This company is commonly known as Parnham Properties Limited. The company was founded 5 years ago and was given the registration number 11807952. The firm's registered office is in BATH. You can find them at 37 Great Pulteney Street, , Bath, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PARNHAM PROPERTIES LIMITED |
---|---|---|
Company Number | : | 11807952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2019 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Great Pulteney Street, Bath, BA2 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Great Pulteney Street, Bath, BA2 4DA | Director | 05 February 2019 | Active |
37, Great Pulteney Street, Bath, BA2 4DA | Director | 05 February 2019 | Active |
Mr Adrian Spencer Parnham | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 37, Great Pulteney Street, Bath, BA2 4DA |
Nature of control | : |
|
Mrs Catherine Maria Pilar Teresa Parnham | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 37, Great Pulteney Street, Bath, BA2 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-11 | Dissolution | Dissolution application strike off company. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.