UKBizDB.co.uk

PARCHMENT PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
25 St Thomas Street, Winchester, England, SO23 9HJ

Secretary19 January 2022Active
Laverstoke Grange, Laverstoke, Whitchurch, United Kingdom, RG28 7PF

Director12 February 2018Active
25 St Thomas Street, Winchester, England, SO23 9HJ

Director12 February 2018Active
6b St. Thomas Street, Winchester, England, SO23 9HE

Director12 February 2018Active
Hockleys Mead Church Lane, Easton, Winchester, SO21 1EH

Secretary-Active
Lion Cottage, 14 Avenue Road, Wimborne, BH21 1BT

Secretary31 August 2005Active
25 St Thomas Street, Winchester, England, SO23 9HJ

Secretary12 February 2018Active
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

Director04 May 2001Active
Hockleys Mead Church Lane, Easton, Winchester, SO21 1EH

Director-Active
59, Cambridge Road, Great Shelford, Cambridge, England, CB22 5JJ

Director02 April 2003Active
14 Avenue Road, Wimborne, BH21 1BT

Director28 May 2003Active
Lion Cottage, 14 Avenue Road, Wimborne, BH21 1BT

Director04 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Change person director company with change date.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2022-01-19Officers

Termination secretary company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.