Company NamePark Estates Property Services Limited
DirectorPaul Spencer Young
Company StatusActive
Company Number02758656
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Spencer Young
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address62 High Street
Bexley
Kent
DA5 1AH
Secretary NameMrs Kay Young
StatusCurrent
Appointed19 August 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address62 High Street
Bexley
Kent
DA5 1AH
Director NameCarol Lorain Young
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(2 weeks, 3 days after company formation)
Appointment Duration15 years, 3 months (resigned 06 February 2008)
RoleFinancial Administrator
Correspondence AddressCoachmans
Chiddingstone
Edenbridge
Kent
TN8 7AH
Secretary NameCarol Lorain Young
NationalityBritish
StatusResigned
Appointed09 November 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 1997)
RoleFinancial Administrator
Correspondence AddressCoachmans
Chiddingstone
Edenbridge
Kent
TN8 7AH
Secretary NameAlan Young
NationalityBritish
StatusResigned
Appointed15 September 1993(10 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months (resigned 19 August 2019)
RoleEstate Agent
Correspondence Address62 High Street
Bexley
Kent
DA5 1AH
Director NameAlan Young
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(4 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 February 2008)
RoleCompany Director
Correspondence AddressCoachmans
Chiddingstone
Edenbridge
Kent
TN8 7AH
Director NameProperty Search Agency Limited (Corporation)
Date of BirthJune 1986 (Born 37 years ago)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address100 White Lion Street
London
N1 9PF
Secretary NameProperty Holdings Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address100 White Lion Street
London

Contact

Websitewww.parkestates.co.uk
Telephone01322 553322
Telephone regionDartford

Location

Registered Address62 High Street
Bexley
Kent
DA5 1AH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2012
Net Worth£131,726
Cash£38,400
Current Liabilities£105,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

29 October 1997Delivered on: 7 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 232, 232A and 232B broadway bexleyheath kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 April 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 March 2020Termination of appointment of Alan Young as a secretary on 19 August 2019 (1 page)
23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
20 March 2020Appointment of Mrs Kay Young as a secretary on 19 August 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
9 October 2017Satisfaction of charge 1 in full (2 pages)
9 October 2017Satisfaction of charge 1 in full (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
29 September 2016Unaudited abridged accounts made up to 31 December 2015 (9 pages)
29 September 2016Unaudited abridged accounts made up to 31 December 2015 (9 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(3 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(3 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 November 2010Secretary's details changed for Alan Young on 23 October 2010 (1 page)
5 November 2010Director's details changed for Paul Spencer Young on 23 October 2010 (2 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
5 November 2010Secretary's details changed for Alan Young on 23 October 2010 (1 page)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Paul Spencer Young on 23 October 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Paul Spencer Young on 23 October 2009 (2 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Paul Spencer Young on 23 October 2009 (2 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
10 April 2008Appointment terminated director carol young (1 page)
10 April 2008Appointment terminated director alan young (1 page)
10 April 2008Appointment terminated director carol young (1 page)
10 April 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
10 April 2008Appointment terminated director alan young (1 page)
31 October 2007Return made up to 23/10/07; full list of members (3 pages)
31 October 2007Return made up to 23/10/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2006Return made up to 23/10/06; full list of members (3 pages)
31 October 2006Return made up to 23/10/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 October 2005Return made up to 23/10/05; full list of members (7 pages)
14 October 2005Return made up to 23/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 January 2003Return made up to 23/10/02; full list of members (7 pages)
30 January 2003Return made up to 23/10/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 January 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Return made up to 23/10/99; full list of members (7 pages)
26 October 1999Return made up to 23/10/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 October 1998Return made up to 23/10/98; no change of members (4 pages)
19 October 1998Return made up to 23/10/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Memorandum and Articles of Association (9 pages)
6 November 1997Ad 20/10/97--------- £ si 1@1 (2 pages)
6 November 1997Memorandum and Articles of Association (9 pages)
6 November 1997Return made up to 23/10/97; no change of members (4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Ad 20/10/97--------- £ si 1@1 (2 pages)
6 November 1997Return made up to 23/10/97; no change of members (4 pages)
6 November 1997Secretary resigned (1 page)
2 May 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Return made up to 23/10/96; full list of members (6 pages)
11 December 1996Return made up to 23/10/96; full list of members (6 pages)
15 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
28 December 1995Return made up to 23/10/95; no change of members (4 pages)
28 December 1995Return made up to 23/10/95; no change of members (4 pages)