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)