Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PARKHILL PROPERTIES (ABERDEEN) LIMITED
Company Information for

PARKHILL PROPERTIES (ABERDEEN) LIMITED

81 ROSEMOUNT PLACE, ABERDEEN, AB25 2YE,
Company Registration Number
SC294268
Private Limited Company
Active

Company Overview

About Parkhill Properties (aberdeen) Ltd
PARKHILL PROPERTIES (ABERDEEN) LIMITED was founded on 2005-12-08 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Parkhill Properties (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARKHILL PROPERTIES (ABERDEEN) LIMITED
 
Legal Registered Office
81 ROSEMOUNT PLACE
ABERDEEN
AB25 2YE
Other companies in AB25
 
Filing Information
Company Number SC294268
Company ID Number SC294268
Date formed 2005-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB933006065  
Last Datalog update: 2024-02-05 15:23:28
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.

Company Officers of PARKHILL PROPERTIES (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG DURWARD
Company Secretary 2005-12-08
CHLOE BAXTER
Director 2016-09-06
CRAIG DURWARD
Director 2005-12-08
JULIE MARIE INGLIS
Director 2016-09-06
DAVID WARREN SOUDEN
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2005-12-08 2005-12-08
STEPHEN MABBOTT LTD.
Nominated Director 2005-12-08 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DURWARD ZOJUGHE LTD Director 2017-10-01 CURRENT 2016-04-07 Active
CRAIG DURWARD SEND-IT FULFILMENT SOLUTIONS LTD Director 2009-04-14 CURRENT 2000-05-05 Dissolved 2018-01-13
CRAIG DURWARD CD CONSULTANCY LIMITED Director 1998-09-23 CURRENT 1998-09-23 Dissolved 2018-07-18
DAVID WARREN SOUDEN ELECTRO-TEK (SCOTLAND) LIMITED Director 2011-02-09 CURRENT 2011-02-09 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
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-01-11CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-09-08Unaudited abridged accounts made up to 2021-12-31
2022-01-10CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE INGLIS
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-10-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28SH0106/09/16 STATEMENT OF CAPITAL GBP 100.00
2017-01-19AP01DIRECTOR APPOINTED JULIE MARIE INGLIS
2017-01-19AP01DIRECTOR APPOINTED CHLOE BAXTER
2017-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-19RES01ADOPT ARTICLES 19/01/17
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-21AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/15 FROM 13 Gilcomston Steps Aberdeen AB25 1UW
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-21AR0108/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-16AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2942680016
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2942680015
2013-01-03AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0108/12/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-29AR0108/12/10 FULL LIST
2010-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2010 FROM 16 KEPPLESTONE GARDENS ABERDEEN ABERDEENSHIRE AB15 4DH
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2009-12-14AR0108/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARREN SOUDEN / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DURWARD / 13/12/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SOUDEN / 08/12/2008
2008-10-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-12-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-1888(2)RAD 01/11/07--------- £ SI 2@1
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-15419a(Scot)DEC MORT/CHARGE *****
2006-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 1 KINGS CROSS TERRACE ABERDEEN ABERDEENSHIRE AB15 6BF
2006-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-13288bSECRETARY RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

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 PROPERTIES (ABERDEEN) 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 PROPERTIES (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-29 Outstanding LLOYDS TSB SCOTLAND PLC
MORTGAGE DEED 2007-10-03 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-02-23 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-02-23 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-02-23 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2007-02-21 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2007-01-31 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-08-16 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-06-02 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2006-03-31 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROPERTIES (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of PARKHILL PROPERTIES (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKHILL PROPERTIES (ABERDEEN) LIMITED
Trademarks
We have not found any records of PARKHILL PROPERTIES (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKHILL PROPERTIES (ABERDEEN) 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 (55100 - Hotels and similar accommodation) as PARKHILL PROPERTIES (ABERDEEN) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where PARKHILL PROPERTIES (ABERDEEN) 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 PROPERTIES (ABERDEEN) 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 PROPERTIES (ABERDEEN) 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.