PARKER PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | PARKER PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03529633 |
| 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 PARKER PROPERTY INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARKER PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 75 Market Street LA1 1JG Lancaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKER PROPERTY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for PARKER PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for PARKER PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jul 31, 2025 | 3 pages | AA | ||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from 26 Grosvenor Street Mayfair London W1K 4QW England to 75 Market Street Lancaster LA1 1JG | 1 pages | AD02 | ||||||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Mar 08, 2023 | 3 pages | RP04CS01 | ||||||
Change of details for Mr Michael Anthony Flanagan as a person with significant control on Jan 01, 2024 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Michael Anthony Flanagan on Jan 01, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on Apr 02, 2024 | 1 pages | AD01 | ||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||
Registered office address changed from 26 Grosvenor Street London W1K 4QW England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Aug 21, 2023 | 1 pages | AD01 | ||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||
Registered office address changed from Vine Cottage Top Road, Slindon Arundel West Sussex BN18 0RR to 26 Grosvenor Street London W1K 4QW on Apr 12, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Gordon Petley Wilson as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Gordon Petley Wilson as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Michael Anthony Flanagan as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 08, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Natalie Mitchell as a director on Oct 30, 2022 | 1 pages | TM01 | ||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Mar 08, 2021 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||
Confirmation statement made on Mar 08, 2020 with updates | 5 pages | CS01 | ||||||
Director's details changed for Mrs Natalie Mitchell on Nov 15, 2019 | 2 pages | CH01 | ||||||
Who are the officers of PARKER PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Michael Anthony | Director | Market Street LA1 1JG Lancaster 75 England | Isle Of Man | Irish | 34791200023 | |||||
| CONROY, Michael | Secretary | Flat 3 154 Clapham Manor Street Clapham SW4 6BX London | British | 105768900001 | ||||||
| DELEE, Laura | Secretary | 134 Brunswick Quay Surrey Quays SE16 7PZ London | British | 90793500003 | ||||||
| FERNANDO, Renuka | Secretary | Flat 9 Clover House 135 Pennington Drive N21 1TY London | British | 96711990001 | ||||||
| TOPPING, Daniel John | Secretary | South Appleton 2 Bellman Walk HG4 2TY Ripon North Yorkshire | British | 109511460001 | ||||||
| WILSON, Gordon Petley | Secretary | Grosvenor Street 26 Grosvenor Street Mayfair W1K 4QW London 26 England | British | 10547160001 | ||||||
| JD SECRETARIAT LIMITED | Secretary | 1 Lumley Street Mayfair W1K 6TT London | 59292030001 | |||||||
| WILTON SECRETARIES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 77455610001 | |||||||
| ELPHICK, Jon | Director | Grosvenor Street 26 Grosvenor Street Mayfair W1K 4QW London 26 England | England | British | 114265450007 | |||||
| FOX, Lee Ernest | Director | 5 Blakeborough Drive Harold Wood RM3 0WS Romford Essex | British | 43149630003 | ||||||
| LAUGHLIN MCCANN, Ruairi | Director | 34 Burns Road Harlesden NW10 4DY London | Irish | 100551460001 | ||||||
| MAEREMANS, Dominique | Director | 88 Dupont Road Raynes Park SW20 8EQ London | Belgium | 102866120002 | ||||||
| MITCHELL, Natalie | Director | Top Road, Slindon BN18 0RR Arundel Vine Cottage West Sussex England | England | Irish | 125410750013 | |||||
| WILSON, Gordon Petley | Director | Mayfair W1K 4QW London 26 Grosvenor Street England | England | British | 10547160001 | |||||
| JD NOMINEES LIMITED | Director | 1 Lumley Street Mayfair W1K 6TT London | 43912110001 | |||||||
| WILTON DIRECTORS LIMITED | Director | 26 Grosvenor Street Mayfair W1K 4QW London | 148376540001 |
Who are the persons with significant control of PARKER PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Anthony Flanagan | Apr 06, 2016 | Market Street LA1 1JG Lancaster 75 England | No |
Nationality: Irish Country of Residence: Isle Of Man | |||
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