UKBizDB.co.uk

PARMHILL PROPERTIES LIMITED

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

This company is commonly known as Parmhill Properties Limited. The company was founded 23 years ago and was given the registration number 04018901. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 75 Newnham Street, Ely, Cambridgeshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARMHILL PROPERTIES LIMITED
Company Number:04018901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:75 Newnham Street, Ely, Cambridgeshire, CB7 4PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Biggin Lane, Ramsey, Huntingdon, PE26 1NB

Secretary20 September 2000Active
1 Biggin Lane, Ramsey, Huntingdon, PE26 1NB

Director20 September 2000Active
5, Kingsland Close, Doddington, March, United Kingdom, PE15 0WH

Director20 September 2000Active
9 Tower Close, Ramsey, PE26 1EX

Director20 September 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 June 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director21 June 2000Active

People with Significant Control

Mr Philip Anthony Boot
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:75 Newnham Street, Cambridgeshire, CB7 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael John Hodgkin
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:75 Newnham Street, Cambridgeshire, CB7 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
James Stanley Hollands
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:75 Newnham Street, Cambridgeshire, CB7 4PQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Officers

Change person director company with change date.

Download
2012-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.