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 9 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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.