MARY PARKER HOUSE LIMITED
Overview
| Company Name | MARY PARKER HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06682944 |
| 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 MARY PARKER HOUSE LIMITED?
- Development of building projects (41100) / Construction
Where is MARY PARKER HOUSE LIMITED located?
| Registered Office Address | 73 Cornhill EC3V 3QQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARY PARKER HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAPLE GROVE RESIDENTIAL LIMITED | Aug 28, 2008 | Aug 28, 2008 |
What are the latest accounts for MARY PARKER HOUSE 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 MARY PARKER HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for MARY PARKER HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Charles Seys Llewellyn as a director on Oct 09, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Justin Deering Sulger as a person with significant control on Jan 31, 2025 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 15, 2025 | 2 pages | PSC09 | ||||||||||
Certificate of change of name Company name changed maple grove residential LIMITED\certificate issued on 05/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Charles Seys Llewellyn as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Andre Faria Da Costa Braga as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Douglas Burton-Cantley as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Eric Wright Developments Limited as a person with significant control on Jan 28, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW to 73 Cornhill London EC3V 3QQ on Jan 31, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jeremy Peter Hartley as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Jane Rawlinson as a secretary on Jan 28, 2025 | 1 pages | TM02 | ||||||||||
Registration of charge 066829440002, created on Jan 28, 2025 | 45 pages | MR01 | ||||||||||
Termination of appointment of James Francis Carter as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Hetherington as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 066829440001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Who are the officers of MARY PARKER HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON-CANTLEY, Douglas | Director | Cornhill EC3V 3QQ London 73 England | England | British | 331833890001 | |||||
| FARIA DA COSTA BRAGA, Andre | Director | Cornhill EC3V 3QQ London 73 England | England | Portuguese | 331833660001 | |||||
| LOWE, Sarah Joelle | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire | 157241780001 | |||||||
| RAWLINSON, Deborah Jane | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 209520130001 | |||||||
| WHEWELL, Bernard James | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire | British | 129345210001 | ||||||
| CARTER, James Francis | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire | England | British | 10423690002 | |||||
| DEWHURST, Andrew Paul | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire | United Kingdom | British | 108724690001 | |||||
| EVENSON, Christopher Mark | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 53580340002 | |||||
| HARTLEY, Jeremy Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire | England | British | 118857570001 | |||||
| HENRY, Michael James David | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 46103810003 | |||||
| HETHERINGTON, Colin | Director | Sceptre Way Bamber Bridge PN5 6AW Preston Sceptre House Lancashire England | England | British | 198603590001 | |||||
| HETHERINGTON, Colin | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 206735480002 | |||||
| HUGHES, Eric Herbert Robert | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire | England | British | 34296050002 | |||||
| SEYS LLEWELLYN, Andrew Charles | Director | Cornhill EC3V 3QQ London 73 England | England | British | 193506450001 |
Who are the persons with significant control of MARY PARKER HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Justin Deering Sulger | Jan 31, 2025 | Cornhill EC3V 3QQ London 73 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Eric Wright Developments Limited | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MARY PARKER HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2025 | Jan 31, 2025 | 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