UKBizDB.co.uk

PARJOY HOUSE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD

Corporate Secretary19 October 2007Active
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, SP6 1BZ

Director05 August 2016Active
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, SP6 1BZ

Director05 July 2016Active
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, SP6 1BZ

Director19 October 2007Active
8 Church Street, Wimborne, BH21 1PN

Corporate Secretary03 August 2006Active
Flat 9 Parjoy House, Salisbury Close, Eastleigh, SO50 9BN

Director06 May 2010Active
Flat 9 Parjoy House, Salisbury Close, Eastleigh, SO50 9BN

Director19 October 2007Active
Flat 6 Parjoy House, Salisbury Close, Eastleigh, SO50 9BN

Director19 October 2007Active
77 Borden Way, Knights Grove, North Baddesley, SO52 9PG

Director19 October 2007Active
Flat 10 Parjoy House, Salisbury Close, Eastleigh, SO50 9BN

Director19 October 2007Active
Parjoy House, Flat 6, Salisbury Close, Eastleigh, United Kingdom, SO50 9BN

Director07 August 2013Active
Napier, Elizabeth House, Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ

Director20 July 2016Active
1 Poole Road, Bournemouth, BH2 5QQ

Corporate Director03 August 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.