About

Registered Number: 03777741
Date of Incorporation: 26/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Parkhill House, 13 Camberwell Green, London, SE5 7AF

 

Parkhill Homes Ltd was registered on 26 May 1999 and are based in London. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCK, Paul Michael 16 July 1999 27 August 2017 1
Secretary Name Appointed Resigned Total Appointments
TUCK, Paul Michael 09 December 2010 27 August 2017 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 June 2018
TM02 - Termination of appointment of secretary 03 June 2018
TM01 - Termination of appointment of director 03 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 03 January 2017
MR01 - N/A 14 September 2016
MR01 - N/A 14 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 06 October 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 10 January 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 31 December 2010
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
353 - Register of members 28 May 2009
AA - Annual Accounts 31 January 2009
287 - Change in situation or address of Registered Office 09 December 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 18 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2006
353 - Register of members 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 18 September 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 01 March 2003
AA - Annual Accounts 13 January 2003
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 01 February 2002
395 - Particulars of a mortgage or charge 25 January 2002
395 - Particulars of a mortgage or charge 25 January 2002
395 - Particulars of a mortgage or charge 25 January 2002
225 - Change of Accounting Reference Date 25 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 03 October 2014 Outstanding

N/A

Legal charge 27 September 2004 Fully Satisfied

N/A

Legal charge 16 September 2003 Fully Satisfied

N/A

Legal charge 20 February 2003 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Debenture 14 January 2002 Fully Satisfied

N/A

Legal charge 14 January 2002 Fully Satisfied

N/A

Legal charge 14 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.