UKBizDB.co.uk

PARKER CASTLE (FINANCIAL MANAGEMENT) LIMITED

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

This company is commonly known as Parker Castle (financial Management) Limited. The company was founded 18 years ago and was given the registration number 05568961. The firm's registered office is in COLCHESTER. You can find them at 4 Griggs Business Centre West Street, Coggeshall, Colchester, Essex. This company's SIC code is 65110 - Life insurance.

Company Information

Name:PARKER CASTLE (FINANCIAL MANAGEMENT) LIMITED
Company Number:05568961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2005
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:4 Griggs Business Centre West Street, Coggeshall, Colchester, Essex, England, CO6 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, West Street, Coggeshall, Colchester, England, CO6 1NT

Director01 March 2016Active
5, West Street, Coggeshall, Colchester, England, CO6 1NT

Director01 March 2016Active
Applegarth Cottage, Cooks Mill Lane, Fordham Heath, Colchester, United Kingdom, CO3 9TE

Secretary20 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2005Active
142 Beardsley Drive, Springfield, Chelmsford, CM1 6ZG

Director23 September 2005Active
Applegarth Cottage, Cooks Mill Lane, Fordham Heath, Colchester, United Kingdom, CO3 9TE

Director20 September 2005Active
28 St Dominic Road, Colchester, CO4 0PX

Director23 September 2005Active
Marylands, Orvis Lane East Bergholt, Colchester, CO7 6TT

Director23 September 2005Active
Fircroft House, Maypole Road, Wickham Bishops, CM8 3NW

Director23 September 2005Active
46 Wellesley Road, Colchester, CO3 3HF

Director20 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 September 2005Active

People with Significant Control

Parker Castle Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Griggs Business Centre, West Street, Colchester, England, CO6 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • 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 (7 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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-03Dissolution

Dissolution application strike off company.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Address

Change registered office address company with date old address new address.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Mortgage

Mortgage satisfy charge full.

Download
2016-05-20Officers

Termination secretary company with name termination date.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2016-03-09Accounts

Change account reference date company previous extended.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.