This company is commonly known as Parchment Partners Limited. The company was founded 57 years ago and was given the registration number 00891368. The firm's registered office is in WINCHESTER. You can find them at 25 St Thomas Street, , Winchester, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PARCHMENT PARTNERS LIMITED |
---|---|---|
Company Number | : | 00891368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1966 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 St Thomas Street, Winchester, Hampshire, United Kingdom, SO23 9HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 St Thomas Street, Winchester, England, SO23 9HJ | Secretary | 19 January 2022 | Active |
Laverstoke Grange, Laverstoke, Whitchurch, United Kingdom, RG28 7PF | Director | 12 February 2018 | Active |
25 St Thomas Street, Winchester, England, SO23 9HJ | Director | 12 February 2018 | Active |
6b St. Thomas Street, Winchester, England, SO23 9HE | Director | 12 February 2018 | Active |
Hockleys Mead Church Lane, Easton, Winchester, SO21 1EH | Secretary | - | Active |
Lion Cottage, 14 Avenue Road, Wimborne, BH21 1BT | Secretary | 31 August 2005 | Active |
25 St Thomas Street, Winchester, England, SO23 9HJ | Secretary | 12 February 2018 | Active |
The Millers House Wharf Mill, Winchester, SO23 9NJ | Director | - | Active |
5 The Old Laundry, Highfield, Twyford, SO21 1RB | Director | - | Active |
Wetheringsett Hall, Wetheringsett, Stowmarket, IP14 5PW | Director | 04 May 2001 | Active |
Hockleys Mead Church Lane, Easton, Winchester, SO21 1EH | Director | - | Active |
59, Cambridge Road, Great Shelford, Cambridge, England, CB22 5JJ | Director | 02 April 2003 | Active |
14 Avenue Road, Wimborne, BH21 1BT | Director | 28 May 2003 | Active |
Lion Cottage, 14 Avenue Road, Wimborne, BH21 1BT | Director | 04 May 2001 | Active |
Stanleys Walk | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ |
Nature of control | : |
|
Abora Properties Limited | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6b Calpe Yard, St. Thomas Street, Winchester, England, SO23 9HE |
Nature of control | : |
|
Laverstoke Management Company Limited | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Century House, 74 Bounty Road, Basingstoke, England, RG21 3BZ |
Nature of control | : |
|
Mrs Heather Jane Manns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lion Cottage, 14 Avenue Road, Wimborne, England, BH21 1BT |
Nature of control | : |
|
Mrs Penelope Anne Bendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Cambridge Road, Cambridge, England, CB22 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Officers | Appoint person secretary company with name date. | Download |
2022-01-19 | Officers | Termination secretary company with name termination date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.