Company NameParkhill Court Limited
Company StatusActive
Company Number04035886
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Martin Nestor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameDr Charlotte Franson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleAdvisor/Education Inspector
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMarie Annette Thereze Figueiredo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2004(3 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Noel Bennett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleTV Commercial Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Jeremy David Harwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Giles Timothy Ramsay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2015(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleTheatre Producer Lecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMs Maya Rachel Barahona
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFull Time Mother
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMiss Eleanor Mahmoud
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(23 years, 9 months after company formation)
Appointment Duration2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 October 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 7 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameAndrew Bryan Symington
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address116/8 East Claremont Street
Edinburgh
EH7 4JZ
Scotland
Secretary NameAndrew Bryan Symington
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address116/8 East Claremont Street
Edinburgh
EH7 4JZ
Scotland
Director NameRebecca Ann Bridget David
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 September 2009)
RoleEngineer
Correspondence Address30 Park Hill Court
Beeches Road
London
SW17 7LX
Director NameFrankie Mary Jordan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2007)
RoleActor/Sales Consultant
Correspondence Address14 Park Hill Court
Beeches Road
London
SW17 7LX
Director NameGeoffrey Frederick Crook
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2007)
RoleCharity Controller
Correspondence Address25 Colehill Gardens
Fulham Palace Road
London
SW6 6SZ
Director NameMichael Andrew Stephenson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2007)
RolePublic Affairs Consultant
Correspondence Address10 Park Hill Court
Beeches Road
London
SW17 7LX
Secretary NameRebecca Ann Bridget David
NationalityBritish
StatusResigned
Appointed26 November 2003(3 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 July 2017)
RoleEngineer
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameStephanie May
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2008)
RoleBarrister
Correspondence Address85 Leigham Court Road
London
SW16 2NR
Director NameRebecca Ann Bridget David
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameTamsin Kate O'Bryen
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMr Charles Edward Leake
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(11 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameAngela Hall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(14 years after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 2022)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aamar Rasul
5.26%
Ordinary
1 at £1Ann Rebecca Bridget David
5.26%
Ordinary
1 at £1Ann Rebecca Bridget David & Lucy Bakr & Samir I. Bakr
5.26%
Ordinary
1 at £1Ann Teresa Harwood & Jeremy David Harwood
5.26%
Ordinary
1 at £1Annette Marie Figuereido
5.26%
Ordinary
1 at £1C. Leake
5.26%
Ordinary
1 at £1Dr Charlotte M. Franson
5.26%
Ordinary
1 at £1Frances Singleton & Peter Singleton
5.26%
Ordinary
1 at £1Geoffrey Frederick Crook
5.26%
Ordinary
1 at £1James Minney & Safia Laila Minney
5.26%
Ordinary
1 at £1John C. Van Der Straaten
5.26%
Ordinary
1 at £1John Martin Nestor
5.26%
Ordinary
1 at £1Mr Christos Pittas & Mrs Eudoxie Sivropoulos
5.26%
Ordinary
1 at £1Mr R.j.a. Collinan & Mrs R.j.a. Collinan
5.26%
Ordinary
1 at £1Neil Andrew Starling
5.26%
Ordinary
1 at £1Pamela Mcnamara
5.26%
Ordinary
1 at £1Thomas Paul Broder
5.26%
Ordinary
2 at £1Penhurst Properties LTD
10.53%
Ordinary

