MICHAEL PARKES CHARTERED SURVEYORS - History of Changes


DateDescription
2024-07-28 delete email pd..@michaelparkes.co.uk
2023-02-03 delete phone 07702862937
2023-01-02 insert phone 07702862937
2022-10-30 delete address Stratford House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2022-10-30 delete address Unit C1 Laser Quay Business Park, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HU
2022-10-30 insert address 2&3 Storway Court, Strood ME2 2AW
2022-09-28 delete address Salisbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2022-09-28 insert address C6 Laser Quay, Culpeper Close, Rochester, Kent ME2 4HU
2022-09-28 insert email so..@michaelparkes.co.uk
2022-03-23 delete address 53/55 Luton High Street, Chatham, ME5 7LP
2022-03-23 delete address Broom Hill Road, Strood, Kent, ME2 3LR
2022-03-23 delete address Cambridge House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2022-03-23 delete address Land at Broom Hill, Strood, Kent ME2 3LR
2022-03-23 delete address Unit 7, Park House, Hopewell Drive, Chatham, Kent, ME5 7PY
2022-03-23 insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2022-03-23 insert address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ
2022-03-23 insert address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN
2022-03-23 insert address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2021-12-20 delete address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN
2021-12-20 delete address Way, Medway City Estate, Kent, ME2 4LY
2021-12-20 delete email md..@michaelparkes.co.uk
2021-12-20 insert address Cambridge House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2021-12-20 insert address Waterside Court, Medway City Estate, Rochester ME2 4NZ
2021-12-20 insert email tm..@michaelparkes.co.uk
2021-06-27 delete address New Marlborough House, Arnolde Close, Medway City Estate, Rochester, Kent, ME2 4QW
2021-04-23 delete address Marlborough Road, Gillingham, Kent ME7 5HB
2021-04-23 insert address Broom Hill Road, Strood, Kent, ME2 3LR
2021-04-23 insert address Land at Broom Hill, Strood, Kent ME2 3LR
2021-01-31 delete address 2nd Floor, Canterbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2021-01-31 delete address Coffee Shop, Theatre Royal, High Street, Chatham, ME4 4BY
2021-01-31 delete address Wealden Court, Church Street, Teston, Maidstone, ME18 5AG
2021-01-31 delete address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2021-01-31 insert address 53/55 Luton High Street, Chatham, ME5 7LP
2021-01-31 insert address Suite 5 Stirling House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN
2021-01-31 insert address Unit 7, Park House, Hopewell Drive, Chatham, Kent, ME5 7PY
2021-01-31 insert address Way, Medway City Estate, Kent, ME2 4LY
2020-10-30 delete address C6 LASER QUAY LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU
2020-10-30 insert address C6 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU
2020-10-30 update registered_address
2020-09-24 delete address 311 High Street Chatham 311 High Street Chatham ME4 4BN
2020-09-24 delete address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2020-09-24 delete address D4 Spectrum Business Centre D4 Spectrum Business Cnetre, Anthonys Way, Rochester ME2 4NP
2020-09-24 delete address Medway City Estate Cliffe House, Anthonys Way, Medway City Estate ME2 4DY
2020-09-24 delete address Unit C5, Spectrum Business Centre Unit C5, Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NP
2020-09-24 insert address 2nd Floor, Canterbury House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ
2020-09-24 insert address Coffee Shop, Theatre Royal, High Street, Chatham, ME4 4BY
2020-09-24 insert address Marlborough Road, Gillingham, Kent ME7 5HB
2020-09-24 insert address New Marlborough House, Arnolde Close, Medway City Estate, Rochester, Kent, ME2 4QW
