UKBizDB.co.uk

PARHAM INVESTMENT LIMITED

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

This company is commonly known as Parham Investment Limited. The company was founded 35 years ago and was given the registration number 02383522. The firm's registered office is in DORCHESTER. You can find them at Unity Chambers, 34 High East Street, Dorchester, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARHAM INVESTMENT LIMITED
Company Number:02383522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 18 Wells Street, London, England, W1T 3PG

Secretary16 December 2004Active
3rd Floor, 18 Wells Street, London, England, W1T 3PG

Director19 January 2015Active
3rd Floor, 18 Wells Street, London, England, W1T 3PG

Director29 October 2012Active
3rd Floor, 18 Wells Street, London, United Kingdom, W1T 3PG

Director27 April 2000Active
3rd Floor, 18 Wells Street, London, England, W1T 3PG

Director19 December 1996Active
39 Fanshawe Street, Bengeo, Hertford, SG14 3AT

Secretary13 December 1996Active
149 Park Avenue, Ruislip, HA4 7UN

Secretary10 August 1998Active
Flat 2 36 Albemarle Street, London, W1X 3FB

Secretary19 December 1996Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Secretary06 April 1998Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Secretary-Active
Gable Cottage, 6 Birds Hill Road, Oxshott, KT22 0NJ

Director-Active
Rose And Crown Cottage, Plaxtolks, TN15 0PU

Director-Active
25 Rose Square, London, SW3 6RS

Director19 December 1996Active
Flat 2 36 Albemarle Street, London, W1X 3FB

Director19 December 1996Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Director02 October 1997Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Director-Active

People with Significant Control

Parham Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unity Chambers, 34 High East Street, Dorchester, England, DT1 1HA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Change person director company with change date.

Download
2017-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.