About

Registered Number: 04596985
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN,

 

Established in 2002, Park Place House Ltd have registered office in Harlow, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as James, Charlotte, Kiss, Akos Jozsef, Sapeta, Jean in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Charlotte 18 January 2017 - 1
KISS, Akos Jozsef 15 March 2013 - 1
SAPETA, Jean 16 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 06 June 2018
AP04 - Appointment of corporate secretary 06 June 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 01 December 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 25 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA01 - Change of accounting reference date 09 July 2012
AA - Annual Accounts 14 February 2012
AP04 - Appointment of corporate secretary 01 February 2012
AD01 - Change of registered office address 01 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AD01 - Change of registered office address 24 November 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 16 March 2004
363a - Annual Return 17 December 2003
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.