About

Registered Number: 04201394
Date of Incorporation: 18/04/2001 (23 years ago)
Company Status: Active
Registered Address: 1 Parker Terrace, Ferryhill, County Durham, DL17 8JY

 

Peter Clark Property Services Ltd was registered on 18 April 2001 with its registered office in County Durham. We don't know the number of employees at this organisation. Parkin, Sarah Louise is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Sarah Louise 24 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 22 November 2018
AP01 - Appointment of director 24 October 2018
MR04 - N/A 23 August 2018
MR04 - N/A 08 August 2018
CS01 - N/A 20 April 2018
PSC04 - N/A 20 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 03 May 2011
AD04 - Change of location of company records to the registered office 03 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AAMD - Amended Accounts 30 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 25 May 2004
363s - Annual Return 11 May 2004
395 - Particulars of a mortgage or charge 27 November 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 16 June 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
225 - Change of Accounting Reference Date 25 July 2001
CERTNM - Change of name certificate 11 June 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2004 Outstanding

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Legal charge 18 February 2002 Fully Satisfied

N/A

Mortgage debenture 07 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.