About

Registered Number: 05450104
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Park Place, The Legar, Llangattock, Crickhowell, Powys, NP8 1HH

 

Based in Powys, Park Place Guest House Ltd was founded on 11 May 2005, it's status at Companies House is "Active". The companies directors are listed as Wheaton, Maxine Wheaton, Wheaton, Graham at Companies House. We don't know the number of employees at Park Place Guest House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATON, Maxine Wheaton 16 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHEATON, Graham 16 May 2005 11 May 2010 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 22 April 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 20 May 2019
CS01 - N/A 21 May 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
AA - Annual Accounts 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
CH01 - Change of particulars for director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 25 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363a - Annual Return 05 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2006
353 - Register of members 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 20 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 21 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.