MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04880083 |
| 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 MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 1st Floor, 45 Endell Street WC2H 9AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Notification of Erwan Toulemonde as a person with significant control on Oct 08, 2024 | 2 pages | PSC01 | ||
Notification of Joanne Smart as a person with significant control on Oct 08, 2024 | 2 pages | PSC01 | ||
Notification of Trevor Quentin Leigh as a person with significant control on Oct 08, 2024 | 2 pages | PSC01 | ||
Notification of Susannah Gorbey as a person with significant control on Oct 08, 2024 | 2 pages | PSC01 | ||
Cessation of Arpen Gopal as a person with significant control on Oct 08, 2024 | 1 pages | PSC07 | ||
Cessation of Gerald Levin as a person with significant control on Oct 08, 2024 | 1 pages | PSC07 | ||
Cessation of John Anthony Hawthorne West as a person with significant control on Oct 08, 2024 | 1 pages | PSC07 | ||
Cessation of Larry Ivor Berkovitz as a person with significant control on Oct 08, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Anthony Hawthorne West as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Joanne Smart as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Arpen Gopal Pansari as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Susannah Gorbey as a director on Jun 21, 2021 | 2 pages | AP01 | ||
Appointment of Mr Erwan Toulemonde as a director on Jun 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gerald Levin as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Trevor Quentin Leigh as a director on Jun 21, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 5 pages | AA | ||
Who are the officers of MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOTHER RESIDENTIAL LIMITED | Secretary | 45 Endell Street WC2H 9AJ London 1st Floor England |
| 263992070001 | ||||||||||
| CHAN, Nelsxon Chi-Fai | Director | c/o Mother Residential Limited Endell Street WC2H 9AJ London 1st Floor, 45 England | England | British | 152730000001 | |||||||||
| DURANT, Sally | Director | c/o Mother Residential Limited Endell Street WC2H 9AJ London 1st Floor, 45 England | England | British | 94465460001 | |||||||||
| GORBEY, Susannah | Director | Market House 12-16 Parker Street WC2B 5PH London Flat 6 England | England | British | 284527000001 | |||||||||
| GREEN, Simon Jonathan Herron | Director | c/o Mother Residential Limited Endell Street WC2H 9AJ London 1st Floor, 45 England | United Kingdom | British | 93357100001 | |||||||||
| LEIGH, Trevor Quentin | Director | Greenford Road HA1 3QZ Harrow 172 England | England | British | 34880160001 | |||||||||
| SMART, Joanne | Director | Parker Street WC2B 5PH London Flat 2 Market House England | England | British | 304658830001 | |||||||||
| SMART, Paul Kevin | Director | c/o Mother Residential Limited Endell Street WC2H 9AJ London 1st Floor, 45 England | United Kingdom | British | 248043490001 | |||||||||
| TOULEMONDE, Erwan | Director | Market House 12-16 Parker Street WC2B 5PH London Flat 6 England | England | British | 284475140001 | |||||||||
| WEBSTER, David Edwin | Director | c/o Mother Residential Limited Endell Street WC2H 9AJ London 1st Floor, 45 England | England | British | 132197090001 | |||||||||
| GREEN, Simon Jonathan Herron | Secretary | Market House 8 Parker Street WC2B 5PH London | British | 93357100001 | ||||||||||
| SHAH, Bina | Secretary | 54 The Avenue HA3 7DD Harrow Woald Middlesex | British | 78250530001 | ||||||||||
| WAGER, Jeremy Vincent | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 England | British | 135235700001 | ||||||||||
| HLH ACCOUNTANTS LIMITED | Secretary | c/o Nusrat Ibad Cranbrook Road IG1 4PG Ilford Suite 1a, Cranbrook House Essex England |
| 180136760001 | ||||||||||
| MANAGED EXIT LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 United Kingdom |
| 187610690001 | ||||||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
| BERKOVITZ, Larry | Director | c/o Haus Block Management Kingsland Road E8 4DG London 266 England | United Kingdom | British | 62811010003 | |||||||||
| FENTON, Alan | Director | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | United Kingdom | British | 123790750001 | |||||||||
| HOLMES, Christine Lindsay | Director | 3 Capel Close OX2 7LA Oxford | British | 93488070002 | ||||||||||
| ISYARLAR, Kemal | Director | 8 Laburnum Grove ME12 2DF Minster Kent | Turkish | 81291800001 | ||||||||||
| LEVIN, Gerald | Director | c/o Mother Residential Limited Endell Street WC2H 9AJ London 1st Floor, 45 England | England | British | 93357440001 | |||||||||
| MOLAEE, Pejman | Director | Falt 2 Market House WC2B 5PH London | Swedish | 100762060001 | ||||||||||
| PANSARI, Arpen Gopal | Director | Endell Street WC2H 9AJ London 1st Floor, 45 England | United Kingdom | British | 135236010001 | |||||||||
| WEST, John Anthony Hawthorne | Director | c/o Mother Residential Limited Endell Street WC2H 9AJ London 1st Floor, 45 England | United Kingdom | British | 19668950001 | |||||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Susannah Gorbey | Oct 08, 2024 | Endell Street WC2H 9AJ London 1st Floor, 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Trevor Quentin Leigh | Oct 08, 2024 | Endell Street WC2H 9AJ London 1st Floor, 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Joanne Smart | Oct 08, 2024 | Endell Street WC2H 9AJ London 1st Floor, 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Erwan Toulemonde | Oct 08, 2024 | Endell Street WC2H 9AJ London 1st Floor, 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Larry Berkovitz | Sep 30, 2016 | Endell Street WC2H 9AJ London 1st Floor, 45 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Gerald Levin | Sep 30, 2016 | Endell Street WC2H 9AJ London 1st Floor, 45 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Arpen Gopal | Sep 30, 2016 | c/o HAUS BLOCK MANAGEMENT Endell Street WC2H 9AJ London Mother Residential Limited, 1st Floor, 45 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| John Anthony Hawthorne West | Sep 30, 2016 | Endell Street WC2H 9AJ London 1st Floor, 45 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nelsxon Chi-Fai Chan | Sep 30, 2016 | Endell Street WC2H 9AJ London 1st Floor, 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sally Durant | Sep 30, 2016 | Endell Street WC2H 9AJ London 1st Floor, 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Simon Jonathan Herron Green | Sep 30, 2016 | Endell Street WC2H 9AJ London 1st Floor, 45 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| David Edwin Webster | Sep 30, 2016 | Endell Street WC2H 9AJ London 1st Floor, 45 England | No |
Nationality: British Country of Residence: England | |||
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