UKBizDB.co.uk

PARLINGTON PROPERTIES LIMITED

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

This company is commonly known as Parlington Properties Limited. The company was founded 60 years ago and was given the registration number 00771032. The firm's registered office is in . You can find them at 10 Norwich Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARLINGTON PROPERTIES LIMITED
Company Number:00771032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1963
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Norwich Street, London, EC4A 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The View, Diptford, Totnes, United Kingdom, TQ9 7LX

Director20 April 2021Active
The View, Diptford, Totnes, United Kingdom, TQ9 7LX

Director27 February 2001Active
The View, Diptford, Totnes, United Kingdom, TQ9 7LX

Director27 February 2001Active
The View, Diptford, Totnes, United Kingdom, TQ9 7LX

Director11 October 2016Active
The View, Diptford, Totnes, United Kingdom, TQ9 7LX

Director11 October 2016Active
The View, Diptford, Totnes, United Kingdom, TQ9 7LX

Director15 September 2016Active
10 Norwich Street, London, EC4A 1BD

Secretary31 October 2001Active
10 Norwich Street, London, EC4A 1BD

Secretary-Active
Diptford Court, Totnes, TQ9 7LY

Director-Active
Diptford Court, Totnes, TQ9 7LY

Director-Active
20, Cursitor Street, London, United Kingdom, EC4A 1LT

Director20 August 2017Active
8a Lauriston Road, Wimbledon, London, SW19 4TQ

Director-Active
20, Cursitor Street, London, EC4A 1LT

Director05 November 2003Active
Tregluggan Manor, Ruanhighlanes, Truro, TR2 5LT

Director27 February 2001Active
Treluggan Manor, Ruanhighlanes Roseland Peninsula, Truro, TR2 5LP

Director25 December 2007Active

People with Significant Control

Mrs Amelia Rose Eyston
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:The View, Diptford, Totnes, United Kingdom, TQ9 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Teresa Ann Clarke
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:The View, Diptford, Totnes, United Kingdom, TQ9 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Address

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

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-29Address

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

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.