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

PARK HOUSE LIMITED

CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
Company Registration Number
03121024
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Park House Ltd
PARK HOUSE LIMITED was founded on 1995-11-01 and has its registered office in Brighouse. The organisation's status is listed as "Active - Proposal to Strike off". Park House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARK HOUSE LIMITED
 
Legal Registered Office
CLIFTON HOUSE BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
HD6 4JJ
Other companies in LS27
 
Telephone0148-554-3000
 
Filing Information
Company Number 03121024
Company ID Number 03121024
Date formed 1995-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-09-05 08:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK HOUSE LIMITED
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.
Companies with same name PARK HOUSE LIMITED
The following companies were found which have the same name as PARK HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK HOUSE PROPERTY MANAGEMENT LTD 46 - 48 OLDHAM ROAD ASHTON-UNDER-LYNE OL6 7AP Active Company formed on the 2003-09-30
PARK HOUSE (204 EWELL ROAD) MANAGEMENT LTD FLAT 2, PARK HOUSE 204 EWELL ROAD SURBITON SURREY KT6 6HL Active Company formed on the 2007-10-01
PARK HOUSE (BELPER) MANAGEMENT COMPANY LIMITED PARK HOUSE 15 QUEEN STREET BELPER DERBYSHIRE DE56 1NR Active Company formed on the 1995-06-21
PARK HOUSE (BERKHAMSTED) MANAGEMENT CO. LIMITED 1 PARK HOUSE, PARK STREET BERKHAMSTED HERTFORDSHIRE HP4 1HY Active Company formed on the 2005-11-25
PARK HOUSE (BRIDGE END) MANAGEMENT COMPANY LIMITED BROOK HOUSE 47 HIGH STREET HENLEY-IN-ARDEN B95 5AA Active Company formed on the 1998-09-02
PARK HOUSE (DEVIZES) LIMITED DELTA 606 WELTON ROAD SWINDON SN5 7XF Active Company formed on the 1983-12-05
PARK HOUSE (EASTBOURNE) LIMITED 4 HAYLAND INDUSTRIAL PARK MAUNSELL ROAD ST LEONARDS ON SEA EAST SUSSEX TN38 9NN Active Company formed on the 2005-07-20
PARK HOUSE (HAMPDEN PARK) LIMITED PARK HOUSE 1 NEVILL AVENUE EASTBOURNE BN22 9PR Active Company formed on the 2013-05-02
PARK HOUSE (LEEDS) MANAGEMENT LIMITED C/O INSPIRED PROPERTY MANAGEMENT LIMITED UNIT 6 MALTON WAY ADWICK-LE-STREET DONCASTER DN6 7FE Active Company formed on the 2002-06-06
PARK HOUSE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 1986-04-02
PARK HOUSE (MEDICAL) LIMITED 3 MILL COTTAGES CHARTLEY STAFFORDSHIRE ST18 0LH Active - Proposal to Strike off Company formed on the 2007-05-22
PARK HOUSE (OXFORD STREET NO 1) LIMITED 51 GROSVENOR STREET LONDON W1K 3HH Dissolved Company formed on the 2001-02-22
PARK HOUSE (PALATINE ROAD) MANAGEMENT COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 1996-11-22
PARK HOUSE (PENN) LIMITED STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH Active - Proposal to Strike off Company formed on the 2001-09-19
PARK HOUSE (RAMSEY) MANAGEMENT LIMITED PARK HOUSE PARK ROAD RAMSEY HUNTINGDON PE26 1BA Active Company formed on the 1999-12-08
PARK HOUSE (SANDY) LIMITED ONE GREAT CUMBERLAND PLACE MARBLE ARCH MARBLE ARCH LONDON W1H 7LW Dissolved Company formed on the 1991-12-11
PARK HOUSE (SIDCUP) MAINTENANCE LIMITED 41 THE OVAL SIDCUP DA15 9ER Active Company formed on the 1969-11-04
PARK HOUSE (SNITTERFIELD) LTD 8 PARK HOUSE CHURCH ROAD SNITTERFIELD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0LE Active Company formed on the 2009-10-24
PARK HOUSE (TORQUAY) MANAGEMENT LIMITED CROWN PROPERTY MANAGEMENT CROWN PROPERTY MANAGEMENT 135 REDDENHILL RD, BABBACOMBE TORQUAY DEVON TQ1 3NT Active Company formed on the 1971-06-29
PARK HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED 48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU Active Company formed on the 1981-07-31

