PARKGATE HOUSE LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
PARKGATE HOUSE LIMITED is a Private Limited Company from CAMBERLEY ENGLAND and has the status: Active.
PARKGATE HOUSE LIMITED was incorporated 36 years ago on 09/10/1987 and has the registered number: 02175792. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/03/2024.
PARKGATE HOUSE LIMITED was incorporated 36 years ago on 09/10/1987 and has the registered number: 02175792. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/03/2024.
PARKGATE HOUSE LIMITED - CAMBERLEY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2022 | 29/03/2024 |
Registered Office
1 MINSTER COURT
CAMBERLEY
SURREY
GU15 3YY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/09/2023 | 17/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYNN SMITH | Jan 1964 | British | Director | 2020-02-13 | CURRENT |
LYNN SMITH | Secretary | 2020-02-13 | CURRENT | ||
JOHN MICHAEL PITMAN | Oct 1929 | Director | RESIGNED | ||
JOHN MICHAEL PITMAN | Oct 1929 | Director | 1996-03-18 UNTIL 2002-02-01 | RESIGNED | |
TIMOTHY SIMON FAUN | Jun 1954 | British | Director | RESIGNED | |
MR ANTHONY JAMES HEALY | Aug 1951 | British | Director | RESIGNED | |
MICHAEL BEDELL DODSON | Mar 1923 | British | Director | RESIGNED | |
LAURENCE GEORGE FAUN | Apr 1924 | British | Director | 2003-06-17 UNTIL 2015-03-24 | RESIGNED |
DIGITAL LANDSCOPE PLC | Director | 2002-09-03 UNTIL 2008-05-07 | RESIGNED | ||
CLIFFORD AIREY | Jan 1939 | British | Director | 1997-11-01 UNTIL 2001-11-30 | RESIGNED |
TIMOTHY SIMON FAUN | Jun 1954 | British | Secretary | RESIGNED | |
DIGITAL LANDSCOPE PLC | Secretary | 2002-02-01 UNTIL 2008-05-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
English And Continental Property Company Limited | 2016-04-06 | Camberley Surrey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Parkgate House Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-11 | 30-06-2022 | £147,398 equity |
Parkgate House Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-30 | 30-06-2021 | £139,861 equity |
Parkgate House Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-26 | 30-06-2020 | £130,360 equity |
Parkgate House Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-20 | 30-06-2019 | £23,928 Cash £128,265 equity |
Parkgate House Limited - Limited company accounts 18.2 | 2019-01-16 | 30-06-2018 | £1,448 Cash £134,849 equity |