Company NameParkhill Homes Limited
DirectorCourtney Paul Jemmot Tuck
Company StatusActive
Company Number03777741
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Courtney Paul Jemmot Tuck
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(11 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address176 Erlanger Road
London
SE14 5TJ
Director NameMr Patrick Christopher Lynch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 09 December 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Ashford Crescent
Ashford
Middlesex
TW15 3EB
Director NameMr Paul Michael Tuck
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 27 August 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 504 New Providence Wharf
1 Fairmont Avenue
London
E14 9PA
Secretary NameMr Patrick Christopher Lynch
NationalityIrish
StatusResigned
Appointed16 July 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 09 December 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Ashford Crescent
Ashford
Middlesex
TW15 3EB
Secretary NameMr Paul Michael Tuck
StatusResigned
Appointed09 December 2010(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 2017)
RoleCompany Director
Correspondence Address504 New Providence Wharf
Fairmont Avenue
London
E14 9PA
Director NameNewco Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websitetheparkhillgroup.com

Location

Registered AddressParkhill House
13 Camberwell Green
London
SE5 7AF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Shareholders

2 at £1Paul Michael Tuck
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,476
Current Liabilities£281,572

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

3 October 2014Delivered on: 6 October 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 305 sydenham road london and registered at h m land registry under title number SGL72446 and land adjoining 6 larkbere road sydenham and registered at h m land registry under title number SGL371493.
Outstanding
31 August 2016Delivered on: 14 September 2016
Persons entitled: Bank of Ceylon (UK) Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of first legal mortgage, all the properties specified in schedule 2;. (b) charges to the lender, by way of first fixed charge:. (I) all properties acquired by the borrower in the future;. (Ii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. (Iv) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. (V) all its present and future goodwill and uncalled capital;. (Vi) all the equipment;. (Vii) all the intellectual property;. (Viii) all the book debts;. (Ix) all the investments; and. (X) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account).. (C) charges to the lender, by way of first floating charge, all the undertaking, property, assets and rights of the borrower at any time not effectively mortgaged, charged or assigned pursuant to clause 3.1(a) to clause 3.1(d) inclusive.
Outstanding
31 August 2016Delivered on: 14 September 2016
Persons entitled: Bank of Ceylon (UK) Limited

Classification: A registered charge
Particulars: Freehold property 449 lordship lane, london, SE22 8JN.
Outstanding
27 September 2004Delivered on: 13 October 2004
Satisfied on: 19 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1,2 & 3 79 camberwell road london. 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.
Fully Satisfied
16 September 2003Delivered on: 18 September 2003
Satisfied on: 19 February 2011
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at 234 stanstead road london SE21 together with all fixtures and fittings and chattels personal whatsoever, also with the goodwill of any trades or business first fixed charge over all contracts for the development, any proceeds of the sale, first floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 February 2003Delivered on: 1 March 2003
Satisfied on: 19 February 2011
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at 232 stanstead road london SE21.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 September 2002Delivered on: 5 October 2002
Satisfied on: 19 February 2011
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 228 and 230 stanstead road london SE23. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 September 2002Delivered on: 5 October 2002
Satisfied on: 15 January 2011
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
14 January 2002Delivered on: 25 January 2002
Satisfied on: 15 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
14 January 2002Delivered on: 25 January 2002
Satisfied on: 19 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 red post hill herne hill london SE24. 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.
Fully Satisfied
14 January 2002Delivered on: 25 January 2002
Satisfied on: 19 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14A wickham road brockley london SE4. 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.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 June 2018Termination of appointment of Paul Michael Tuck as a secretary on 27 August 2017 (1 page)
3 June 2018Termination of appointment of Paul Michael Tuck as a director on 27 August 2017 (1 page)
3 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Registration of charge 037777410011, created on 31 August 2016 (49 pages)
14 September 2016Registration of charge 037777410010, created on 31 August 2016 (3 pages)
14 September 2016Registration of charge 037777410011, created on 31 August 2016 (49 pages)
14 September 2016Registration of charge 037777410010, created on 31 August 2016 (3 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Registration of charge 037777410009, created on 3 October 2014 (21 pages)
6 October 2014Registration of charge 037777410009, created on 3 October 2014 (21 pages)
6 October 2014Registration of charge 037777410009, created on 3 October 2014 (21 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Director's details changed for Mr Courtney Paul Jemmot Tuck on 6 April 2013 (2 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
31 May 2013Director's details changed for Mr Courtney Paul Jemmot Tuck on 6 April 2013 (2 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
31 May 2013Director's details changed for Mr Courtney Paul Jemmot Tuck on 6 April 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 May 2012Director's details changed for Mr Paul Michael Tuck on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Paul Michael Tuck on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Registered office address changed from Parkhill House 13 Camberwell Green London SE5 7AF on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Parkhill House 13 Camberwell Green London SE5 7AF on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Parkhill House 13 Camberwell Green London SE5 7AF on 5 January 2012 (1 page)
29 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (4 pages)
18 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
18 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Appointment of Mr Courtney Paul Jemmot Tuck as a director (2 pages)
4 January 2011Appointment of Mr Courtney Paul Jemmot Tuck as a director (2 pages)
31 December 2010Termination of appointment of Patrick Lynch as a director (1 page)
31 December 2010Termination of appointment of Patrick Lynch as a director (1 page)
31 December 2010Termination of appointment of Patrick Lynch as a secretary (1 page)
31 December 2010Appointment of Mr Paul Michael Tuck as a secretary (2 pages)
31 December 2010Appointment of Mr Paul Michael Tuck as a secretary (2 pages)
31 December 2010Termination of appointment of Patrick Lynch as a secretary (1 page)
12 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Paul Michael Tuck on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Paul Michael Tuck on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Paul Michael Tuck on 1 November 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from parkhill house 13 camberwell green london SE5 7AF uk (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from parkhill house 13 camberwell green london SE5 7AF uk (1 page)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Registered office changed on 09/12/2008 from clb gatwick LLP, imperial buildings, victoria road horley surrey RH6 7PZ (1 page)
9 December 2008Registered office changed on 09/12/2008 from clb gatwick LLP, imperial buildings, victoria road horley surrey RH6 7PZ (1 page)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 26/05/07; full list of members (2 pages)
8 June 2007Return made up to 26/05/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 26/05/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: clb chartered accountants 33-35 bell street reigate surrey RH2 7AW (1 page)
18 July 2006Registered office changed on 18/07/06 from: clb chartered accountants 33-35 bell street reigate surrey RH2 7AW (1 page)
18 July 2006Location of debenture register (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 26/05/06; full list of members (2 pages)
18 July 2006Location of debenture register (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
3 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 26/05/02; full list of members (7 pages)
11 June 2002Return made up to 26/05/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 June 2001Return made up to 26/05/01; full list of members (6 pages)
18 June 2001Return made up to 26/05/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
26 May 1999Incorporation (17 pages)
26 May 1999Incorporation (17 pages)