Picketts Lane Salfords
Redhill
Surrey
RH1 5RG
Secretary Name | Helen Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Correspondence Address | The Courtyard Picketts Lodge Picketts Lane Salfords Redhill Surrey RH1 5RG |
Director Name | Helen Parker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 11 October 1992) |
Role | Secretary |
Correspondence Address | The Courtyard Picketts Lodge Picketts Lane Salfords Redhill Surrey RH1 5RG |
Secretary Name | Mr Keith John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 11 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Picketts Lodge Picketts Lane Salfords Redhill Surrey RH1 5RG |
Website | millhomes.co.uk |
---|---|
Telephone | 01293 785724 |
Telephone region | Crawley |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Keith John Parker 90.00% Ordinary |
---|---|
10 at £1 | Helen Gwanyr Parker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,373 |
Cash | £421 |
Current Liabilities | £192,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
24 May 2011 | Delivered on: 25 May 2011 Persons entitled: Hunter Finance (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the west of princes road redhill surrey t/n SY783543. Outstanding |
---|---|
1 April 1997 | Delivered on: 2 April 1997 Satisfied on: 5 July 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 & 43A cross road croydon surrey (f/h) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and shares or membership rightsin any management company for any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
20 March 1997 | Delivered on: 28 March 1997 Satisfied on: 5 July 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 May 1992 | Delivered on: 22 May 1992 Satisfied on: 9 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43,43A cross road surrey. Fully Satisfied |
22 May 1992 | Delivered on: 22 May 1992 Satisfied on: 9 July 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: Land at the rear of 45 cross road croydon surrey. Fully Satisfied |
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Change of details for Mr Keith John Parker as a person with significant control on 6 April 2016 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 November 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Director's details changed for Mr. Keith John Parker on 12 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr. Keith John Parker on 12 November 2009 (2 pages) |
6 January 2010 | Registered office address changed from the Courtyard Picketts Lane Salfords Surrey RH1 5RG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from the Courtyard Picketts Lane Salfords Surrey RH1 5RG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from the Courtyard Picketts Lane Salfords Surrey RH1 5RG on 6 January 2010 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
3 January 2008 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
14 December 2007 | Return made up to 14/11/07; no change of members (6 pages) |
14 December 2007 | Return made up to 14/11/07; no change of members (6 pages) |
2 January 2007 | Return made up to 14/11/06; full list of members (6 pages) |
2 January 2007 | Return made up to 14/11/06; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
17 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
17 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
27 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
7 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (1 page) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (1 page) |
8 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
10 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
10 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Return made up to 14/11/96; full list of members (6 pages) |
30 January 1997 | Return made up to 14/11/96; full list of members (6 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
6 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 March 1990 | Ad 16/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 1990 | Ad 16/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |