Company NamePark Top Limited
DirectorsWilliam Matthew Stratford Dugdale and Thomas Joshua Stratford Dugdale
Company StatusActive
Company Number03264955
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 5 months ago)
Previous NameBroomco (1165) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Matthew Stratford Dugdale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerevale Hall
Merevale
Atherstone
Warwickshire
CV9 2HG
Director NameMr Thomas Joshua Stratford Dugdale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWasing Estate Office Wasing Park
Aldermaston
Berkshire
RG7 4NB
Secretary NamePhilip David Stuart Blackman
NationalityBritish
StatusCurrent
Appointed31 August 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Merevale
Atherstone
Warwickshire
CV9 2HG
Secretary NameAlexander Hugh Garratt
NationalityBritish
StatusResigned
Appointed05 December 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1999)
RoleSurveyor
Correspondence AddressThe Gatehouse Merevale Lane
Atherstone
Warwickshire
CV9 2LA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Telephone020 86938038
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1k at £1000T.j.s. Dugdale & J.g.c. Wallace
57.65%
Ordinary
841 at £1000William Matthew Stratford Dugdale
42.35%
Ordinary

Financials

Year2014
Net Worth£1,723,348
Cash£410,805
Current Liabilities£1,450,246

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

8 October 2015Delivered on: 12 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 6 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as former baddesley colliery, main road, baddesley ensor, atherstone, warwickshire as shown edged red on the plan attached to the charge document and being part of the land registered at the land registry under title numbers WK370408 and WK367710.
Outstanding
30 September 2015Delivered on: 5 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 January 2010Delivered on: 19 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 00660288 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
17 May 2005Delivered on: 21 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at baddesley ensor, atherstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
26 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr Thomas Joshua Stratford Dugdale on 5 September 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
6 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
5 February 2018Director's details changed for Mr Thomas Joshua Stratford Dugdale on 17 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
11 October 2017Secretary's details changed for Philip David Stuart Blackman on 31 January 2017 (1 page)
11 October 2017Secretary's details changed for Philip David Stuart Blackman on 31 January 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
5 January 2016Director's details changed for Mr Thomas Joshua Stratford Dugdale on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Thomas Joshua Stratford Dugdale on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Thomas Joshua Stratford Dugdale on 5 January 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,986,000
(5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,986,000
(5 pages)
12 October 2015Registration of charge 032649550005, created on 8 October 2015 (22 pages)
12 October 2015Registration of charge 032649550005, created on 8 October 2015 (22 pages)
12 October 2015Registration of charge 032649550005, created on 8 October 2015 (22 pages)
6 October 2015Registration of charge 032649550004, created on 30 September 2015
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
6 October 2015Registration of charge 032649550004, created on 30 September 2015
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
5 October 2015Registration of charge 032649550003, created on 30 September 2015 (11 pages)
5 October 2015Registration of charge 032649550003, created on 30 September 2015 (11 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,986,000
(5 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,986,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,986,000
(5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,986,000
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Director's change of particulars / thomas dugdale / 17/10/2008 (1 page)
17 December 2008Return made up to 17/10/08; full list of members (4 pages)
17 December 2008Return made up to 17/10/08; full list of members (4 pages)
17 December 2008Director's change of particulars / thomas dugdale / 17/10/2008 (1 page)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
9 January 2007Return made up to 17/10/06; full list of members (2 pages)
9 January 2007Return made up to 17/10/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 October 2005Return made up to 17/10/05; full list of members (2 pages)
28 October 2005Return made up to 17/10/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Return made up to 17/10/04; full list of members (5 pages)
17 December 2004Return made up to 17/10/04; full list of members (5 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 November 2003Return made up to 17/10/03; full list of members (5 pages)
18 November 2003Return made up to 17/10/03; full list of members (5 pages)
8 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Return made up to 17/10/02; full list of members (5 pages)
26 November 2002Return made up to 17/10/02; full list of members (5 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 November 2001Return made up to 17/10/01; full list of members (5 pages)
1 November 2001Return made up to 17/10/01; full list of members (5 pages)
15 March 2001Particulars of contract relating to shares (3 pages)
15 March 2001Ad 11/12/00--------- £ si 1@1000=1000 £ ic 1985000/1986000 (2 pages)
15 March 2001Ad 11/12/00--------- £ si 1@1000=1000 £ ic 1985000/1986000 (2 pages)
15 March 2001Particulars of contract relating to shares (3 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Return made up to 17/10/00; full list of members (5 pages)
15 November 2000Return made up to 17/10/00; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1999Return made up to 17/10/99; full list of members (7 pages)
25 November 1999Return made up to 17/10/99; full list of members (7 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1998Return made up to 17/10/98; full list of members (6 pages)
10 November 1998Return made up to 17/10/98; full list of members (6 pages)
18 December 1997Return made up to 17/10/97; full list of members (6 pages)
18 December 1997Return made up to 17/10/97; full list of members (6 pages)
25 September 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
25 September 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
4 July 1997Ad 26/06/97--------- £ si 1984@1000=1984000 £ ic 2/1984002 (2 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1997Conso 25/06/97 (1 page)
4 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
4 July 1997Conso 25/06/97 (1 page)
4 July 1997£ nc 1000/5000000 25/06/97 (1 page)
4 July 1997£ nc 1000/5000000 25/06/97 (1 page)
4 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
4 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1997Ad 26/06/97--------- £ si 1984@1000=1984000 £ ic 2/1984002 (2 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New director appointed (3 pages)
7 January 1997New director appointed (3 pages)
7 January 1997Director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
6 December 1996Company name changed broomco (1165) LIMITED\certificate issued on 06/12/96 (2 pages)
6 December 1996Company name changed broomco (1165) LIMITED\certificate issued on 06/12/96 (2 pages)
17 October 1996Incorporation (18 pages)
17 October 1996Incorporation (18 pages)