Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK ROAD PROPERTIES COMPANY LIMITED
Company Information for

PARK ROAD PROPERTIES COMPANY LIMITED

THE TYNING, BLIND LANE, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6ED,
Company Registration Number
00567838
Private Limited Company
Active

Company Overview

About Park Road Properties Company Ltd
PARK ROAD PROPERTIES COMPANY LIMITED was founded on 1956-06-20 and has its registered office in Chipping Campden. The organisation's status is listed as "Active". Park Road Properties Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK ROAD PROPERTIES COMPANY LIMITED
 
Legal Registered Office
THE TYNING
BLIND LANE
CHIPPING CAMPDEN
GLOUCESTERSHIRE
GL55 6ED
Other companies in GL55
 
Filing Information
Company Number 00567838
Company ID Number 00567838
Date formed 1956-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 11:07:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK ROAD PROPERTIES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER DOUGLAS REVERS
Company Secretary 1994-11-25
JANET LESLEY REVERS
Director 1999-01-10
LEIGH PETER REVERS
Director 2017-06-18
PETER DOUGLAS REVERS
Director 1991-12-28
SCOTT SPENCER REVERS
Director 2016-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DOUGLAS REVERS
Director 1991-12-28 1999-05-10
MARJORIE EMILY REVERS
Director 1991-12-28 1995-01-19
MARJORIE EMILY REVERS
Company Secretary 1991-12-28 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS REVERS C.D.REVERS & SON LIMITED Company Secretary 1994-11-25 CURRENT 1957-03-19 Liquidation
JANET LESLEY REVERS C.D.REVERS & SON LIMITED Director 1999-05-10 CURRENT 1957-03-19 Liquidation
PETER DOUGLAS REVERS C.D.REVERS & SON LIMITED Director 1991-12-28 CURRENT 1957-03-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-10CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2022-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-21TM02Termination of appointment of Peter Douglas Revers on 2020-06-12
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LESLEY REVERS
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS REVERS
2020-09-21CH01Director's details changed for Mrs Janet Lesley Revers on 2020-09-21
2020-09-21PSC07CESSATION OF PETER DOUGLAS REVERS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19AP01DIRECTOR APPOINTED DR LEIGH PETER REVERS
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1500
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13AP01DIRECTOR APPOINTED DR SCOTT SPENCER REVERS
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 1500
2016-01-09AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-06AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-19LATEST SOC19/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-19AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-01AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0128/12/10 ANNUAL RETURN FULL LIST
2010-01-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-31AR0128/12/09 ANNUAL RETURN FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS REVERS / 30/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY REVERS / 30/12/2009
2009-01-22363aReturn made up to 28/12/08; full list of members
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-01-16363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-07363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-12363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-26288bDIRECTOR RESIGNED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-18363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-16287REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 3 GROVE CROFT HAMPTON ON THE HILL NR WARWICK WARWICKSHIRE CV35 8RJ
1998-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-19363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-01-17363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-06288DIRECTOR RESIGNED
1995-01-14363sRETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS
1995-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-24ELRESS252 DISP LAYING ACC 07/01/94
1994-01-24ELRESS386 DISP APP AUDS 07/01/94
1993-12-22363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1993-01-26363sRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-21363bRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-05-07288NEW DIRECTOR APPOINTED
1991-01-24363aRETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS
1990-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-12-19363RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS
1989-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-12-02363RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARK ROAD PROPERTIES COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK ROAD PROPERTIES COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-05-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1983-10-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1963-09-25 Outstanding LLOYDS BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 284,783
Provisions For Liabilities Charges 2012-04-01 £ 651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK ROAD PROPERTIES COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,500
Cash Bank In Hand 2012-04-01 £ 415,552
Current Assets 2012-04-01 £ 417,532
Debtors 2012-04-01 £ 1,980
Fixed Assets 2012-04-01 £ 960,038
Shareholder Funds 2012-04-01 £ 1,092,136
Tangible Fixed Assets 2012-04-01 £ 960,038

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK ROAD PROPERTIES COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK ROAD PROPERTIES COMPANY LIMITED
Trademarks
We have not found any records of PARK ROAD PROPERTIES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK ROAD PROPERTIES COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARK ROAD PROPERTIES COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARK ROAD PROPERTIES COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK ROAD PROPERTIES COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK ROAD PROPERTIES COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.