Financials

Year2014
Net Worth-£896
Current Liabilities£3,652

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 25 March 2019 (5 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 June 2019Appointment of Ms Maya Rachel Barahona as a director on 27 June 2019 (2 pages)
19 December 2018Micro company accounts made up to 25 March 2018 (5 pages)
21 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
21 July 2017Termination of appointment of Rebecca Ann Bridget David as a secretary on 12 July 2017 (1 page)
21 July 2017Termination of appointment of Rebecca Ann Bridget David as a secretary on 12 July 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 19
(9 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 19
(9 pages)
18 June 2015Termination of appointment of Rebecca Ann Bridget David as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Rebecca Ann Bridget David as a director on 18 June 2015 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
24 February 2015Appointment of Mr Giles Timothy Ramsay as a director on 25 January 2015 (3 pages)
24 February 2015Appointment of Mr Giles Timothy Ramsay as a director on 25 January 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 25 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 25 March 2014 (4 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
28 August 2014Appointment of Angela Hall as a director on 22 July 2014 (3 pages)
28 August 2014Appointment of Angela Hall as a director on 22 July 2014 (3 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 19
(9 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 19
(9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Previous accounting period shortened from 31 July 2014 to 25 March 2014 (1 page)
15 April 2014Previous accounting period shortened from 31 July 2014 to 25 March 2014 (1 page)
18 February 2014Appointment of Jeremy Harwood as a director (3 pages)
18 February 2014Appointment of Jeremy Harwood as a director (3 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Appointment of Mr Noel Bennett as a director (3 pages)
18 October 2012Appointment of Mr Noel Bennett as a director (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 January 2012Appointment of Mr Charles Edward Leake as a director (3 pages)
19 January 2012Appointment of Mr Charles Edward Leake as a director (3 pages)
26 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
23 June 2011Termination of appointment of Tamsin O'bryen as a director (1 page)
23 June 2011Termination of appointment of Tamsin O'bryen as a director (1 page)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
23 August 2010Secretary's details changed for Prior Estates Limited on 18 July 2010 (2 pages)
23 August 2010Secretary's details changed for Prior Estates Limited on 18 July 2010 (2 pages)
20 August 2010Director's details changed for Tamsin Kate O'bryen on 14 July 2010 (2 pages)
20 August 2010Director's details changed for Dr Charlotte Franson on 14 July 2010 (2 pages)
20 August 2010Director's details changed for Tamsin Kate O'bryen on 14 July 2010 (2 pages)
20 August 2010Director's details changed for John Martin Nestor on 14 July 2010 (2 pages)
20 August 2010Director's details changed for Marie Annette Thereze Figueiredo on 14 July 2010 (2 pages)
20 August 2010Director's details changed for Dr Charlotte Franson on 14 July 2010 (2 pages)
20 August 2010Director's details changed for Marie Annette Thereze Figueiredo on 14 July 2010 (2 pages)
20 August 2010Secretary's details changed for Rebecca Ann Bridget David on 14 July 2010 (1 page)
20 August 2010Director's details changed for John Martin Nestor on 14 July 2010 (2 pages)
20 August 2010Secretary's details changed for Rebecca Ann Bridget David on 14 July 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 December 2009Appointment of Tamsin Kate O'bryen as a director (3 pages)
8 December 2009Appointment of Tamsin Kate O'bryen as a director (3 pages)
16 November 2009Appointment of Rebecca Ann Bridget David as a director (3 pages)
16 November 2009Appointment of Rebecca Ann Bridget David as a director (3 pages)
25 September 2009Appointment terminated director rebecca david (1 page)
25 September 2009Appointment terminated director rebecca david (1 page)
20 August 2009Return made up to 18/07/09; full list of members (13 pages)
20 August 2009Return made up to 18/07/09; full list of members (13 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 August 2008Return made up to 18/07/08; full list of members (13 pages)
22 August 2008Return made up to 18/07/08; full list of members (13 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 May 2008Appointment terminated director stephanie may (1 page)
6 May 2008Appointment terminated director stephanie may (1 page)
4 September 2007Return made up to 18/07/07; full list of members (9 pages)
4 September 2007Return made up to 18/07/07; full list of members (9 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
17 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
17 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
24 August 2005Return made up to 18/07/05; no change of members (10 pages)
24 August 2005Return made up to 18/07/05; no change of members (10 pages)
14 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
4 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 October 2004Return made up to 18/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 October 2004Return made up to 18/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: second floor 35 leopold road london SW19 7JE (1 page)
18 October 2004Registered office changed on 18/10/04 from: second floor 35 leopold road london SW19 7JE (1 page)
18 October 2004New secretary appointed (2 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003Secretary resigned;director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 August 2003Return made up to 18/07/03; full list of members (12 pages)
29 August 2003Return made up to 18/07/03; full list of members (12 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
21 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Return made up to 18/07/01; full list of members (6 pages)
13 August 2001Return made up to 18/07/01; full list of members (6 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000Secretary resigned (1 page)
18 July 2000Incorporation (15 pages)
18 July 2000Incorporation (15 pages)