PARK HILL HOUSE LIMITED
Status | ACTIVE |
Company No. | 05013325 |
Category | Private Limited Company |
Incorporated | 12 Jan 2004 |
Age | 20 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PARK HILL HOUSE LIMITED is an active private limited company with number 05013325. It was incorporated 20 years, 3 months, 24 days ago, on 12 January 2004. The company address is Unit 2, Oakleys, High Wych Road Unit 2, Oakleys, High Wych Road, Sawbridgeworth, CM21 0DU, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary company with change date
Date: 06 Apr 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-20
Officer name: Mr Roger Andrew Brown
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Veronica Brown
Change date: 2022-01-20
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-20
Psc name: Mrs Michelle Veronica Brown
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Andrew Brown
Change date: 2022-01-20
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Andrew Brown
Change date: 2022-01-20
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: Unit 2 Oakleys High Wych Road Sawbridgeworth Hertfordshire CM21 0DU England
Change date: 2020-11-11
New address: Unit 2, Oakleys, High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0DU
Documents
Appoint person secretary company with name date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Andrew Brown
Appointment date: 2020-10-06
Documents
Termination secretary company with name termination date
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-06
Officer name: Bryan Skipp
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
Old address: Unit 2 Unit 2, Oakleys High Wych Road High Wych Hertfordshire CM21 0DU England
Change date: 2020-01-23
New address: Unit 2 Oakleys High Wych Road Sawbridgeworth Hertfordshire CM21 0DU
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
New address: Unit 2 Unit 2, Oakleys High Wych Road High Wych Hertfordshire CM21 0DU
Change date: 2019-03-20
Old address: Kenburgh Court 131-137 South Street Bishop's Stortford Hertfordshire CM23 3HX
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-24
Officer name: Mr Roger Andrew Brown
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-24
Officer name: Mr Roger Andrew Brown
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 16 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050133250003
Documents
Mortgage satisfy charge full
Date: 16 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050133250005
Documents
Mortgage satisfy charge full
Date: 28 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050133250004
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 13 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-13
Officer name: Mr Roger Andrew Brown
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 13 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-13
Officer name: Mrs Michelle Veronica Brown
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050133250005
Charge creation date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2014
Action Date: 29 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050133250004
Charge creation date: 2014-07-29
Documents
Mortgage create with deed with charge number
Date: 05 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050133250003
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Audrey Brown
Documents
Termination secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Audrey Brown
Documents
Appoint person secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bryan Skipp
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 22 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050133250002
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: Kenbutgh Court 131 - 137 South Street Bishops Stortford Hertfordshire CM23 3HX England
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: the Helmer and Dyer Yard High Wych Lane Sawbridgeworth Hertfordshire CM21 0JJ
Documents
Legacy
Date: 27 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 10 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed park hill homes (developers) LIMITED\certificate issued on 10/10/12
Documents
Change of name notice
Date: 10 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Andrew Brown
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mrs Michelle Veronica Brown
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Andrew Brown
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mrs Michelle Veronica Brown
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Mrs Audrey Maureen Brown
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 16 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helmer & dyer (construction) LIMITED\certificate issued on 19/05/09
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / audrey brown / 21/11/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michelle veronica brown logged form
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from the helmer & dyer yard high wych lane sawbridgeworth hertfordshire CM21 0JJ
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed roger andrew brown logged form
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 28/11/2008 from 135/137 station road north chingford london E4 6AG
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mrs michelle veronica brown
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr roger andrew brown
Documents
Certificate change of name company
Date: 13 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brook park LIMITED\certificate issued on 14/11/08
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dennis brown
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 09 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Some Companies
41 WINDSOR LODGE,CRAIGAVON,BT66 7GS
Number: | NI639062 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LORDS CLOSE,FELTHAM,TW13 5LH
Number: | 11408317 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WESTDALE WALK,BEDFORD,MK42 8NQ
Number: | 11258649 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 86,REDHILL,RH1 6HB
Number: | 11073381 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, OMAN COURT,LONDON,NW2 6AY
Number: | 11700337 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 07956137 |
Status: | ACTIVE |
Category: | Private Limited Company |