UKBizDB.co.uk

PARNHAMS ISLAND LIMITED

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

This company is commonly known as Parnhams Island Limited. The company was founded 17 years ago and was given the registration number 06092199. The firm's registered office is in LINCOLN. You can find them at Landmark House, 1 Riseholme Road, Lincoln, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PARNHAMS ISLAND LIMITED
Company Number:06092199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Landmark House, 1 Riseholme Road, Lincoln, LN1 3SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Porterhouse, Beckingham Road, Coddington, Newark, NG24 2QU

Secretary09 February 2007Active
Apartment Ab Bloque 7, La Pacheaca, Benahavis, Malaga, Spain,

Director09 February 2007Active
23, Saucemere Drive, Newark, England, NG24 4HR

Director09 February 2007Active
23, Saucemere Drive, Newark, United Kingdom, NG24 4HR

Director01 December 2011Active
The Porterhouse, Beckingham Road, Coddington, Newark, NG24 2QU

Director09 February 2007Active

People with Significant Control

Mrs Irene Briggs Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:Spain
Address:Apartment Ab Bloque 7, La Pacheaca, Malaga, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Angela Porter
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:The Porterhouse, Beckingham Road, Newark, England, NG24 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Leanda Hillier
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:12 Winthorpe Road, Newark, United Kingdom, NG24 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Hillier
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:12 Winthorpe Road, Newark, United Kingdom, NG24 2AB
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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Gazette

Gazette filings brought up to date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-15Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.