Company NameParkvilla Estates Limited
DirectorPaul Buchanan
Company StatusActive
Company Number03975656
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Buchanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDodleston Farm
Kinnerton Road
Dodleston
Cheshire
CH4 9LP
Wales
Secretary NameMr Paul Buchanan
NationalityBritish
StatusCurrent
Appointed27 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDodleston Farm
Kinnerton Road
Dodleston
Cheshire
CH4 9LP
Wales
Director NameMr Brian Gilligan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(1 week, 2 days after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2015)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address11 Coombe Park Court
Little Sutton
Cheshire
CH66 1PB
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDodleston Farm
Kinnerton Road
Dodleston
CH4 9LP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alison Buchanan
50.00%
Ordinary
1 at £1Brian Gilligan
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,174
Cash£25
Current Liabilities£149,097

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

9 April 2002Delivered on: 18 April 2002
Persons entitled: Hsbc 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: F/Hold property being land and outbuildings (previously known as erith brickworks) pontybodkin,nr mold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2001Delivered on: 4 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 June 2020Unaudited abridged accounts made up to 30 October 2019 (7 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
14 June 2019Unaudited abridged accounts made up to 30 October 2018 (6 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 30 October 2017 (6 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
21 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
19 February 2015Termination of appointment of Brian Gilligan as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Brian Gilligan as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Brian Gilligan as a director on 1 January 2015 (1 page)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
12 May 2010Director's details changed for Brian Gilligan on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Brian Gilligan on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Brian Gilligan on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Return made up to 18/04/08; no change of members (7 pages)
14 July 2008Return made up to 18/04/08; no change of members (7 pages)
6 November 2007Return made up to 18/04/07; full list of members (7 pages)
6 November 2007Return made up to 18/04/07; full list of members (7 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
28 April 2006Return made up to 18/04/06; full list of members (7 pages)
28 April 2006Return made up to 18/04/06; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
19 April 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
19 April 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Return made up to 18/04/04; full list of members (7 pages)
30 June 2004Return made up to 18/04/04; full list of members (7 pages)
8 March 2004Registered office changed on 08/03/04 from: rst fava & co queens court business centre newport road middlesbrough cleveland TS1 5EH (1 page)
8 March 2004Registered office changed on 08/03/04 from: rst fava & co queens court business centre newport road middlesbrough cleveland TS1 5EH (1 page)
23 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
17 December 2002Accounting reference date extended from 30/04/02 to 30/10/02 (1 page)
17 December 2002Accounting reference date extended from 30/04/02 to 30/10/02 (1 page)
20 June 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Secretary's particulars changed;director's particulars changed (1 page)
21 March 2002Secretary's particulars changed;director's particulars changed (1 page)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
14 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
26 June 2000Ad 27/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2000Ad 27/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 May 2000Registered office changed on 03/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 2000Incorporation (19 pages)
18 April 2000Incorporation (19 pages)