PARK HILL HOUSE LIMITED

Unit 2, Oakleys, High Wych Road Unit 2, Oakleys, High Wych Road, Sawbridgeworth, CM21 0DU, Hertfordshire, England
StatusACTIVE
Company No.05013325
CategoryPrivate Limited Company
Incorporated12 Jan 2004
Age20 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050133250003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050133250005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050133250004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050133250003

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Brown

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Audrey Brown

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bryan Skipp

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050133250002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 10 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 21 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / audrey brown / 21/11/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michelle veronica brown logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed roger andrew brown logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs michelle veronica brown

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr roger andrew brown

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dennis brown

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 12 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTAFF PROPERTY LTD

41 WINDSOR LODGE,CRAIGAVON,BT66 7GS

Number:NI639062
Status:ACTIVE
Category:Private Limited Company

HASHMI RENTALS LIMITED

5 LORDS CLOSE,FELTHAM,TW13 5LH

Number:11408317
Status:ACTIVE
Category:Private Limited Company

JELIAN SUPPORT SERVICES LTD

91 WESTDALE WALK,BEDFORD,MK42 8NQ

Number:11258649
Status:ACTIVE
Category:Private Limited Company

MDSS ONLINE LTD

FLAT 8 86,REDHILL,RH1 6HB

Number:11073381
Status:ACTIVE
Category:Private Limited Company

OMAN COURT FREEHOLD LIMITED

FLAT 1, OMAN COURT,LONDON,NW2 6AY

Number:11700337
Status:ACTIVE
Category:Private Limited Company

ONE BOWL ONE SPOON LTD

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:07956137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source