Background WavePink WaveYellow Wave

PARK HALL PROPERTY HOLDINGS LTD (10532094)

PARK HALL PROPERTY HOLDINGS LTD (10532094) is an active UK company. incorporated on 19 December 2016. with registered office in Halstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARK HALL PROPERTY HOLDINGS LTD has been registered for 9 years. Current directors include KETLEY, Elizabeth Jean, POULTER, Barry Tony, RIPPER, Keith Trevor and 2 others.

Company Number
10532094
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
Gosfield Business Park Units 4-7 The Old Airfield, Halstead, CO9 1SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KETLEY, Elizabeth Jean, POULTER, Barry Tony, RIPPER, Keith Trevor, RIPPER-SMITH, Janette Louise, WARREN, Tony David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HALL PROPERTY HOLDINGS LTD

PARK HALL PROPERTY HOLDINGS LTD is an active company incorporated on 19 December 2016 with the registered office located in Halstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARK HALL PROPERTY HOLDINGS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10532094

LTD Company

Age

9 Years

Incorporated 19 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Gosfield Business Park Units 4-7 The Old Airfield Gosfield Halstead, CO9 1SA,

Previous Addresses

Unit 4-7 the Old Airfield Gosfield Halstead CO9 1SA United Kingdom
From: 19 December 2016To: 13 June 2022
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Loan Secured
Jan 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KETLEY, Elizabeth Jean

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born November 1981
Director
Appointed 19 Apr 2017

POULTER, Barry Tony

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born April 1971
Director
Appointed 03 Mar 2025

RIPPER, Keith Trevor

Active
The Old Airfield, HalsteadCO9 1SA
Born February 1956
Director
Appointed 19 Dec 2016

RIPPER-SMITH, Janette Louise

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born May 1984
Director
Appointed 19 Apr 2017

WARREN, Tony David

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born February 1984
Director
Appointed 12 May 2025

HILLS, Darren

Resigned
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born September 1973
Director
Appointed 19 Apr 2017
Resigned 21 May 2025

KETLEY, William Robert Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born June 1981
Director
Appointed 19 Dec 2016
Resigned 30 Jun 2020

SMITH, Andrew John

Resigned
The Old Airfield, HalsteadCO9 1SA
Born April 1969
Director
Appointed 19 Apr 2017
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr William Robert Charles Ketley

Ceased
The Old Airfield, HalsteadCO9 1SA
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
Ceased 19 Dec 2016

Mr Keith Trevor Ripper

Ceased
The Old Airfield, HalsteadCO9 1SA
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
Ceased 19 Dec 2016
The Old Airfield, HalsteadCO9 1SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2021
AAAnnual Accounts
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
12 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2020
AAAnnual Accounts
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Incorporation Company
19 December 2016
NEWINCIncorporation