2020-09-24 insert address Wealden Court, Church Street, Teston, Maidstone, ME18 5AG
2020-03-09 insert email pw..@michaelparkes.co.uk
2020-02-08 delete email ec..@michaelparkes.co.uk
2020-02-08 insert email md..@michaelparkes.co.uk
2019-12-05 delete address 175 High Street Rochester 175 High Street, Rochester ME1 1HP
2019-12-05 insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2019-11-05 delete address 13 Dickens Court - Industrial to Rent 13 Dickens Court, Enterprise Close, Medway City Estate, ME2 4LY
2019-11-05 insert address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2019-10-06 delete address 5 Tolgate Lane - Shop - Strood 5 Tolgate Lane, Strood ME2 4TG
2019-10-06 delete address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2019-10-06 delete address Ordnance Yard, Upnor Road, Lower Upnor, ME2 4UY
2019-10-06 delete address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2019-10-06 insert address 175 High Street Rochester 175 High Street, Rochester ME1 1HP
2019-10-06 insert address D4 Spectrum Business Centre D4 Spectrum Business Cnetre, Anthonys Way, Rochester ME2 4NP
2019-10-06 insert address Medway City Estate Cliffe House, Anthonys Way, Medway City Estate ME2 4DY
2019-10-06 insert address Unit C5, Spectrum Business Centre Unit C5, Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NP
2019-08-06 delete address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ
2019-08-06 insert address 13 Dickens Court - Industrial to Rent 13 Dickens Court, Enterprise Close, Medway City Estate, ME2 4LY
2019-06-04 delete address 304-306 High Street 304-306 High Street, Rochester, Kent ME1 1HS
2019-06-04 delete address Stratford House, Waterside Court, Medway City Estate, Rochester ME2 4NZ
2019-06-04 insert address 311 High Street Chatham 311 High Street Chatham ME4 4BN
2019-06-04 insert address 5 Tolgate Lane - Shop - Strood 5 Tolgate Lane, Strood ME2 4TG
2019-06-04 insert address to Rent Rochester First Floor First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2019-03-31 delete address 49 High Street Gillingham 49 High Street, Gillingham, ME7 1BQ
2019-03-31 delete address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY Rent
2019-03-31 delete address D8 Laser Quay Business Unit D8 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN
2019-03-31 insert address Chichester House (Ground Floor), Waterside Court, Neptune Way, Rochester ME2 4NZ
2019-03-31 insert address First Floor Chichester House, Waterside Court, Neptune Way, Rochester Kent ME2 4NZ
2019-03-31 insert address Ordnance Yard, Upnor Road, Lower Upnor, ME2 4UY
2019-02-17 delete address C5 Spectrum Business Centre C5 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP
2019-02-17 insert address 304-306 High Street 304-306 High Street, Rochester, Kent ME1 1HS
2019-02-17 insert address 49 High Street Gillingham 49 High Street, Gillingham, ME7 1BQ
2019-02-17 insert address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY Rent
2018-12-19 delete address 49 High Street Gillingham 49 High Street, Gillingham, ME7 1BQ
2018-12-19 delete address 5 Conveyor House 5 Conveyor House, Conveyor Drive, Halling Kent ME2 1FJ
2018-12-19 delete address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY Rent
2018-12-19 delete address Medway Cliffe House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY
2018-12-19 insert address C5 Spectrum Business Centre C5 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, ME2 4NP
2018-12-19 insert address Chichester House, Waterside Court, Medway City Estate Rochester ME2 4NZ
2018-12-19 insert address D8 Laser Quay Business Unit D8 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN
2018-12-19 insert address Stratford House, Waterside Court, Medway City Estate, Rochester ME2 4NZ
2018-08-04 delete address Business Unit Medway City Estate 72 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DP
