About

Registered Number: 00479734
Date of Incorporation: 18/03/1950 (74 years and 2 months ago)
Company Status: Active
Registered Address: Little Down, Burpham, Arundel, West Sussex, BN18 9RJ

 

Founded in 1950, Parkleys Developments Ltd have registered office in Arundel, West Sussex, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Coleman, Roger Marriott, Gilbey, Anne at Companies House. 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
COLEMAN, Roger Marriott 24 May 2002 - 1
GILBEY, Anne 24 May 2002 01 October 2002 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 13 June 2014
MR04 - N/A 02 December 2013
MR05 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AA - Annual Accounts 24 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 23 August 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 19 September 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 20 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 11 June 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 28 September 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 18 September 1997
287 - Change in situation or address of Registered Office 31 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 16 October 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 28 June 1994
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 22 September 1992
363a - Annual Return 16 December 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 11 October 1990
AA - Annual Accounts 04 May 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
363 - Annual Return 21 July 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 02 May 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
NEWINC - New incorporation documents 18 March 1950

Mortgages & Charges

Description Date Status Charge by
Charge of whole 23 September 1968 Fully Satisfied

N/A

Charge by deposit of deeds 13 May 1968 Fully Satisfied

N/A

Charge of whole 31 May 1967 Fully Satisfied

N/A

Land registry charge 06 May 1964 Fully Satisfied

N/A

Mortgage 17 June 1954 Fully Satisfied

N/A

Mortgage 03 May 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.