THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05332012 |
| 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 THE PARVIS (NORTHLEACH) 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 THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Fitch Taylor Johnson Ltd 33 South Street BN21 4UP Eastbourne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARCO 965 LIMITED | Jan 13, 2005 | Jan 13, 2005 |
What are the latest accounts for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY 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 THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England to C/O Fitch Taylor Johnson Ltd 33 South Street Eastbourne BN21 4UP on Feb 17, 2026 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Fitch Taylor Johnson as a secretary on Feb 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from C/O Fraser Allen Estate Management 4 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on Apr 07, 2025 | 1 pages | AD01 | ||
Termination of appointment of Fraser Allen Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Fraser Allen Limited as a secretary on Aug 19, 2024 | 2 pages | AP04 | ||
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to C/O Fraser Allen Estate Management 4 Bath Road Cheltenham GL53 7HQ on Aug 19, 2024 | 1 pages | AD01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on Apr 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 14, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Diane Bond as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of Anna Christine Sharpe as a director on Jan 06, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FITCH TAYLOR JOHNSON | Secretary | Adams Corner Oakfield Road HP20 1LL Aylesbury C/O Fitch Taylor Johnson Ltd England |
| 304680420001 | ||||||||||||
| ADAMS, Michael Harry | Director | 33 South Street BN21 4UP Eastbourne C/O Fitch Taylor Johnson Ltd England | United Kingdom | British | 139753350001 | |||||||||||
| BLAKE, Janet Emma | Director | 33 South Street BN21 4UP Eastbourne C/O Fitch Taylor Johnson Ltd England | United Kingdom | British | 140395120001 | |||||||||||
| CRAIG, Duncan Charles | Director | 33 South Street BN21 4UP Eastbourne C/O Fitch Taylor Johnson Ltd England | England | British | 233652340001 | |||||||||||
| CURTIS, Christopher Paul | Director | 33 South Street BN21 4UP Eastbourne C/O Fitch Taylor Johnson Ltd England | England | British | 248269680001 | |||||||||||
| MURRAY, Jane | Director | 33 South Street BN21 4UP Eastbourne C/O Fitch Taylor Johnson Ltd England | United Kingdom | British | 137928550001 | |||||||||||
| FULKNER, Stuart | Secretary | 133 Rumbush Lane Dickens Heath B90 1SP Solihull West Midlands | British | 107290480001 | ||||||||||||
| MCDOUGALL, Elizabeth | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | 174980540001 | |||||||||||||
| MESSENGER, Keith | Secretary | 7 Webbs Court Northleach GL54 3LR Cheltenham | British | 103591520002 | ||||||||||||
| PERRILL, Richard Garry | Secretary | Doveton Lodge Humbutts Mead GL6 6RP Paiswick Gloucester | British | 112385730001 | ||||||||||||
| TARS, James | Secretary | 133 St Georges Road BS1 5UW Bristol Avon | British | 123581600001 | ||||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 267329440002 | ||||||||||||
| BAYSHILL SECRETARIES LIMITED | Secretary | Compass House Lypiatt Road GL50 2QJ Cheltenham Gloucestershire | 101980630001 | |||||||||||||
| CMG LEASEHOLD MANAGEMENT LIMITED | Secretary | Cheltenham Road GL2 0LY Gloucester 134 England |
| 133178410001 | ||||||||||||
| FRASER ALLEN LIMITED | Secretary | Bath Road GL53 7HQ Cheltenham 41 England |
| 245536930001 | ||||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England |
| 139707190004 | ||||||||||||
| BOND, Susan Diane | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 137844990001 | |||||||||||
| FULKNER, Stuart | Director | 133 Rumbush Lane Dickens Heath B90 1SP Solihull West Midlands | British | 107290480001 | ||||||||||||
| HEX, Nicholas | Director | Cheltenham Road GL2 0LY Gloucester 134 England | United Kingdom | British | 122022760001 | |||||||||||
| MELLALIEU, Peter Stuart | Director | 2 Webbs Court GL54 3LR Northleach Gloucestershire | British | 122410290001 | ||||||||||||
| MESSENGER, Keith | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 103591520002 | |||||||||||
| O'CONNOR, Daniel Peter | Director | 37 Johnson Road Emersons Green BS16 7JD Bristol | United Kingdom | British | 77366870002 | |||||||||||
| ORTON, Angela | Director | 5 Webbs Court Northleach GL54 3LR Cheltenham Gloucestershire | United Kingdom | British | 122410220001 | |||||||||||
| ORTON, Angela | Director | Cheltenham Road GL2 0LY Gloucester 134 England | United Kingdom | British | 122410220001 | |||||||||||
| PERRILL, Richard Garry | Director | Doveton Lodge Humbutts Mead GL6 6RP Paiswick Gloucester | British | 112385730001 | ||||||||||||
| SHARPE, Anna Christine | Director | Webbs Court Northleach GL54 3LR Cheltenham 4 England | United Kingdom | British | 230796650001 | |||||||||||
| THOMAS, Shirley | Director | Webbs Court Northleach GL54 3LR Cheltenham 4 Gloucestershire | United Kingdom | British | 132477460001 | |||||||||||
| BAYSHILL MANAGEMENT LIMITED | Director | Compass House Lypiatt Road GL50 2QJ Cheltenham Gloucestershire | 80158080001 |
What are the latest statements on persons with significant control for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | 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