UKBizDB.co.uk

PARMAR PROPERTY ASSETS LTD

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

This company is commonly known as Parmar Property Assets Ltd. The company was founded 16 years ago and was given the registration number 06348331. The firm's registered office is in DAGENHAM. You can find them at 782 Green Lane, , Dagenham, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARMAR PROPERTY ASSETS LTD
Company Number:06348331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:782 Green Lane, Dagenham, Essex, RM8 1YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
782, Green Lane, Dagenham, England, RM8 1YT

Director26 May 2017Active
782, Green Lane, Dagenham, England, RM8 1YT

Director21 August 2007Active
782, Green Lane, Dagenham, RM8 1YT

Director27 November 2017Active
67, South Street, Romford, England, RM1 1NL

Director26 April 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary21 August 2007Active
9, Lee Grove, Chigwell, IG7 6AD

Secretary21 August 2007Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director21 August 2007Active

People with Significant Control

Mr Bhavik Parmar
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:782, Green Lane, Dagenham, England, RM8 1YT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kunal Parmar
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:782, Green Lane, Dagenham, England, RM8 1YT
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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-07-09Resolution

Resolution.

Download
2019-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2017-12-04Resolution

Resolution.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-01Capital

Capital allotment shares.

Download
2017-11-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.