Upminster
Essex
RM14 2UF
Secretary Name | Mr John Frederick Medley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1994(same day as company formation) |
Role | Builder Developer |
Country of Residence | England |
Correspondence Address | 24 Howard Road Upminster Essex RM14 2UF |
Director Name | David Wingrove |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Builder Developer |
Correspondence Address | Rose Cottage Kings Street High Ongar Essex CM5 9NR |
Director Name | Mrs Pauline Maria Medley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(17 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Howard Road Upminster Essex RM14 2UF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | wingrovecontractors.co.uk |
---|
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Parkross Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,280 |
Cash | £35,987 |
Current Liabilities | £103,585 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
28 June 1996 | Delivered on: 3 July 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 224 st mary's lane upminster. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with updates (5 pages) |
1 September 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
13 June 2022 | Confirmation statement made on 26 May 2022 with updates (5 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
10 June 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
22 July 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
3 July 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 26 May 2018 with updates (6 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 August 2017 | Notification of Parkross Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Parkross Properties Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Parkross Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
18 December 2014 | Registered office address changed from Accounting Finnancial Services (Uk) Ltd Oak House 173D Victoria Road Romford Essex RM1 2NP to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Accounting Finnancial Services (Uk) Ltd Oak House 173D Victoria Road Romford Essex RM1 2NP to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 18 December 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 July 2012 | Termination of appointment of Pauline Medley as a director (2 pages) |
20 July 2012 | Termination of appointment of Pauline Medley as a director (2 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Appointment of Mrs Pauline Medley as a director (2 pages) |
31 August 2011 | Appointment of Mrs Pauline Medley as a director (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from Accounting Financial Services (Uk) Ltd 2a Station Road Gidea Park Essex RM2 6DA on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from Accounting Financial Services (Uk) Ltd 2a Station Road Gidea Park Essex RM2 6DA on 31 January 2011 (2 pages) |
28 September 2010 | Registered office address changed from 224 St Mary's Lane Upminster Essex RM14 3DH on 28 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from 224 St Mary's Lane Upminster Essex RM14 3DH on 28 September 2010 (2 pages) |
16 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 March 2010 | Termination of appointment of David Wingrove as a director (2 pages) |
19 March 2010 | Termination of appointment of David Wingrove as a director (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members
|
8 June 2005 | Return made up to 26/05/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
30 July 2004 | Return made up to 26/05/04; full list of members (8 pages) |
30 July 2004 | Return made up to 26/05/04; full list of members (8 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 61 cranleigh drive leigh on sea essex SS9 1SX (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 61 cranleigh drive leigh on sea essex SS9 1SX (1 page) |
29 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
29 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 224 st marys lane upminster romford essex RM14 3DH (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 224 st marys lane upminster romford essex RM14 3DH (1 page) |
25 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
25 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
13 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
5 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members (7 pages) |
28 May 1999 | Return made up to 26/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 26/05/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
8 July 1998 | Return made up to 26/05/98; full list of members
|
8 July 1998 | Return made up to 26/05/98; full list of members
|
18 May 1998 | Accounts for a small company made up to 30 November 1997 (10 pages) |
18 May 1998 | Accounts for a small company made up to 30 November 1997 (10 pages) |
27 July 1997 | Nc inc already adjusted 25/06/97 (1 page) |
27 July 1997 | Resolutions
|
27 July 1997 | Nc inc already adjusted 25/06/97 (1 page) |
27 July 1997 | Resolutions
|
27 July 1997 | Ad 26/06/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 July 1997 | Ad 26/06/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
9 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 87 park lane hornchurch essex RM11 1BH (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: 87 park lane hornchurch essex RM11 1BH (1 page) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
11 June 1996 | Return made up to 26/05/96; full list of members
|
11 June 1996 | Return made up to 26/05/96; full list of members
|
8 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
23 February 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
7 August 1995 | Company name changed parkross LIMITED\certificate issued on 08/08/95 (4 pages) |
7 August 1995 | Company name changed parkross LIMITED\certificate issued on 08/08/95 (4 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 8 holgate court western road romford. Essex. RM1 3JS. (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: 8 holgate court western road romford. Essex. RM1 3JS. (1 page) |
18 May 1995 | Return made up to 26/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 26/05/95; full list of members (6 pages) |
26 May 1994 | Incorporation (16 pages) |
26 May 1994 | Incorporation (16 pages) |