This company is commonly known as Parjoy House Limited. The company was founded 17 years ago and was given the registration number 05895062. The firm's registered office is in ASHFORD ROAD FORDINGBRIDGE. You can find them at Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | PARJOY HOUSE LIMITED |
---|---|---|
Company Number | : | 05895062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD | Corporate Secretary | 19 October 2007 | Active |
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, SP6 1BZ | Director | 05 August 2016 | Active |
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, SP6 1BZ | Director | 05 July 2016 | Active |
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, SP6 1BZ | Director | 19 October 2007 | Active |
8 Church Street, Wimborne, BH21 1PN | Corporate Secretary | 03 August 2006 | Active |
Flat 9 Parjoy House, Salisbury Close, Eastleigh, SO50 9BN | Director | 06 May 2010 | Active |
Flat 9 Parjoy House, Salisbury Close, Eastleigh, SO50 9BN | Director | 19 October 2007 | Active |
Flat 6 Parjoy House, Salisbury Close, Eastleigh, SO50 9BN | Director | 19 October 2007 | Active |
77 Borden Way, Knights Grove, North Baddesley, SO52 9PG | Director | 19 October 2007 | Active |
Flat 10 Parjoy House, Salisbury Close, Eastleigh, SO50 9BN | Director | 19 October 2007 | Active |
Parjoy House, Flat 6, Salisbury Close, Eastleigh, United Kingdom, SO50 9BN | Director | 07 August 2013 | Active |
Napier, Elizabeth House, Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 20 July 2016 | Active |
1 Poole Road, Bournemouth, BH2 5QQ | Corporate Director | 03 August 2006 | Active |
Mr Adam James Caine | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 Borden Way, Borden Way, Southampton, England, SO52 9PG |
Nature of control | : |
|
Ms Lynette Joan Washford | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 8, Parjoy House, Flat 8, Parjoy House, Eastleigh, United Kingdom, SO50 9BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-09-07 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.