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.
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 | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 29 March 2021 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 22 December 2023 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 31 January 2020 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 25 April 2018 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 February 2024 | Active |
62 Greenways, Ovingdean, Brighton, BN2 7BL | Secretary | 14 February 2007 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 01 November 2012 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 11 January 2007 | Active |
35a Woodside Road, Beaconsfield, HP9 1JW | Director | 14 January 2007 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 November 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 November 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 November 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 November 2012 | Active |
62 Greenways, Ovingdean, Brighton, BN2 7BL | Director | 14 February 2007 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 November 2012 | Active |
23 Manville Road, London, SW17 8JW | Director | 22 February 2007 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 25 April 2018 | Active |
Chantilly 5 Jardin Des Sablons, Les Grande Route Des Sablons, Grouville, Channel Islands, JE3 9HS | Director | 24 September 2008 | Active |
7111 Hill Forest, Dallas, Usa, | Director | 22 February 2007 | Active |
5051 50th Avenue Ne Apt 52, Seattle, Usa, | Director | 22 February 2007 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 25 April 2018 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
Townsend House Lucas Lane, Ashwell, Baldock, SG7 5LN | Director | 22 February 2007 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 01 November 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 31 January 2020 | Active |
Bramblings, 3, Bances Court, Gore End Road Ball Hill, Newbury, United Kingdom, RG20 0PG | Director | 14 February 2007 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 17 November 2023 | Active |
Wiston Barn Bures Road, Nayland, Colchester, CO6 4ND | Director | 14 February 2007 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 05 October 2020 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 November 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 November 2012 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 11 January 2007 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 11 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-05 | Accounts | Legacy. | Download |
2021-03-05 | Other | Legacy. | Download |
2021-03-05 | Other | Legacy. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.