Company NameParkham Properties Limited
Company StatusActive
Company Number00609328
CategoryPrivate Limited Company
Incorporation Date7 August 1958(65 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas James Wyllie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(48 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr David Andrew Snell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2012(53 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr Malcolm Charles Wyllie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(56 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMrs Emma Louise Vincent
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(62 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameBetty Jane Snell
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(34 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 September 2008)
RoleCompany Director
Correspondence AddressLlandaff Howell Hill Grove
Epsom
Surrey
KT17 3EX
Director NameAudrey Margaret Boyle Wyllie
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(34 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Delves House East
Ringmer
East Sussex
BN8 5EW
Secretary NameWalter Frederick Snell
NationalityBritish
StatusResigned
Appointed16 January 1993(34 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 June 2012)
RoleCompany Director
Correspondence AddressLlandaff Howell Hill Grove
Epsom
Surrey
KT17 3EX
Director NameWalter Frederick Snell
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(48 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2007)
RoleRetired Surveyor
Correspondence AddressLlandaff Howell Hill Grove
Epsom
Surrey
KT17 3EX
Director NameSandra Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(48 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JS

Contact

Telephone01737 557546
Telephone regionRedhill

Location

Registered AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Barbara J. Snell
8.33%
Ordinary
10 at £1David Snell
8.33%
Ordinary
58 at £1Audrey Margaret Boyle Wyllie
48.33%
Ordinary
20 at £1Peter Alaxander Snell
16.67%
Ordinary
20 at £1Sandra Scott
16.67%
Ordinary
2 at £1Mrs A M B Wyllie Discretionary Settlement 2015
1.67%
Ordinary

Financials

Year2014
Net Worth£2,556,740
Cash£364,230
Current Liabilities£118,865

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

27 April 1972Delivered on: 12 May 1972
Persons entitled: Leek and Westbourne Building Society

Classification: Legal charge
Secured details: £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Not being monies secured by a mortgage of other property.
Particulars: 299, mitcham rd, tooting S.W.17.
Outstanding
2 November 1972Delivered on: 15 March 1972
Persons entitled: Palecroft LTD.

Classification: Legal charge
Secured details: £4,800.
Particulars: Land adjoining 6, chorley new rd, harwich, lancs.
Outstanding
24 February 1970Delivered on: 2 March 1970
Persons entitled: Barclays Bank LTD

Classification: Letter of charge
Secured details: All monies due or to become due to the chargee on any account whatsoever, from nasdon properties limited.
Particulars: All monies now or at any time standing to the credit of any accounts of the company.
Outstanding
6 February 1970Delivered on: 17 February 1970
Persons entitled: Leek and Westbourne Bldg Soc

Classification: Legal charge
Secured details: For securing £10,000 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property.
Particulars: Pelham court, pelham rd, wimbledon S.W19 park court, woodside, wimbledon, S.W.19.
Outstanding
16 April 1959Delivered on: 23 April 1959
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc from donald wyllie, fredrick wyllie & walter fredrick snell trading as pitt & son.
Particulars: 20 heyford road, mitcham, surrey, title no. P 63684.
Outstanding

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
20 October 2020Appointment of Mrs Emma Louise Vincent as a director on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of Sandra Scott as a director on 15 April 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 120
(6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 120
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(5 pages)
4 December 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
4 December 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
28 November 2014Appointment of Mr Malcolm Charles Wyllie as a director on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of Audrey Margaret Boyle Wyllie as a director on 27 November 2014 (1 page)
28 November 2014Appointment of Mr Malcolm Charles Wyllie as a director on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of Audrey Margaret Boyle Wyllie as a director on 27 November 2014 (1 page)
27 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 120
(7 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 120
(7 pages)
9 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(3 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
10 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
1 November 2012Termination of appointment of Walter Snell as a secretary (1 page)
1 November 2012Termination of appointment of Walter Snell as a secretary (1 page)
13 July 2012Appointment of Mr David Andrew Snell as a director (2 pages)
13 July 2012Appointment of Mr David Andrew Snell as a director (2 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
19 February 2009Return made up to 16/01/09; full list of members (4 pages)
19 February 2009Return made up to 16/01/09; full list of members (4 pages)
14 November 2008Appointment terminated director betty snell (1 page)
14 November 2008Appointment terminated director betty snell (1 page)
23 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
1 February 2006Return made up to 16/01/06; full list of members (3 pages)
1 February 2006Return made up to 16/01/06; full list of members (3 pages)
28 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
28 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
2 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
11 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
18 February 2003Return made up to 16/01/03; full list of members (7 pages)
18 February 2003Return made up to 16/01/03; full list of members (7 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
30 January 2002Return made up to 16/01/02; full list of members (6 pages)
30 January 2002Return made up to 16/01/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 June 2000 (11 pages)
19 January 2001Full accounts made up to 30 June 2000 (11 pages)
18 January 2000Return made up to 16/01/00; full list of members (6 pages)
18 January 2000Return made up to 16/01/00; full list of members (6 pages)
7 January 2000Full accounts made up to 30 June 1999 (12 pages)
7 January 2000Full accounts made up to 30 June 1999 (12 pages)
23 February 1999Full accounts made up to 30 June 1998 (13 pages)
23 February 1999Full accounts made up to 30 June 1998 (13 pages)
19 January 1999Return made up to 16/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1999Return made up to 16/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1998Registered office changed on 27/11/98 from: llandaff howell hill grove ewell surrey KT1 3EX (1 page)
27 November 1998Registered office changed on 27/11/98 from: llandaff howell hill grove ewell surrey KT1 3EX (1 page)
19 January 1998Full accounts made up to 30 June 1997 (11 pages)
19 January 1998Full accounts made up to 30 June 1997 (11 pages)
7 January 1998Return made up to 16/01/98; full list of members (6 pages)
7 January 1998Return made up to 16/01/98; full list of members (6 pages)
15 January 1997Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
15 January 1997Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
12 November 1996Full accounts made up to 30 June 1996 (12 pages)
12 November 1996Full accounts made up to 30 June 1996 (12 pages)
13 November 1995Full accounts made up to 30 June 1995 (13 pages)
13 November 1995Full accounts made up to 30 June 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 February 1984Accounts made up to 30 June 1983 (8 pages)
23 February 1984Accounts made up to 30 June 1983 (8 pages)
7 August 1958Incorporation (15 pages)
7 August 1958Incorporation (15 pages)