About

Registered Number: 00642615
Date of Incorporation: 20/11/1959 (64 years and 7 months ago)
Company Status: Active
Registered Address: 70 Westhill Road, Ryde, Isle Of Wight, PO33 1LW

 

Having been setup in 1959, Park Properties (Isle of Wight) Ltd has its registered office in Isle Of Wight. The current directors of Park Properties (Isle of Wight) Ltd are listed as Pritchard, Harry Alfred, Pritchard, Alison Frances, Hunter, Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Harry Alfred N/A - 1
HUNTER, Malcolm 11 October 2003 03 September 2004 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Alison Frances N/A 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 20 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 01 October 2015
RESOLUTIONS - N/A 11 February 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 12 October 2006
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
AA - Annual Accounts 24 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363a - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 29 September 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 29 August 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 23 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
363s - Annual Return 17 December 1993
395 - Particulars of a mortgage or charge 06 December 1993
AA - Annual Accounts 04 February 1993
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 05 April 1991
363 - Annual Return 18 February 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
395 - Particulars of a mortgage or charge 17 March 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 14 February 1989
287 - Change in situation or address of Registered Office 09 June 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
287 - Change in situation or address of Registered Office 06 August 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 1993 Outstanding

N/A

Legal mortgage 10 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.