About

Registered Number: 04448810
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Having been setup in 2002, Park Properties (Hither Green) Ltd has its registered office in London, it's status is listed as "Active". The companies directors are Rodgers, Frances Mary, Viner, Kim Janet. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGERS, Frances Mary 28 May 2002 - 1
VINER, Kim Janet 28 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 25 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 03 June 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.