UKBizDB.co.uk

PARWICK HOLDINGS LIMITED

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

This company is commonly known as Parwick Holdings Limited. The company was founded 17 years ago and was given the registration number 06049168. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARWICK HOLDINGS LIMITED
Company Number:06049168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
62 Greenways, Ovingdean, Brighton, BN2 7BL

Secretary14 February 2007Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 November 2012Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary11 January 2007Active
35a Woodside Road, Beaconsfield, HP9 1JW

Director14 January 2007Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 November 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 November 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 November 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 November 2012Active
62 Greenways, Ovingdean, Brighton, BN2 7BL

Director14 February 2007Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 November 2012Active
23 Manville Road, London, SW17 8JW

Director22 February 2007Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director25 April 2018Active
Chantilly 5 Jardin Des Sablons, Les Grande Route Des Sablons, Grouville, Channel Islands, JE3 9HS

Director24 September 2008Active
7111 Hill Forest, Dallas, Usa,

Director22 February 2007Active
5051 50th Avenue Ne Apt 52, Seattle, Usa,

Director22 February 2007Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
Townsend House Lucas Lane, Ashwell, Baldock, SG7 5LN

Director22 February 2007Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director01 November 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
Bramblings, 3, Bances Court, Gore End Road Ball Hill, Newbury, United Kingdom, RG20 0PG

Director14 February 2007Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
Wiston Barn Bures Road, Nayland, Colchester, CO6 4ND

Director14 February 2007Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 November 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 November 2012Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director11 January 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director11 January 2007Active

People with Significant Control

Bl Residual Holding Company Limited
Notified on:21 February 2018
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bl Baker Co 2012 Limited
Notified on:11 January 2017
Status:Active
Country of residence:Channel Islands
Address:47 Esplanade, St Helier, Jersey, Channel Islands, JE1 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bl Intermediate Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Seymour Street, London, England, W1H 7LX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.