About

Registered Number: 02175792
Date of Incorporation: 09/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 92 Park Street, Camberley, Surrey, GU15 3NY,

 

Parkgate House Ltd was established in 1987, it has a status of "Active". The current directors of the business are Smith, Lynn, Airey, Clifford, Faun, Laurence George, Healy, Anthony James, Pitman, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lynn 13 February 2020 - 1
AIREY, Clifford 01 November 1997 30 November 2001 1
FAUN, Laurence George 17 June 2003 24 March 2015 1
HEALY, Anthony James N/A 03 September 2002 1
PITMAN, John Michael N/A 31 March 1992 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
AP01 - Appointment of director 21 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 19 November 2019
RP04PSC05 - N/A 26 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 15 January 2019
PSC05 - N/A 07 December 2018
CH01 - Change of particulars for director 07 December 2018
AD01 - Change of registered office address 07 December 2018
CH03 - Change of particulars for secretary 07 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 17 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 28 April 2004
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 30 July 2003
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
RESOLUTIONS - N/A 27 June 2003
CERT10 - Re-registration of a company from public to private 27 June 2003
MAR - Memorandum and Articles - used in re-registration 27 June 2003
53 - Application by a public company for re-registration as a private company 27 June 2003
225 - Change of Accounting Reference Date 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 03 August 1996
CERTNM - Change of name certificate 08 July 1996
287 - Change in situation or address of Registered Office 24 April 1996
288 - N/A 01 April 1996
288 - N/A 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 17 November 1992
288 - N/A 12 October 1992
288 - N/A 25 August 1992
AA - Annual Accounts 04 August 1992
AA - Annual Accounts 17 February 1992
AUD - Auditor's letter of resignation 18 July 1991
363a - Annual Return 11 July 1991
AUD - Auditor's letter of resignation 09 July 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 10 May 1991
88(2)P - N/A 25 April 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 05 October 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 14 February 1990
288 - N/A 26 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1989
88(2)C - N/A 02 October 1989
AUD - Auditor's letter of resignation 20 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1989
PUC 3 - N/A 10 April 1989
PUC 3 - N/A 10 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 1989
395 - Particulars of a mortgage or charge 10 March 1989
PUC 3 - N/A 21 February 1989
288 - N/A 20 February 1989
288 - N/A 26 January 1989
PUC 3 - N/A 11 January 1989
PUC 2 - N/A 05 January 1989
RESOLUTIONS - N/A 01 November 1988
CERT5 - Re-registration of a company from private to public 31 October 1988
RESOLUTIONS - N/A 28 October 1988
RESOLUTIONS - N/A 28 October 1988
RESOLUTIONS - N/A 28 October 1988
288 - N/A 28 October 1988
PUC 2 - N/A 28 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1988
123 - Notice of increase in nominal capital 28 October 1988
BS - Balance sheet 26 October 1988
AUDS - Auditor's statement 26 October 1988
AUDR - Auditor's report 26 October 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 26 October 1988
43(3) - Application by a private company for re-registration as a public company 26 October 1988
MAR - Memorandum and Articles - used in re-registration 26 October 1988
288 - N/A 07 July 1988
PUC 2 - N/A 27 June 1988
287 - Change in situation or address of Registered Office 22 June 1988
PUC 5 - N/A 11 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1987
MEM/ARTS - N/A 19 November 1987
288 - N/A 16 November 1987
CERTNM - Change of name certificate 05 November 1987
RESOLUTIONS - N/A 30 October 1987
NEWINC - New incorporation documents 09 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2003 Fully Satisfied

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Debenture 03 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.