UKBizDB.co.uk

PARKER DANN LIMITED

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

This company is commonly known as Parker Dann Limited. The company was founded 13 years ago and was given the registration number 07266265. The firm's registered office is in LEWES. You can find them at Suite S10 Waterside Centre, North Street, Lewes, East Sussex. This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:PARKER DANN LIMITED
Company Number:07266265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Suite S10 Waterside Centre, North Street, Lewes, East Sussex, BN7 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, Sussex Innovation Centre,, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director20 December 2019Active
28, Barons Down Road, Lewes, England, BN7 1ES

Director26 May 2010Active
4, De Warrenne Road, Lewes, England, BN7 1BP

Director26 May 2010Active
5, Roundhouse Cottage, Cade Street, Heathfield, England, TN21 8RD

Director26 May 2010Active

People with Significant Control

Mr Christian Leonard Wojtulewski
Notified on:20 December 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 42, Sussex Innovation Centre,, Science Park Square, Brighton, England, BN1 9SB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark David Best
Notified on:20 December 2019
Status:Active
Date of birth:September 1986
Nationality:English
Country of residence:England
Address:Unit 42, Sussex Innovation Centre,, Science Park Square, Brighton, England, BN1 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Clive Moore
Notified on:26 May 2017
Status:Active
Date of birth:July 1958
Nationality:British
Address:Suite S10, Waterside Centre, Lewes, BN7 2PE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Address

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

Download
2023-04-11Address

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

Download
2023-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-03Resolution

Resolution.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.