UKBizDB.co.uk

PARKER NORFOLK AND PARTNERS LIMITED

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

This company is commonly known as Parker Norfolk And Partners Limited. The company was founded 32 years ago and was given the registration number 02619479. The firm's registered office is in LONDON. You can find them at Connect House, 133-137 Alexandra Road, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PARKER NORFOLK AND PARTNERS LIMITED
Company Number:02619479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, House O'Hill Road, Blackhall, Edinburgh, Scotland, EH4 2AJ

Director10 August 2017Active
Kilmaronock House, Gartocharn, Loch Lomond, Scotland, G83 8SB

Director10 August 2017Active
41 Bures Road, Great Cornard, Sudbury, CO10 0EJ

Secretary17 September 1996Active
34 Cobbold Road, Felixstowe, IP11 7HZ

Secretary12 June 1991Active
Suites 1b & 1c, Skyview Business Centre, Church Field Road, Sudbury, England, CO10 2YA

Secretary23 April 2004Active
Meadowlea, The Street, Assington, Sudbury, CO10 5LW

Secretary17 April 2000Active
Haeri Mai 10 Edies Lane, Leavenheath, Colchester, CO6 4PA

Secretary23 February 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 June 1991Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director06 October 2011Active
Greyfriars 40 Friars Street, Sudbury, CO10 2AG

Director12 June 1991Active
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director16 August 2018Active
Suites 1b & 1c, Skyview Business Centre, Church Field Road, Sudbury, England, CO10 2YA

Director23 April 2004Active
19 Repton Grove, Southend On Sea, SS2 6SJ

Director16 January 2001Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director06 October 2011Active
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director22 January 2019Active
Birchin Court, 20 Birchin Lane, Birchin Lane, London, England, EC3V 9DU

Director16 May 2019Active
33 Betty Cocker Grove, Sudbury, CO10 2PL

Director19 June 2000Active
Meadowlea The Street, Assington, Sudbury, CO10 5LW

Director12 June 1991Active
Street Farm Cottage 1 The Street, Pentlow, Sudbury, CO10 7JR

Director12 June 1991Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director16 January 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 June 1991Active

People with Significant Control

Altra Consultants Ltd
Notified on:10 August 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miles Smith Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Melton Street, London, England, NW1 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-10Gazette

Gazette dissolved liquidation.

Download
2022-11-10Insolvency

Liquidation in administration move to dissolution.

Download
2022-06-10Insolvency

Liquidation in administration progress report.

Download
2022-01-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-12-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-11-24Insolvency

Liquidation in administration proposals.

Download
2021-11-16Address

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

Download
2021-11-15Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Incorporation

Memorandum articles.

Download
2020-06-17Resolution

Resolution.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.