Company Officers of PARK HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BROOKSBANK
Company Secretary 2006-01-23
JOHN STEPHEN BROOKSBANK
Director 2006-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOCKER
Company Secretary 2003-04-10 2006-01-23
RICHARD MARK CATHERALL
Director 2003-04-10 2006-01-23
JOHN LOCKER
Director 2003-04-10 2006-01-23
STEPHEN GREGORY OWENS
Director 1995-11-01 2006-01-23
JANET ANN OWENS
Company Secretary 1995-11-01 2003-04-10
CLIFFORD DONALD WING
Company Secretary 1995-11-01 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active
SUSAN BROOKSBANK BLACKSHAW LANDFILL LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
SUSAN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK ARTHINGTON QUARRY LIMITED Company Secretary 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
SUSAN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Company Secretary 2007-02-09 CURRENT 1985-02-21 Active
SUSAN BROOKSBANK SPRING WILLOWS LIMITED Company Secretary 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
SUSAN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
SUSAN BROOKSBANK ADW PROPERTIES LTD Company Secretary 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW PROJECTS LIMITED Company Secretary 2005-01-12 CURRENT 2004-07-27 Active
SUSAN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Company Secretary 2005-01-04 CURRENT 2005-01-04 Active
SUSAN BROOKSBANK HIGHLAND COVE LIMITED Company Secretary 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
SUSAN BROOKSBANK EASY DIGGER LIMITED Company Secretary 2003-10-31 CURRENT 2001-11-09 Active - Proposal to Strike off
SUSAN BROOKSBANK DIGGER2HIRE LIMITED Company Secretary 2003-03-26 CURRENT 2000-11-13 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Company Secretary 2000-05-03 CURRENT 2000-05-03 Active
SUSAN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW QUARRIES LIMITED Company Secretary 1995-09-19 CURRENT 1995-09-19 Active
JOHN STEPHEN BROOKSBANK LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2017-02-17 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES (2014) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW (PHOENIX) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS (2014) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
JOHN STEPHEN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LANDFILL LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
JOHN STEPHEN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK ARTHINGTON QUARRY LIMITED Director 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK C.F.HARRIS LIMITED Director 2007-04-24 CURRENT 1934-07-26 Active
JOHN STEPHEN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Director 2007-02-09 CURRENT 1985-02-21 Active
JOHN STEPHEN BROOKSBANK CALVERLEY (2004) LIMITED Director 2007-02-09 CURRENT 1997-10-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BPC YORKSHIRE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BROOKSBANK SPRING WILLOWS LIMITED Director 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ADW PROPERTIES LTD Director 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JOHN STEPHEN BROOKSBANK HIGHLAND COVE LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROJECTS LIMITED Director 2004-10-29 CURRENT 2004-07-27 Active
JOHN STEPHEN BROOKSBANK DIGGER2HIRE LIMITED Director 2002-12-11 CURRENT 2000-11-13 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ASSOCIATED WASTE MANAGEMENT LIMITED Director 2002-12-11 CURRENT 2000-10-18 Active
JOHN STEPHEN BROOKSBANK EASY DIGGER LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW QUARRIES LIMITED Director 1995-09-19 CURRENT 1995-09-19 Active

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
2020-08-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-14DS01Application to strike the company off the register
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031210240004
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031210240003
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0118/10/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031210240004
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031210240003
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM C/O C/O Blackshaw Holdings Ltd St Bernard's Mill Gelderd Road Gildersome, Morley Leeds LS27 7NA
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-08-19AA01Previous accounting period extended from 30/11/12 TO 31/05/13
2012-10-19AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/12 FROM Clifton House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
2012-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-17AR0118/10/11 FULL LIST
2011-11-17AD02SAIL ADDRESS CHANGED FROM: C/O BLACKSHAW HOLDINGS 79 BARNARD ROAD BRADFORD WEST YORKSHIRE BD4 7DX UNITED KINGDOM
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-02AR0118/10/10 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-21AR0118/10/09 FULL LIST
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009
2009-10-21AD02SAIL ADDRESS CREATED
2009-08-06AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-15AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-01363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-16363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-02-15225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-15RES13ADMIN OF FIN ASS 23/01/06
2006-02-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-15MISCMEMO STATEMENT OF LIABILITIES
2006-02-15288bDIRECTOR RESIGNED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15ELRESS386 DISP APP AUDS 23/01/06
2006-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-01363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-31363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-09-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-2588(2)RAD 15/05/03--------- £ SI 200@1=200 £ IC 1/201
2003-09-2588(2)RAD 15/05/03--------- £ SI 799@1=799 £ IC 201/1000
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: PARK HOUSE FARM HUNSWORTH LANE EAST BRIERLEY BRADFORD BD4 6RL
2003-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16288bSECRETARY RESIGNED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2001-11-03363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2000-11-06363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
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 HOUSE 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 HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Satisfied CLYDESDALE BANK PLC
2014-09-03 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2003-05-24 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-04-24 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of PARK HOUSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PARK HOUSE LIMITED owns 1 domain names.

