Company NameJH Parkhouse Limited
DirectorsJoseph Vijayapragash Thiaga Rajah and Paul Dipino
Company StatusActive
Company Number11736124
CategoryPrivate Limited Company
Incorporation Date20 December 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Vijayapragash Thiaga Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Paul Dipino
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Benjamin George Anker David
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Timothy Owen Simpson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Dover Street
London
W1S 4FF

Location

Registered Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 December 2020Delivered on: 24 December 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: (1) 25 parkhouse street, london SE5 7TN. (2) 27 parkhouse street, london SE5 7TN. (3) land on the north side of parkhouse street, london. (4) 31 parkhouse street, london. (5) 33 parkhouse street, london. (6) land at parkhouse street, london. (7) land at parkhouse street, london SE5 7TJ. (8) land lying to the north of parkhouse street, london.
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Lendlnvest Security Trustees Limited

Classification: A registered charge
Particulars: Land lying to the north of parkhouse street, london, title number LN56530.
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Orlandis Jhh 2 Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: 25 parkhouse street, london SE5 7TN with title number 255697 and 27 parkhouse street, london SE5 7TN with title number 247781. see the charge for more details.
Outstanding
19 March 2019Delivered on: 25 March 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as 25 parkhouse street, london SE5 7TN registered at the land registry with title absolute with under number 255697. the freehold property known as 27 parkhouse street, london SE5 7TN registered at the land registry with title absolute under title number 247781. the freehold property known as land on the north side of parkhouse street, london registered at the land registry with title absolute under title number 247228. the freehold property known as 31 parkhouse street, london registered at the land registry with title absolute under title number 457274. the freehold property known as 33 parkhouse street, london registered at the land registry with title absolute under title number 247511. the freehold property known as land fronting 25, 27, 29, 31 and 33 parkhouse street registered at the land registry with title absolute under title number LN163558. The freehold property known as land at parkhouse street, london SE5 7TJ registered at the land registry with possessory title under title number TGL516912.
Outstanding
19 March 2019Delivered on: 25 March 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 25 parkhouse street, london SE5 7TN registered at the land registry with title absolute - 255697. 27 parkhouse street, london SE5 7TN registered at the land registry with title absolute - 247781. land on the north side of parkhouse street, london registered at the land registry with title absolute - 247228. 31 parkhouse street, london registered at the land registry with title absolute - 457274. 33 parkhouse street, london registered at the land registry with title absolute - 247511. land fronting 25, 27, 29, 31 and 33 parkhouse street, london registered at the land registry with title absolute - LN163558. Land at parkhouse street, london SE5 7JT registered at the land registry with possessory title - TGL516912.
Outstanding
19 February 2019Delivered on: 21 February 2019
Persons entitled: Oaksix Holdings Limited

Classification: A registered charge
Particulars: 1. freehold title number 255697: 25 parkhouse street, london (SE5 7TN). 2. freehold title number 247781: 27 parkhouse street, london (SE5 7TN). 3. freehold title number 247228: land on north side of parkhouse street, london (SE5 7TN). 4. freehold title number 457274: 31 parkhouse street, london (SE5 7TN). 5. freehold title number 247511: 33 parkhouse street, london (SE5 7TN).
Outstanding

Filing History

29 February 2024Unaudited abridged accounts made up to 31 May 2023 (7 pages)
11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 November 2023Notification of Daisypz Ltd as a person with significant control on 9 October 2023 (2 pages)
6 November 2023Cessation of Daisycharm Limited as a person with significant control on 9 October 2023 (1 page)
9 October 2023Appointment of Mr Paul Dipino as a director on 9 October 2023 (2 pages)
26 May 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Stephen Paul Haines as a director on 30 September 2022 (1 page)
16 August 2022Satisfaction of charge 117361240005 in full (1 page)
16 August 2022Satisfaction of charge 117361240002 in full (1 page)
16 August 2022Satisfaction of charge 117361240006 in full (1 page)
16 August 2022Satisfaction of charge 117361240004 in full (1 page)
10 August 2022Satisfaction of charge 117361240003 in full (1 page)
22 April 2022Current accounting period extended from 29 March 2022 to 31 May 2022 (1 page)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
23 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
14 July 2021Accounts for a small company made up to 31 March 2020 (19 pages)
18 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 February 2021Memorandum and Articles of Association (32 pages)
13 January 2021Termination of appointment of Timothy Owen Simpson as a director on 18 December 2020 (1 page)
13 January 2021Termination of appointment of Benjamin George Anker David as a director on 18 December 2020 (1 page)
13 January 2021Cessation of Orlandis Jhh Limited as a person with significant control on 18 December 2020 (1 page)
13 January 2021Notification of Daisycharm Limited as a person with significant control on 18 December 2020 (2 pages)
24 December 2020Registration of charge 117361240006, created on 18 December 2020 (38 pages)
23 December 2020Registration of charge 117361240005, created on 18 December 2020 (29 pages)
21 December 2020Registration of charge 117361240004, created on 18 December 2020 (36 pages)
29 January 2020Change of details for a person with significant control (2 pages)
28 January 2020Cessation of Joseph Homes Ltd as a person with significant control on 19 February 2019 (1 page)
28 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
16 April 2019Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
15 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 101
(3 pages)
25 March 2019Registration of charge 117361240002, created on 19 March 2019 (29 pages)
25 March 2019Registration of charge 117361240003, created on 19 March 2019 (29 pages)
20 March 2019Satisfaction of charge 117361240001 in full (1 page)
13 March 2019Notification of Orlandis Jhh Limited as a person with significant control on 19 February 2019 (2 pages)
13 March 2019Change of details for Joseph Homes Ltd as a person with significant control on 19 February 2019 (2 pages)
13 March 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 100
(3 pages)
13 March 2019Appointment of Mr Timothy Owen Simpson as a director on 19 February 2019 (2 pages)
13 March 2019Appointment of Mr Benjamin George Anker David as a director on 19 February 2019 (2 pages)
1 March 2019Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
27 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 February 2019Resolutions
  • RES13 ‐ Conflicts of interest 19/02/2019
(2 pages)
21 February 2019Registration of charge 117361240001, created on 19 February 2019 (37 pages)
20 December 2018Incorporation
Statement of capital on 2018-12-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)