32 DE PARYS LIMITED
Overview
| Company Name | 32 DE PARYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05164059 |
| 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 32 DE PARYS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 32 DE PARYS LIMITED located?
| Registered Office Address | Mcabold House 74 Drury Lane Houghton Regis LU5 5ED Dunstable England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 32 DE PARYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for 32 DE PARYS LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for 32 DE PARYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Saroshini Chandima Sudrikku Jayawickrama as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Stephen Sinclair as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Appointment of Mr David Alan Jones as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Termination of appointment of Ian William Harman as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Appointment of Ms Saroshini Chandima Sudrikku Jayawickrama as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian William Harman as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Paul Stephen Sinclair on Jun 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Trevor Anthony Bryan Coward on Jun 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Susan Mary Coward on Jun 25, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Mcabold House 74 Drury Lane Houghton Regis Dunstable LU5 5ED on Jun 25, 2019 | 1 pages | AD01 | ||
Appointment of P&R Management Services (Uk) Ltd as a secretary on Jun 25, 2019 | 2 pages | AP04 | ||
Who are the officers of 32 DE PARYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P&R MANAGEMENT SERVICES (UK) LTD | Secretary | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England |
| 180690930001 | ||||||||||
| COWARD, Susan Mary | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | United Kingdom | British | 98586420001 | |||||||||
| COWARD, Trevor Anthony Bryan | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | United Kingdom | British | 8148340002 | |||||||||
| JONES, David Alan | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | English | 313827590001 | |||||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Rockingham Drive Linford Wood MK14 6LY Milton Keynes 17 Linford Forum England | 900018420001 | |||||||||||
| HARMAN, Ian William | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 253194490001 | |||||||||
| JAYAWICKRAMA, Saroshini Chandima Sudrikku | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | Sri Lanka | British | 299325670001 | |||||||||
| SINCLAIR, Paul Stephen | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | United Kingdom | British | 95295720001 |
What are the latest statements on persons with significant control for 32 DE PARYS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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