This company is commonly known as Parsure Limited. The company was founded 45 years ago and was given the registration number 01387866. The firm's registered office is in ASHFORD. You can find them at Park Farm Barn, Brabourne, Ashford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PARSURE LIMITED |
---|---|---|
Company Number | : | 01387866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1978 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Farm Barn, Brabourne, Ashford, Kent, TN25 6RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Aerodrome Road, Hawkinge, Folkestone, United Kingdom, CT18 7BT | Secretary | 09 May 2004 | Active |
21, Aerodrome Road, Hawkinge, Folkestone, United Kingdom, CT18 7BT | Director | 09 May 2004 | Active |
4, Naseby Avenue, Folkestone, England, CT20 3SJ | Director | 01 May 2006 | Active |
Park Farm Barn, Brabourne, Ashford, United Kingdom, TN25 6RG | Director | 23 July 2010 | Active |
Upper Flat 32, Magazine Road, Ashford, England, TN24 8NN | Director | 01 February 2013 | Active |
Lympne Hall, Lympne, CT21 4LQ | Secretary | - | Active |
Orchard House Denwood Street, Crundale, Canterbury, CT4 7EF | Director | - | Active |
Lympne Hall, Lympne, CT21 4LQ | Director | - | Active |
Orchard House Denwood Street, Crundale, Canterbury, CT4 7EF | Director | - | Active |
Lympne Hall, Lympne, CT21 4LQ | Director | - | Active |
Ms Michelle Stutchbury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Park Farm Barn, Brabourne, Ashford, TN25 6RG |
Nature of control | : |
|
Mr Richard Stutchbury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Denwood Street, Canterbury, England, CT4 7EF |
Nature of control | : |
|
Mrs Rosemary Stutchbury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lympne Hall, The Street, Hythe, England, CT21 4LQ |
Nature of control | : |
|
Mr Alexander Stutchbury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Naseby Avenue, Folkestone, England, CT20 3SJ |
Nature of control | : |
|
Mrs Mandy Stutchbury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Denwood Street, Canterbury, England, CT4 7EF |
Nature of control | : |
|
Ms Sophia Stutchbury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Flat, 32, Magazine Road, Ashford, England, TN24 8NN |
Nature of control | : |
|
Ms Jessica Cole | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Aerodrome Rd, Hawkinge, England, CT21 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-08 | Dissolution | Dissolution application strike off company. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Miscellaneous | Legacy. | Download |
2018-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.