Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK TERRACE PROPERTIES LIMITED
Company Information for

PARK TERRACE PROPERTIES LIMITED

GULLAND HOUSE, UPPER DOBBIN LANE, TREVONE, CORNWALL, PL28 8QR,
Company Registration Number
03943122
Private Limited Company
Active

Company Overview

About Park Terrace Properties Ltd
PARK TERRACE PROPERTIES LIMITED was founded on 2000-03-09 and has its registered office in Trevone. The organisation's status is listed as "Active". Park Terrace Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK TERRACE PROPERTIES LIMITED
 
Legal Registered Office
GULLAND HOUSE
UPPER DOBBIN LANE
TREVONE
CORNWALL
PL28 8QR
Other companies in MK45
 
Filing Information
Company Number 03943122
Company ID Number 03943122
Date formed 2000-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB746100853  
Last Datalog update: 2025-01-05 08:55:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARK TERRACE PROPERTIES LIMITED
The following companies were found which have the same name as PARK TERRACE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK TERRACE PROPERTIES LLC 595 STEWART AVE STE 700 Kings GARDEN CITY NY 11530 Active Company formed on the 1999-07-21
PARK TERRACE PROPERTIES OF VERO BEACH, LLC STEWART & EVANS, P.A. VERO BEACH FL 32963 Inactive Company formed on the 2005-03-30
PARK TERRACE PROPERTIES OF VERO BEACH II, LLC STEWART & EVANS, P.A. VERO BEACH FL 32963 Inactive Company formed on the 2005-04-13
Park Terrace Properties LLC 5821 Wood Sorrel Dr Littleton CO 80123 Good Standing Company formed on the 2018-01-24
PARK TERRACE PROPERTIES LLC Georgia Unknown
PARK TERRACE PROPERTIES LLC Georgia Unknown
PARK TERRACE PROPERTIES California Unknown
PARK TERRACE PROPERTIES LLC North Carolina Unknown
PARK TERRACE PROPERTIES II LLC North Carolina Unknown
PARK TERRACE PROPERTIES, LLC 111 STANFORD DR SAN ANTONIO TX 78212 Active Company formed on the 2019-08-21
PARK TERRACE PROPERTIES LLC Georgia Unknown

Company Officers of PARK TERRACE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES KEEBLE
Director 2008-11-01
JENNIFER LOUISE KEEBLE
Director 2000-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHARLES KEEBLE
Company Secretary 2000-07-03 2008-11-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-03-09 2000-03-09
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-03-09 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CHARLES KEEBLE CONSTANTINE BAY STORES LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
JENNIFER LOUISE KEEBLE CONSTANTINE BAY STORES LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-13CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-06-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES KEEBLE / 27/05/2016
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE KEEBLE / 27/05/2016
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE KEEBLE / 01/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KEEBLE / 01/03/2016
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-10AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KEEBLE / 04/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE KEEBLE / 04/09/2012
2012-03-09AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-09AR0107/03/11 FULL LIST
2011-01-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-08AR0107/03/10 FULL LIST
2010-01-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER KEEBLE / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KEEBLE / 01/10/2009
2009-03-12363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-23123NC INC ALREADY ADJUSTED 01/11/08
2008-12-23RES13SHARES OFFERED 01/11/2008
2008-12-23RES04NC INC ALREADY ADJUSTED 01/11/2008
2008-12-23RES04GBP NC 1000/1200 01/11/2008
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY GRAHAM KEEBLE
2008-12-23288aDIRECTOR APPOINTED GRAHAM CHARLES KEEBLE
2008-12-2388(2)AD 01/11/08 GBP SI 298@1=298 GBP IC 2/300
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-20363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: THE TOWN HOUSE 3 PARK TERRACE, MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-01-07288cSECRETARY'S PARTICULARS CHANGED
2003-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-14363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-07-13288aNEW SECRETARY APPOINTED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-13CERTNMCOMPANY NAME CHANGED MAVERICK WEB PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 14/07/00
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-03-16288bDIRECTOR RESIGNED
2000-03-16288bSECRETARY RESIGNED
2000-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARK TERRACE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK TERRACE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-05-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-05-03 Satisfied HSBC BANK PLC
DEBENTURE 2006-04-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-19 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-09-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-08-21 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 326,430
Creditors Due After One Year 2012-04-30 £ 367,711
Creditors Due After One Year 2012-04-30 £ 367,711
Creditors Due After One Year 2011-04-30 £ 667,052
Creditors Due Within One Year 2013-04-30 £ 190,446
Creditors Due Within One Year 2012-04-30 £ 297,304
Creditors Due Within One Year 2012-04-30 £ 297,304
Creditors Due Within One Year 2011-04-30 £ 577,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK TERRACE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 9,669
Cash Bank In Hand 2012-04-30 £ 13,477
Cash Bank In Hand 2012-04-30 £ 13,477
Current Assets 2013-04-30 £ 16,440
Current Assets 2012-04-30 £ 22,822
Current Assets 2012-04-30 £ 22,822
Current Assets 2011-04-30 £ 13,226
Debtors 2013-04-30 £ 6,771
Debtors 2012-04-30 £ 9,345
Debtors 2012-04-30 £ 9,345
Debtors 2011-04-30 £ 13,226
Fixed Assets 2012-04-30 £ 1,612,431
Fixed Assets 2011-04-30 £ 2,138,426
Secured Debts 2013-04-30 £ 365,790
Secured Debts 2012-04-30 £ 407,071
Secured Debts 2012-04-30 £ 407,071
Secured Debts 2011-04-30 £ 407,071
Shareholder Funds 2013-04-30 £ 1,111,995
Shareholder Funds 2012-04-30 £ 970,238
Shareholder Funds 2012-04-30 £ 970,238
Shareholder Funds 2011-04-30 £ 907,416
Tangible Fixed Assets 2013-04-30 £ 1,612,431
Tangible Fixed Assets 2012-04-30 £ 1,612,431
Tangible Fixed Assets 2012-04-30 £ 1,612,431
Tangible Fixed Assets 2011-04-30 £ 2,137,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK TERRACE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK TERRACE PROPERTIES LIMITED
Trademarks
We have not found any records of PARK TERRACE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT BOND WISCO EUROPE LIMITED 2006-05-19 Outstanding
RENT DEPOSIT BOND WISCO EUROPE LIMITED 2007-12-18 Outstanding

We have found 2 mortgage charges which are owed to PARK TERRACE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for PARK TERRACE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARK TERRACE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARK TERRACE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK TERRACE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK TERRACE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL28 8QR