PARC PROPERTIES MANAGEMENT LIMITED
Overview
| Company Name | PARC PROPERTIES MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02819969 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARC PROPERTIES MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PARC PROPERTIES MANAGEMENT LIMITED located?
| Registered Office Address | 8 Cumbrian House 217 Marsh Wall E14 9FJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARC PROPERTIES MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARC PROJECTS LIMITED | May 20, 1993 | May 20, 1993 |
What are the latest accounts for PARC PROPERTIES MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARC PROPERTIES MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for PARC PROPERTIES MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Pep Technologies Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Patrick Conan Plunkett on May 19, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 8 Cumbrian House 217 Marsh Wall London E14 9FJ United Kingdom to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on Sep 09, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on Sep 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PARC PROPERTIES MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLUNKETT, Geraldine Maria | Secretary | Lower Green Wimbish CB10 2XH Saffron Walden Flora Cottage Essex United Kingdom | British | 23501340001 | ||||||
| PLUNKETT, Mark Patrick Conan | Director | 217 Marsh Wall E14 9FJ London 8 Cumbrian House United Kingdom | England | British | 146896640003 | |||||
| PLUNKETT, Peter George | Director | Lower Green Wimbish CB10 2XH Saffron Walden Flora Cottage Essex United Kingdom | England | British | 23501350002 | |||||
| VAHABI, Hooman | Director | Rudyard Grove NW7 3EE London 19 England | United Kingdom | British | 40817890003 | |||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| BOURSE SECURITIES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001030001 |
Who are the persons with significant control of PARC PROPERTIES MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pep Technologies Limited | Oct 01, 2020 | NW11 3EE London 19 Rudyard Grove England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Patrick Conan Plunkett | Apr 06, 2016 | 217 Marsh Wall E14 9FJ London 8 Cumbrian House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0