UKBizDB.co.uk

PARK HILL HOMES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park Hill Homes (uk) Limited. The company was founded 22 years ago and was given the registration number 04381389. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Unit 2, Oakleys, High Wych Road, High Wych, Sawbridgeworth, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PARK HILL HOMES (UK) LIMITED
Company Number:04381389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2, Oakleys, High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England, CM21 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Oakleys,, High Wych Road, High Wych, Sawbridgeworth, England, CM21 0DU

Secretary06 October 2020Active
Winterwell, High Street, Little Chesterford, Saffron Walden, England, CB10 1TT

Director14 July 2014Active
Winterwell, High Street, Little Chesterford, Saffron Walden, England, CB10 1TT

Director26 February 2002Active
5, Applegate, Brook Lane, Sawbridgeworth, CM21 0DR

Secretary26 February 2002Active
Unit 2, Unit 2, Oakleys, High Wych Road, High Wych, England, CM21 0DU

Secretary01 October 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 February 2002Active
5, Applegate, Sawbridgeworth, United Kingdom, CM21 0DR

Director26 February 2002Active
Brook Cottage, School Lane, Abbess Roding, CM5 0NY

Director26 February 2002Active
9 Waldegrave Way, Lawford, Manningtree, CO11 2DX

Director20 December 2007Active
15 Rochester Close, Braintree, CM7 9FE

Director20 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 February 2002Active

People with Significant Control

Mrs Michelle Veronica Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Winterwell, High Street, Saffron Walden, England, CB10 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Winterwell, High Street, Saffron Walden, England, CB10 1TT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Change person secretary company.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.