PARK HILL HOUSE LIMITED
Overview
| Company Name | PARK HILL HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05013325 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARK HILL HOUSE LIMITED?
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is PARK HILL HOUSE LIMITED located?
| Registered Office Address | Unit 2, Oakleys, High Wych Road High Wych CM21 0DU Sawbridgeworth Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARK HILL HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARK HILL HOMES (DEVELOPERS) LIMITED | May 19, 2009 | May 19, 2009 |
| HELMER & DYER (CONSTRUCTION) LIMITED | Nov 14, 2008 | Nov 14, 2008 |
| BROOK PARK LIMITED | Jan 12, 2004 | Jan 12, 2004 |
What are the latest accounts for PARK HILL HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PARK HILL HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for PARK HILL HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Secretary's details changed for Mr Roger Andrew Brown on Jan 20, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Michelle Veronica Brown on Jan 20, 2022 | 2 pages | CH01 | ||
Change of details for Mrs Michelle Veronica Brown as a person with significant control on Jan 20, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Roger Andrew Brown as a person with significant control on Jan 20, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Roger Andrew Brown on Jan 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Registered office address changed from Unit 2 Oakleys High Wych Road Sawbridgeworth Hertfordshire CM21 0DU England to Unit 2, Oakleys, High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0DU on Nov 11, 2020 | 1 pages | AD01 | ||
Appointment of Mr Roger Andrew Brown as a secretary on Oct 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Bryan Skipp as a secretary on Oct 06, 2020 | 1 pages | TM02 | ||
Registered office address changed from Unit 2 Unit 2, Oakleys High Wych Road High Wych Hertfordshire CM21 0DU England to Unit 2 Oakleys High Wych Road Sawbridgeworth Hertfordshire CM21 0DU on Jan 23, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Registered office address changed from Kenburgh Court 131-137 South Street Bishop's Stortford Hertfordshire CM23 3HX to Unit 2 Unit 2, Oakleys High Wych Road High Wych Hertfordshire CM21 0DU on Mar 20, 2019 | 1 pages | AD01 | ||
Who are the officers of PARK HILL HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Roger Andrew | Secretary | High Street Little Chesterford CB10 1TT Saffron Walden Winterwell Essex England | 275086930001 | |||||||
| BROWN, Michelle Veronica | Director | High Street Little Chesterford CB10 1TT Saffron Walden Winterwell Essex England | England | English | 134883770007 | |||||
| BROWN, Roger Andrew | Director | High Street Little Chesterford CB10 1TT Saffron Walden Winterwell Essex England | England | British | 43822820011 | |||||
| BROWN, Audrey Maureen | Secretary | Applegate CM21 0DR Sawbridgeworth 5 Hertfordshire | British | 81196660002 | ||||||
| SKIPP, Bryan | Secretary | Oakleys High Wych Road CM21 0DU Sawbridgeworth Unit 2 Hertfordshire England | 181782650001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BROWN, Audrey Maureen | Director | Applegate Brook Lane CM21 0DR Sawbridgeworth 5 Hertfordshire Uk | United Kingdom | British | 81196660002 | |||||
| BROWN, Dennis Gordon | Director | Brook Cottage School Lane CM5 0NY Abbess Roding Essex | British | 5163180006 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of PARK HILL HOUSE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Michelle Veronica Brown | Apr 06, 2016 | High Street Little Chesterford CB10 1TT Saffron Walden Winterwell Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Roger Andrew Brown | Apr 06, 2016 | High Street Little Chesterford CB10 1TT Saffron Walden Winterwell Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0