2018-08-04 delete address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA
2018-08-04 delete address Regent House, Station Road, Strood, Kent ME2 4BD
2018-08-04 insert address 49 High Street Gillingham 49 High Street, Gillingham, ME7 1BQ
2018-08-04 insert address 5 Conveyor House 5 Conveyor House, Conveyor Drive, Halling Kent ME2 1FJ
2018-08-04 insert address Bay 4 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Upnor ME2 4UY Rent
2018-04-16 delete address 103 High Street, Gillingham, Kent ME7 1BL
2018-04-16 delete address Suite 6 Gamma House, Culpeper Close, Medway City Estate, Rochester ME2 4HU
2018-04-16 delete address The Coach House, Pembroke, Chatham Maritime, Chatham, Kent ME4 4EU
2018-04-16 insert address Business Unit Medway City Estate 72 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DP
2018-04-16 insert address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA
2018-04-16 insert address Regent House, Station Road, Strood, Kent ME2 4BD
2018-02-25 delete address 1-3 Mid Kent Business Park, Snodland ME6 5UA
2018-02-25 delete address 158 Canterbury Street, Gillingham ME7 5UB
2018-02-25 delete address 161 High Street, Rochester, Kent, ME1 1EH
2018-02-25 delete address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA
2018-02-25 insert address 1 & 2 Mid Kent Business Park Snodland 1 & 2 Mid Kent Business Park, Sortmill Road, Snodland ME6 5UA
2018-02-25 insert address Medway Cliffe House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY
2018-02-25 insert address Suite 6 Gamma House, Culpeper Close, Medway City Estate, Rochester ME2 4HU
2018-02-25 insert address Unit 3 Mid Kent Business Park Unit 3 Mid Kent Business Park, Sort Mill Road, Snodland ME6 5UA
2018-01-09 delete address 67 Cuxton Road Strood ME2 2BZ
2018-01-09 insert address 1-3 Mid Kent Business Park, Snodland ME6 5UA
2017-12-12 delete address 4 Arden Business Park, Medway ME2 4LY
2017-12-12 insert address The Coach House, Pembroke, Chatham Maritime, Chatham, Kent ME4 4EU
2017-09-30 delete address Regent House, Station Road, Strood, Kent ME2 4BD
2017-09-30 insert address 103 High Street, Gillingham, Kent ME7 1BL
2017-08-19 delete address Lower Upnor, Rochester, Kent, ME2 4UY
2017-08-19 delete address Retail Shop with 1st and 2nd Floor 118 High Street, Chatham, Kent ME4 4BY
2017-08-19 insert address 67 Cuxton Road Strood ME2 2BZ
2017-08-19 insert address Jennychem House, Sortmill Road, Mid Kent Business Park, Snodland ME6 5UA
2017-08-07 delete address READING HOUSE WATERSIDE COURT NEPTUNE CLOSE ROCHESTER KENT ME2 4NZ
2017-08-07 insert address C6 LASER QUAY LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ENGLAND ME2 4HU
2017-08-07 update registered_address
2017-07-19 delete address 7 Bowes Estate, Wrotham Road, Meopham, Kent DA13 0QB
2017-07-19 delete address Reading House, Waterside Court, Neptune Close Medway City Estate, Rochester, Kent ME2 4NZ
2017-07-19 insert address 4 Arden Business Park, Medway ME2 4LY
2017-07-19 insert address C6 Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent ME2 4HU
2017-07-19 update primary_contact Reading House, Waterside Court, Neptune Close Medway City Estate, Rochester, Kent ME2 4NZ => C6 Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent ME2 4HU
2017-05-07 delete address 7 Tolgate Lane, Strood, Kent, ME2 4TG
2017-05-07 delete address C6 Laser Quay Industrial Property To Rent C6 Laser Quay, Culpeper Close, Rochester, ME2 4HU
2017-05-07 delete address Priory Road, Strood, Kent ME2 2BD
2017-05-07 insert address 7 Bowes Estate, Wrotham Road, Meopham, Kent DA13 0QB
2017-05-07 insert address Reading House, Waterside Court, Neptune Way, Rochester, Kent, ME2 4NZ
2017-03-04 delete address Lyndean House, 30-32 Albion Place, Maidstone, Kent ME5DZ 4933/ft 2Area
2017-03-04 delete address Medway City Estate, Rochester, Kent ME2 4DY
