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

PARKHILL COURT LIMITED

FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
Company Registration Number
04035886
Private Limited Company
Active

Company Overview

About Parkhill Court Ltd
PARKHILL COURT LIMITED was founded on 2000-07-18 and has its registered office in Bromley. The organisation's status is listed as "Active". Parkhill Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKHILL COURT LIMITED
 
Legal Registered Office
FIRST FLOOR LEONARD HOUSE
7 NEWMAN ROAD
BROMLEY
KENT
BR1 1RJ
Other companies in BR3
 
Filing Information
Company Number 04035886
Company ID Number 04035886
Date formed 2000-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 12:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKHILL COURT LIMITED
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 PARKHILL COURT LIMITED
The following companies were found which have the same name as PARKHILL COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKHILL COURT NEIGHBOR FOR NEIGHBOR ASSOC. INC. 40 COLVIN AVE, STE. 200 Richmond ALBANY NY 12206 Active Company formed on the 2002-07-30

Company Officers of PARKHILL COURT LIMITED

Current Directors
Officer Role Date Appointed
PRIOR ESTATES LIMITED
Company Secretary 2004-10-01
NOEL BENNETT
Director 2012-10-08
MARIE ANNETTE THEREZE FIGUEIREDO
Director 2004-01-11
CHARLOTTE FRANSON
Director 2002-08-21
ANGELA HALL
Director 2014-07-22
JEREMY DAVID HARWOOD
Director 2014-01-09
CHARLES EDWARD LEAKE
Director 2011-12-13
JOHN MARTIN NESTOR
Director 2000-07-18
GILES TIMOTHY RAMSAY
Director 2015-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANN BRIDGET DAVID
Company Secretary 2003-11-26 2017-07-12
REBECCA ANN BRIDGET DAVID
Director 2009-10-30 2015-06-18
TAMSIN KATE O'BRYEN
Director 2009-12-05 2011-06-11
REBECCA ANN BRIDGET DAVID
Director 2002-08-21 2009-09-23
STEPHANIE MAY
Director 2005-06-27 2008-04-09
GEOFFREY FREDERICK CROOK
Director 2002-08-21 2007-05-30
FRANKIE MARY JORDAN
Director 2002-08-21 2007-05-30
MICHAEL ANDREW STEPHENSON
Director 2002-08-21 2007-05-30
ANDREW BRYAN SYMINGTON
Company Secretary 2000-07-18 2003-10-31
ANDREW BRYAN SYMINGTON
Director 2000-07-18 2003-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-07-18 2000-07-18
LONDON LAW SERVICES LIMITED
Nominated Director 2000-07-18 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL BENNETT FILM INC LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
CHARLES EDWARD LEAKE BLUE OCTOPUS LIMITED Director 2007-04-04 CURRENT 2003-08-04 Active - Proposal to Strike off
JOHN MARTIN NESTOR JMEN CONSULTING LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
JOHN MARTIN NESTOR PLACES FOR PEOPLE PENSION TRUSTEE LIMITED Director 2017-10-01 CURRENT 2013-06-28 Active
JOHN MARTIN NESTOR LGPS CENTRAL LIMITED Director 2017-08-11 CURRENT 2016-10-13 Active
JOHN MARTIN NESTOR THE DHL UK FOUNDATION Director 2017-07-03 CURRENT 1988-02-22 Active
JOHN MARTIN NESTOR PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED Director 2015-03-12 CURRENT 1998-10-21 Active
JOHN MARTIN NESTOR ASSOCIATION OF INVESTMENT MANAGEMENT SALES EXECUTIVES,INC. Director 2009-12-07 CURRENT 1990-08-20 Converted / Closed
JOHN MARTIN NESTOR THE ROYAL AUTOMOBILE CLUB PENSION TRUSTEES LIMITED Director 2008-02-21 CURRENT 1999-08-11 Active - Proposal to Strike off
GILES TIMOTHY RAMSAY GILES RAMSAY INVESTMENTS LTD Director 2016-06-08 CURRENT 2016-06-08 Active
GILES TIMOTHY RAMSAY THE ARTS AGENCY LTD Director 2011-08-30 CURRENT 2011-08-30 Active
GILES TIMOTHY RAMSAY GILES RAMSAY LTD Director 2005-03-17 CURRENT 2005-03-17 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
2023-12-1525/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-19APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LEAKE
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ANGELA HALL
2022-12-2225/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2021-12-1325/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1325/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-03-30AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-21TM02Termination of appointment of Rebecca Ann Bridget David on 2017-07-12
2016-12-13AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 19
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-02DISS40Compulsory strike-off action has been discontinued
2016-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-24AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 19
2015-07-28AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN BRIDGET DAVID
2015-04-20CH04SECRETARY'S DETAILS CHNAGED FOR PRIOR ESTATES LIMITED on 2014-12-04
2015-02-24AP01DIRECTOR APPOINTED MR GILES TIMOTHY RAMSAY
2015-01-13AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
2014-08-28AP01DIRECTOR APPOINTED ANGELA HALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 19
2014-07-24AR0118/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AA01Previous accounting period shortened from 31/07/14 TO 25/03/14
2014-02-18AP01DIRECTOR APPOINTED JEREMY HARWOOD
2013-07-25AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AP01DIRECTOR APPOINTED MR NOEL BENNETT
2012-07-18AR0118/07/12 ANNUAL RETURN FULL LIST
2012-05-17AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-19AP01DIRECTOR APPOINTED MR CHARLES EDWARD LEAKE
2011-08-26AR0118/07/11 FULL LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN O'BRYEN
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-24AR0118/07/10 FULL LIST
2010-08-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIOR ESTATES LIMITED / 18/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN KATE O'BRYEN / 14/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN NESTOR / 14/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE FRANSON / 14/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANNETTE THEREZE FIGUEIREDO / 14/07/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA ANN BRIDGET DAVID / 14/07/2010
2010-03-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-08AP01DIRECTOR APPOINTED TAMSIN KATE O'BRYEN
2009-11-16AP01DIRECTOR APPOINTED REBECCA ANN BRIDGET DAVID
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR REBECCA DAVID
2009-08-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE MAY
2007-09-04363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2006-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-12288aNEW DIRECTOR APPOINTED
2005-08-24363sRETURN MADE UP TO 18/07/05; NO CHANGE OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 353 NORWOOD ROAD LONDON SE27 9BQ
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 18/07/04; NO CHANGE OF MEMBERS
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: SECOND FLOOR 35 LEOPOLD ROAD LONDON SW19 7JE
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW SECRETARY APPOINTED
2003-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-08-29363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-08-13363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
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 PARKHILL COURT 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 PARKHILL COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKHILL COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-08-01 £ 82,669
Creditors Due Within One Year 2012-08-01 £ 36,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25

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 PARKHILL COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 22
Current Assets 2012-08-01 £ 55,109
Debtors 2012-08-01 £ 47,751
Fixed Assets 2012-08-01 £ 62,539
Shareholder Funds 2012-08-01 £ 1,070
Stocks Inventory 2012-08-01 £ 7,358
Tangible Fixed Assets 2012-08-01 £ 62,539

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKHILL COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKHILL COURT LIMITED
Trademarks
We have not found any records of PARKHILL COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKHILL COURT 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 PARKHILL COURT LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 PARKHILL COURT 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 PARKHILL COURT 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 PARKHILL COURT 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.