parkhousehotel.org.uk  

Trademarks
We have not found any records of PARK HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARK HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-2 GBP £6,206 Residential Care
Central Bedfordshire Council 2015-2 GBP £7,505 Nursing Home Payments
Central Bedfordshire Council 2015-1 GBP £7,505 Nursing Care Contribution
Central Bedfordshire Council 2014-12 GBP £7,505 Nursing Home Payments
Kent County Council 2014-12 GBP £334 Private Contractors
Northumberland County Council 2014-11 GBP £1,814 Residential Care
Central Bedfordshire Council 2014-11 GBP £7,505 Nursing Home Payments
Northumberland County Council 2014-10 GBP £1,814 Residential Care
Central Bedfordshire Council 2014-10 GBP £7,505 Nursing Home Payments
Central Bedfordshire Council 2014-9 GBP £15,010 Nursing Home Payments
Northumberland County Council 2014-9 GBP £3,628 Residential Care
Central Bedfordshire Council 2014-7 GBP £7,505 Nursing Home Payments
Northumberland County Council 2014-7 GBP £3,542 Residential Care
Central Bedfordshire Council 2014-6 GBP £15,010 Nursing Care Contribution
Northumberland County Council 2014-6 GBP £3,542 Residential Care
Central Bedfordshire Council 2014-5 GBP £24,667 Nursing Home Payments
Northumberland County Council 2014-5 GBP £5,186 Residential Care
North Yorkshire Council 2014-4 GBP £1,950 Residential Care
Northumberland County Council 2014-4 GBP £4,599 Residential Care
Northumberland County Council 2014-3 GBP £6,110 Care Homes with Nursing
North Yorkshire Council 2014-1 GBP £3,033 Residential Care
Northumberland County Council 2013-12 GBP £1,728 Care Homes with Nursing
North Yorkshire Council 2013-12 GBP £3,033 Residential Care
North Yorkshire Council 2013-11 GBP £4,495 Residential Care
Northumberland County Council 2013-10 GBP £27,093 Care Homes with Nursing
Leeds City Council 2012-6 GBP £1,010
Shropshire Council 2012-5 GBP £100 Current Liabilities-Creditors
South Gloucestershire Council 2012-5 GBP £2,737 Nursing Homes
Leeds City Council 2012-5 GBP £990
Leeds City Council 2012-4 GBP £1,031
South Gloucestershire Council 2012-3 GBP £5,622 Nursing Homes
Leeds City Council 2012-3 GBP £1,031
Leeds City Council 2012-2 GBP £1,031
South Gloucestershire Council 2012-1 GBP £2,677 Residential Homes
Leeds City Council 2012-1 GBP £1,031
South Gloucestershire Council 2011-12 GBP £8,318 Residential Homes
Leeds City Council 2011-12 GBP £1,031
Leeds City Council 2011-11 GBP £1,031 Residential
Leeds City Council 2011-10 GBP £1,031 Residential
Leeds City Council 2011-9 GBP £1,031 Residential
Leeds City Council 2011-8 GBP £2,063 Residential
Leeds City Council 2011-7 GBP £1,031 Residential
Leeds City Council 2011-6 GBP £1,031 Residential
Leeds City Council 2011-5 GBP £1,010 Residential
Leeds City Council 2011-4 GBP £1,052 Residential
Leeds City Council 2011-3 GBP £1,052 Residential
Portsmouth City Council 2011-3 GBP £4,163
Leeds City Council 2011-2 GBP £1,052 Residential
Portsmouth City Council 2011-1 GBP £1,880 Other establishements
Leeds City Council 2011-1 GBP £1,052 Residential
Leeds City Council 2010-12 GBP £1,052 Residential
Derbyshire County Council 2010-11 GBP £6,679 Residential Care Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARK HOUSE 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 HOUSE 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 HOUSE 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.