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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Oakleys,, High Wych Road, High Wych, Sawbridgeworth, England, CM21 0DU | Secretary | 06 October 2020 | Active |
Winterwell, High Street, Little Chesterford, Saffron Walden, England, CB10 1TT | Director | 14 July 2014 | Active |
Winterwell, High Street, Little Chesterford, Saffron Walden, England, CB10 1TT | Director | 26 February 2002 | Active |
5, Applegate, Brook Lane, Sawbridgeworth, CM21 0DR | Secretary | 26 February 2002 | Active |
Unit 2, Unit 2, Oakleys, High Wych Road, High Wych, England, CM21 0DU | Secretary | 01 October 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 February 2002 | Active |
5, Applegate, Sawbridgeworth, United Kingdom, CM21 0DR | Director | 26 February 2002 | Active |
Brook Cottage, School Lane, Abbess Roding, CM5 0NY | Director | 26 February 2002 | Active |
9 Waldegrave Way, Lawford, Manningtree, CO11 2DX | Director | 20 December 2007 | Active |
15 Rochester Close, Braintree, CM7 9FE | Director | 20 December 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 February 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Officers | Change person secretary company. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Officers | Termination secretary company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.