Background WavePink WaveYellow Wave

30-40 PARK HILL RISE (FREEHOLD) LIMITED (03848499)

30-40 PARK HILL RISE (FREEHOLD) LIMITED (03848499) is an active UK company. incorporated on 27 September 1999. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in residents property management. 30-40 PARK HILL RISE (FREEHOLD) LIMITED has been registered for 26 years. Current directors include CHURCH, Roger Gilbert, MORRIS, David Arthur.

Company Number
03848499
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCH, Roger Gilbert, MORRIS, David Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30-40 PARK HILL RISE (FREEHOLD) LIMITED

30-40 PARK HILL RISE (FREEHOLD) LIMITED is an active company incorporated on 27 September 1999 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30-40 PARK HILL RISE (FREEHOLD) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03848499

LTD Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

42 Kings Hill Avenue Kings Hill West Malling, ME19 4AJ,

Previous Addresses

Origin Two 106 High Street Crawley West Sussex RH10 1BF
From: 13 October 2014To: 20 September 2023
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 27 September 1999To: 13 October 2014
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Apr 11
Director Joined
May 11
Funding Round
Jun 11
Director Left
Oct 11
Director Left
Sept 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHURCH, Roger Gilbert

Active
Park Hill Rise, CroydonCR0 5JD
Born June 1946
Director
Appointed 21 Jan 2011

MORRIS, David Arthur

Active
Park Hill Rise, CroydonCR0 5JD
Born November 1945
Director
Appointed 21 Jan 2011

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 27 Sept 1999
Resigned 22 Dec 2010

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 27 Sept 1999
Resigned 29 Feb 2000

KITCHING, David Robert

Resigned
34 Park Hill Rise, CroydonCR0 5JD
Born May 1959
Director
Appointed 29 Feb 2000
Resigned 28 May 2004

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Born February 1947
Director
Appointed 27 Sept 1999
Resigned 29 Feb 2000

PURSSELL, Michael William

Resigned
Park Hill Rise, CroydonCR0 5JD
Born September 1933
Director
Appointed 29 Feb 2000
Resigned 14 Mar 2024

RICHARDS, Doris

Resigned
38 Park Hill Rise, CroydonCR0 5JD
Born April 1934
Director
Appointed 29 Feb 2000
Resigned 01 Feb 2011
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
4 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
1 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2001
AAAnnual Accounts
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
28 September 2000
88(2)Return of Allotment of Shares
Legacy
28 September 2000
363aAnnual Return
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
88(2)R88(2)R
Incorporation Company
27 September 1999
NEWINCIncorporation