Warning: file_put_contents(c/1b7b8b4edcf61079046d11f6c06b4aef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Parker Arrenberg Limited, SE6 4AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARKER ARRENBERG LIMITED

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

This company is commonly known as Parker Arrenberg Limited. The company was founded 18 years ago and was given the registration number 05647659. The firm's registered office is in LONDON. You can find them at 37 Rushey Green, Catford, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:PARKER ARRENBERG LIMITED
Company Number:05647659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:37 Rushey Green, Catford, London, SE6 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Rushey Green, Catford, London, SE6 4AS

Secretary07 December 2005Active
37 Rushey Green, Catford, London, SE6 4AS

Director16 October 2007Active
37 Rushey Green, Catford, London, SE6 4AS

Director07 December 2005Active
37 Rushey Green, Catford, London, SE6 4AS

Director01 August 2021Active
37 Rushey Green, Catford, London, SE6 4AS

Director01 October 2013Active
37 Rushey Green, Catford, London, SE6 4AS

Director20 August 2019Active
37 Rushey Green, Catford, London, SE6 4AS

Director07 December 2005Active
18a Westbourne Drive, London, SE23 2UP

Director07 December 2005Active
37 Rushey Green, Catford, London, SE6 4AS

Director16 October 2007Active

People with Significant Control

Mr Daniel Mahony
Notified on:01 November 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:22, Hammelton Road, Bromley, England, BR1 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Faye Alexandra Louzado
Notified on:01 November 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Merrywood, Radford Road, Crawley, England, RH10 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Mark Nicholas Pendleton
Notified on:01 November 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:37, Park End, Bromley, England, BR1 4AN
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption full.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.