About

Registered Number: 06748364
Date of Incorporation: 13/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 70 Ham Lane, Ferndown, Dorset, BH22 9DP,

 

Based in Ferndown, Parkway Mortgages Ltd was registered on 13 November 2008, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Jamie Daniel 13 November 2008 - 1
GILLETT, Kevin Shaun 01 January 2011 13 September 2017 1
Secretary Name Appointed Resigned Total Appointments
LOGAN - WATTS, Diana 13 November 2008 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AP01 - Appointment of director 20 April 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 31 January 2020
PSC04 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
AAMD - Amended Accounts 06 November 2019
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
PSC04 - N/A 11 January 2019
PSC04 - N/A 11 January 2019
AD01 - Change of registered office address 07 December 2018
TM01 - Termination of appointment of director 04 December 2018
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 November 2016
RP04AR01 - N/A 01 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 June 2014
RP04 - N/A 10 June 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 24 August 2012
AD01 - Change of registered office address 30 March 2012
AAMD - Amended Accounts 15 March 2012
AD01 - Change of registered office address 13 February 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 19 February 2010
287 - Change in situation or address of Registered Office 10 August 2009
287 - Change in situation or address of Registered Office 19 January 2009
NEWINC - New incorporation documents 13 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.