2017-03-04 insert address 7 Tolgate Lane, Strood, Kent, ME2 4TG
2017-03-04 insert address C6 Laser Quay Industrial Property To Rent C6 Laser Quay, Culpeper Close, Rochester, ME2 4HU
2016-12-10 delete address C3 Knights Park, Knight Road, Strood, Kent, ME2 2LS
2016-12-10 insert address Medway City Estate, Rochester, Kent ME2 4DY
2016-11-02 delete address 118 High Street Chatham Kent 118 High Street, Chatham, Kent ME4 4BY
2016-11-02 delete address 63 Woodlands Road Gillingham 63 Woodlands Road, Gillingham, Kent, ME7 2DU
2016-11-02 delete address 63 Woodlands Road Gillingham £ 14,000 C3 Knights Park - Office
2016-11-02 delete address Unit 4 Cliffe Yard Medway City Estate Unit 4 Cliffe Yard, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY
2016-11-02 insert address Lower Upnor, Rochester, Kent, ME2 4UY
2016-11-02 insert address Lyndean House, 30-32 Albion Place, Maidstone, Kent ME5DZ 4933/ft 2Area
2016-11-02 insert address Regent House, Station Road, Strood, Kent ME2 4BD
2016-11-02 insert address Retail Shop with 1st and 2nd Floor 118 High Street, Chatham, Kent ME4 4BY
2016-09-07 delete address J2 Knights Park Strood J2 Knights Park, Knight Road, Strood, Kent ME2 2LS
2016-09-07 delete address Lyndean House, Maidstone ME14 5DZ
2016-09-07 insert address 118 High Street Chatham Kent 118 High Street, Chatham, Kent ME4 4BY
2016-09-07 insert address Stirling House, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HN
2016-09-07 insert address Unit 4 Cliffe Yard Medway City Estate Unit 4 Cliffe Yard, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4DY
2016-08-10 delete address Brunel Way, Dartford, DA1 5GA
2016-08-10 delete address Suite 4A The Oast, 62 Bell Road Sittingbourne ME10 4HE
2016-08-10 delete address Unit C4 Laser Quay , Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HU
2016-08-10 delete address Unit C4 Laser Quay Medway City Estate Rochester ME2 4HU
2016-08-10 insert address 63 Woodlands Road Gillingham 63 Woodlands Road, Gillingham, Kent, ME7 2DU
2016-08-10 insert address C3 Knights Park, Knight Road, Strood, Kent, ME2 2LS
2016-07-12 delete address 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP
2016-07-12 insert address Featured Properties Lower Upnor Kent ME2 4UY
2016-07-12 insert address Priory Road, Strood, Kent ME2 2BD
2016-07-12 insert address Suite 4A The Oast, 62 Bell Road Sittingbourne ME10 4HE
2016-05-18 delete address 72 & 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP
2016-05-18 delete address Suite 6 Epsilon House, Laser Quay, Medway City Estate, Rochester, Kent ME2 4HU
2016-05-18 delete email gg..@michaelparkes.co.uk
2016-05-18 insert address J2 Knights Park Strood J2 Knights Park, Knight Road, Strood, Kent ME2 2LS
2016-05-18 insert address Lyndean House, Maidstone ME14 5DZ
2016-05-18 insert email pd..@michaelparkes.co.uk
2016-04-07 delete address Bellerophon House Salon, Doust Way, Rochester Riverside, Rochester, Kent. ME1 1HH
2016-04-07 delete address Bellerophon House Salon, ME1 1HH
2016-04-07 insert address 5 Tolgate Lane Strood ME2 4TG
2016-04-07 insert address 72 & 73 Riverside III, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP
2016-02-18 delete address Ashdown House, Walderslade District Centre, Chatham, Kent ME5 9LR
2016-02-18 delete address Ashdown House, Walderslade ME5 9LR
2016-02-18 delete address C5 Laser Quay Business Park Units C5 Laser Quay Business Park, Culpeper Close, Medway City Estate, Kent ME2 4HU
2016-02-18 delete address Thetford House Walderslade ME5 9LR
2016-02-18 delete address Thetford House, Walderslade District Centre, Chatham, Kent ME5 9LR
2016-02-18 insert address Brunel Way, Dartford, DA1 5GA
2016-02-18 insert address Medway City Estate, Rochester, Kent ME2 4DY
2016-02-18 insert address Unit 6 Laser Quay, CulpeperClose, Medway City Estate, Rochester, Kent ME2 4HU
