This company is commonly known as Parkhill Court Limited. The company was founded 23 years ago and was given the registration number 04035886. The firm's registered office is in BROMLEY. You can find them at First Floor Leonard House, 7 Newman Road, Bromley, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PARKHILL COURT LIMITED |
---|---|---|
Company Number | : | 04035886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2000 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ | Corporate Secretary | 01 October 2004 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 27 June 2019 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 08 October 2012 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 11 January 2004 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 21 August 2002 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 09 January 2014 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 18 July 2000 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 25 January 2015 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Secretary | 26 November 2003 | Active |
116/8 East Claremont Street, Edinburgh, EH7 4JZ | Secretary | 18 July 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 July 2000 | Active |
25 Colehill Gardens, Fulham Palace Road, London, SW6 6SZ | Director | 21 August 2002 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 30 October 2009 | Active |
30 Park Hill Court, Beeches Road, London, SW17 7LX | Director | 21 August 2002 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 22 July 2014 | Active |
14 Park Hill Court, Beeches Road, London, SW17 7LX | Director | 21 August 2002 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 13 December 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 July 2000 | Active |
85 Leigham Court Road, London, SW16 2NR | Director | 27 June 2005 | Active |
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF | Director | 05 December 2009 | Active |
10 Park Hill Court, Beeches Road, London, SW17 7LX | Director | 21 August 2002 | Active |
116/8 East Claremont Street, Edinburgh, EH7 4JZ | Director | 18 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Officers | Termination secretary company with name termination date. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Gazette | Gazette filings brought up to date. | Download |
2016-03-01 | Gazette | Gazette notice compulsory. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.