PARKHILL ESTATES LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
PARKHILL ESTATES LIMITED is a Private Limited Company from NEWPORT and has the status: Active.
PARKHILL ESTATES LIMITED was incorporated 32 years ago on 01/08/1991 and has the registered number: 02635632. The accounts status is SMALL and accounts are next due on 31/12/2024.
PARKHILL ESTATES LIMITED was incorporated 32 years ago on 01/08/1991 and has the registered number: 02635632. The accounts status is SMALL and accounts are next due on 31/12/2024.
PARKHILL ESTATES LIMITED - NEWPORT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FERNHILL ESTATE OFFICE FERNHILL ROAD
NEWPORT
SHROPSHIRE
TF10 8DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN PAUL MULLINDER | Oct 1968 | British | Director | 2009-10-30 | CURRENT |
MR ANDREW HOWARD FOSTER | Nov 1957 | British | Director | 1999-11-12 | CURRENT |
MR DARREN PAUL MULLINDER | Secretary | 2009-10-30 | CURRENT | ||
MR SAMUEL CORNES | Oct 1974 | British | Director | 2013-03-18 | CURRENT |
MR NIGEL ROBERT WILLIAMS | Mar 1955 | British | Director | 1997-04-07 UNTIL 1999-09-11 | RESIGNED |
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Secretary | 1995-08-31 UNTIL 2009-10-30 | RESIGNED |
MR JOHN THOMPSON | Oct 1948 | British | Secretary | 1991-08-01 UNTIL 1995-08-31 | RESIGNED |
MR ANDREW JOHN HODGSON | Jan 1960 | British | Director | 1999-11-12 UNTIL 2001-08-01 | RESIGNED |
MR NIGEL ROBERT WILLIAMS | Mar 1955 | British | Director | 1999-12-07 UNTIL 2011-02-08 | RESIGNED |
MR JOHN THOMPSON | Oct 1948 | British | Director | 1991-08-01 UNTIL 1999-09-11 | RESIGNED |
MR JOHN THOMPSON | Oct 1948 | British | Director | 1999-11-12 UNTIL 2003-01-31 | RESIGNED |
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Director | 1995-08-31 UNTIL 2009-10-30 | RESIGNED |
MR ANDREW JOHN HODGSON | Jan 1960 | British | Director | 1998-05-01 UNTIL 1999-09-17 | RESIGNED |
MR ANDREW HOWARD FOSTER | Nov 1957 | British | Director | 1993-04-14 UNTIL 1999-09-11 | RESIGNED |
MR NIALL CRAWFORD CRABB | Oct 1951 | British | Director | 1999-11-12 UNTIL 2016-12-31 | RESIGNED |
MR COLIN CORNES | Apr 1942 | British | Director | 1993-07-20 UNTIL 2016-03-31 | RESIGNED |
TIMOTHY JAMES BLACKBURNE CANNON | Oct 1960 | British,Australian | Director | 2017-06-05 UNTIL 2021-04-05 | RESIGNED |
MR JAMES TERENCE BUTLER | Aug 1942 | British | Director | 1991-08-01 UNTIL 1999-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Samuel Cornes | 2016-04-06 | 10/1974 | Newport Shropshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
Mr Darren Paul Mullinder | 2016-04-06 | 10/1968 | Newport Shropshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Parkhill Estates Limited Filleted accounts for Companies House (small and micro) | 2023-12-21 | 31-03-2023 | £873,880 Cash £7,321,870 equity |
Parkhill Estates Limited Filleted accounts for Companies House (small and micro) | 2022-12-22 | 31-03-2022 | £1,314,918 Cash £7,397,098 equity |
Parkhill Estates Limited Filleted accounts for Companies House (small and micro) | 2021-12-16 | 31-03-2021 | £196,838 Cash £7,363,508 equity |
Parkhill Estates Limited Filleted accounts for Companies House (small and micro) | 2020-09-19 | 31-03-2020 | £470,456 Cash £7,505,979 equity |
Parkhill Estates Limited 31/03/2019 iXBRL | 2019-10-02 | 31-03-2019 | £1,142,720 Cash £7,954,155 equity |
Parkhill Estates Limited 31/03/2018 iXBRL | 2018-12-20 | 31-03-2018 | £1,019,511 Cash £6,595,376 equity |
PARKHILL_ESTATES_LIMITED - Accounts | 2018-03-09 | 31-03-2017 | £974,897 Cash £5,423,652 equity |