2016-02-18 insert address Unit C6 Laser Quay Rochester, ME2 4HU
2016-01-21 delete address 4 Mid Kent Business Park 4 Mid Kent Business Park, Snodland, Kent ME6 5UA
2016-01-21 delete address 62 Bell Road, Sittingbourne, Kent, ME10 4HE
2016-01-21 delete address Reading House, Waterside Court Medway City Estate Rochester, Kent ME2 4NZ
2016-01-21 delete address Unit D1, Spectrum Business Centre, Medway City Estate, Rochester, Kent ME2 4NP
2016-01-21 insert address 26 York Street London W1U 6PZ
2016-01-21 insert address Ashdown House, Walderslade District Centre, Chatham, Kent ME5 9LR
2016-01-21 insert address Ashdown House, Walderslade ME5 9LR
2016-01-21 insert address Reading House, Waterside Court, Neptune Close Medway City Estate, Rochester, Kent ME2 4NZ
2016-01-21 insert address Thetford House Walderslade ME5 9LR
2016-01-21 insert address Thetford House, Walderslade District Centre, Chatham, Kent ME5 9LR
2016-01-21 update primary_contact Reading House, Waterside Court Medway City Estate Rochester, Kent ME2 4NZ => Reading House, Waterside Court, Neptune Close Medway City Estate, Rochester, Kent ME2 4NZ
2015-09-22 delete phone 01634 295 372
2015-05-25 delete address Swift Place, George Summers Road, Medway City Estate, Rochester, Kent ME2 4NQ
2015-05-25 delete address Swift Place, Rochester, Kent ME2 4NQ
2015-05-25 delete email jw..@michaelparkes.co.uk
2015-05-25 insert email ec..@michaelparkes.co.uk
2015-04-26 delete address 81 Riverside III, Sir Thomas Longley Road, Medway City Estate, Kent ME2 4BH
2015-04-26 insert address 62 Bell Road, Sittingbourne, Kent, ME10 4HE
2015-04-26 insert address The Oast, 62 Bell Road Sittingbourne ME10 4HE
2015-03-01 delete address 171-172 John Wilson Business Park First Floor 171-172 John Wilson Business Park, Harvey Drive, Whitstable, Kent CT5 3RB
2015-03-01 delete address Becket Chambers, 17 New Dover Road Becket Chambers, 17 New Dover Road, Canterbury, Kent CT1 3AS
2015-03-01 insert address 171-172 John Wilson Business Park 171-172 John Wilson Business Park, Whitstable, Kent CT5 3RB
2015-03-01 insert address Bellerophon House Salon, Doust Way, Rochester Riverside, Rochester, Kent. ME1 1HH
2015-03-01 insert address Bellerophon House Salon, ME1 1HH
2015-03-01 insert address Doust Way, Rochester Riverside, Rochester, Kent ME1 1HH
2015-03-01 insert address Unit D1, Spectrum Business Centre, Medway City Estate, Rochester, Kent ME2 4NP
2014-12-04 delete address 3 & 4 Mid Kent Business Park 3 & 4 Mid Kent Business Park, Snodland, Kent ME6 5UA
2014-12-04 delete address Unit 10, Dickens Court, Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LY
2014-12-04 delete address Unit 10, Dickens Court, Rochester, Kent ME2 4LY
2014-12-04 insert address 4 Mid Kent Business Park 4 Mid Kent Business Park, Snodland, Kent ME6 5UA
2014-11-06 delete address 14 Henley Business Park, Trident Close, Medway City Estate, Rochester, Kent, ME2 4FR
2014-11-06 delete address Ashford House, Beaufort Court Suite 3 Ashford House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4FA
2014-11-06 delete address Owens Way, Gads Hill, Gillingham, Kent. ME7 2RT
2014-11-06 delete address Prime Retail Unit 291-293 High Street, Chatham, Kent ME4 4BN
2014-11-06 insert address 81 Riverside III, Sir Thomas Longley Road, Medway City Estate, Kent ME2 4BH
2014-11-06 insert address C5 Laser Quay Business Park Units C5 Laser Quay Business Park, Culpeper Close, Medway City Estate, Kent ME2 4HU
2014-11-06 insert address Swift Place, George Summers Road, Medway City Estate, Rochester, Kent ME2 4NQ
2014-11-06 insert address Swift Place, Rochester, Kent ME2 4NQ
2014-11-06 insert address Unit 10, Dickens Court, Enterprise Close, Medway City Estate, Rochester, Kent ME2 4LY
2014-11-06 insert address Unit 10, Dickens Court, Rochester, Kent ME2 4LY
2013-10-07 delete email ct..@michaelparkes.co.uk