointment of director 20 March 2020
MR04 - N/A 18 March 2020
MR04 - N/A 18 March 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
AD01 - Change of registered office address 12 September 2018
PSC04 - N/A 12 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 22 March 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
AA - Annual Accounts 02 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 08 September 2016
DISS16(SOAS) - N/A 22 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 12 November 2015
TM01 - Termination of appointment of director 23 October 2015
MR01 - N/A 26 June 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 01 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 26 November 2010
TM01 - Termination of appointment of director 03 August 2010
AP01 - Appointment of director 03 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 30 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 12 May 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2015 Fully Satisfied

N/A

A registered charge 16 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.