UKBizDB.co.uk

PARSTONE PREFERRED LTD

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

This company is commonly known as Parstone Preferred Ltd. The company was founded 10 years ago and was given the registration number 09570571. The firm's registered office is in HINCKLEY. You can find them at 2 Holyoak Drive, , Hinckley, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:PARSTONE PREFERRED LTD
Company Number:09570571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:2 Holyoak Drive, Hinckley, United Kingdom, LE10 3QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Paramjit Sandhu
Notified on:21 September 2021
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:103 High Street, Slough, United Kingdom, SL3 8NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emma Podgers
Notified on:17 December 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:25 Brettell Road, Leicester, United Kingdom, LE2 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaymee Toon
Notified on:22 September 2020
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:United Kingdom
Address:2 Holyoak Drive, Hinckley, United Kingdom, LE10 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ajay Sharma
Notified on:01 June 2020
Status:Active
Date of birth:March 1997
Nationality:Indian
Country of residence:United Kingdom
Address:49 Derley Road, Southall, United Kingdom, UB2 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:28 January 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor White
Notified on:15 October 2019
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:The Dairy, Ellis Way, Lane End, High Wycombe, United Kingdom, HP14 3GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yohannes Goitom
Notified on:31 May 2019
Status:Active
Date of birth:July 1999
Nationality:Eritrean
Country of residence:United Kingdom
Address:Evolve Housing & Support, 2-4 Bina Gardens, London, United Kingdom, SW5 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marco Filipe Silva
Notified on:22 January 2019
Status:Active
Date of birth:April 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:32, Hogarth Road, Ipswich, United Kingdom, IP3 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Jama
Notified on:01 February 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:35 Churchill Court, Newmarket Avenue, Northolt, England, UB5 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:08 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Churchill Court, Newmarket Avenue, Northolt, England, UB5 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.