Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT PARKER A.A.L.P.A LIMITED
Company Information for

ROBERT PARKER A.A.L.P.A LIMITED

1 WOODSTONE AVENUE, EPSOM, KT17 2JS,
Company Registration Number
00726402
Private Limited Company
Active

Company Overview

About Robert Parker A.a.l.p.a Ltd
ROBERT PARKER A.A.L.P.A LIMITED was founded on 1962-06-06 and has its registered office in Epsom. The organisation's status is listed as "Active". Robert Parker A.a.l.p.a Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROBERT PARKER A.A.L.P.A LIMITED
 
Legal Registered Office
1 WOODSTONE AVENUE
EPSOM
KT17 2JS
Other companies in KT2
 
Previous Names
REVERSIONARY PROPERTIES LIMITED24/07/2014
ROBERT PARKER A.A.L.P.A. LIMITED28/03/2014
Filing Information
Company Number 00726402
Company ID Number 00726402
Date formed 1962-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT PARKER A.A.L.P.A LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT PARKER A.A.L.P.A LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NIGEL IVAN PARKER
Company Secretary 1991-12-31
BARBARA MAY PARKER
Director 2000-01-02
ROBERT NIGEL IVAN PARKER
Director 2000-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
BEVIS JOHN PARKER
Director 2014-12-02 2017-08-23
BEVIS JOHN PARKER
Director 1991-12-31 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NIGEL IVAN PARKER NEW MALDEN PROPERTIES LIMITED Director 2017-07-03 CURRENT 2003-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Director's details changed for Robert Nigel Ivan Parker on 2024-04-29
2024-04-29CH01Director's details changed for Robert Nigel Ivan Parker on 2024-04-29
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM 1st Floor 14-16 Ewell Road, Cheam Village,Surrey, Ewell Road Cheam Sutton SM3 8BU England
2024-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/24 FROM 1st Floor 14-16 Ewell Road, Cheam Village,Surrey, Ewell Road Cheam Sutton SM3 8BU England
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 39 the Warren Worcester Park KT4 7DH England
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MAY PARKER
2020-09-03PSC04Change of details for Robert Nigel Ivan Parker as a person with significant control on 2020-06-27
2020-09-03PSC07CESSATION OF BARBARA MAY PARKER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 1-3 South Street South Street Epsom KT18 7PJ England
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BEVIS JOHN PARKER
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MAY PARKER / 05/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 05/01/2017
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 60/62 London Road Kingston upon Thames Surrey KT2 6QZ
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 07/12/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MAY PARKER / 07/12/2016
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AA01Previous accounting period shortened from 15/04/16 TO 31/12/15
2016-02-16AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-15AA15/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR BEVIS JOHN PARKER
2014-11-18AA15/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24RES15CHANGE OF NAME 24/07/2014
2014-07-24CERTNMCompany name changed reversionary properties LIMITED\certificate issued on 24/07/14
2014-03-28RES15CHANGE OF NAME 27/03/2014
2014-03-28CERTNMCompany name changed robert parker A.A.L.P.A. LIMITED\certificate issued on 28/03/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14AA15/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AA15/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 FULL LIST
2012-01-26AR0131/12/11 FULL LIST
2012-01-17AA15/04/11 TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 31/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MAY PARKER / 31/12/2010
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL IVAN PARKER / 31/12/2010
2011-01-05AA15/04/10 TOTAL EXEMPTION FULL
2010-02-16AR0131/12/09 FULL LIST
2010-01-25AA15/04/09 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16AA15/04/08 TOTAL EXEMPTION FULL
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/07
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/06
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/05
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/04
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-17288bDIRECTOR RESIGNED
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/03
2003-07-31CERTNMCOMPANY NAME CHANGED CRINTHIGH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/07/03
2003-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/02
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/01
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-09363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-15225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 15/04/00
2001-03-15AAFULL ACCOUNTS MADE UP TO 15/04/00
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-02-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 18/12/99
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-07SRES03EXEMPTION FROM APPOINTING AUDITORS 18/12/98
1999-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-01-28363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1998-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 20/12/97
1997-01-09SRES03EXEMPTION FROM APPOINTING AUDITORS 20/12/96
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-02-26363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-26363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-14SRES03EXEMPTION FROM APPOINTING AUDITORS 12/12/95
1996-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1995-02-07288SECRETARY'S PARTICULARS CHANGED
1995-02-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-31SRES03EXEMPTION FROM APPOINTING AUDITORS 13/12/94
1995-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94
1994-05-13395PARTICULARS OF MORTGAGE/CHARGE
1994-03-01363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROBERT PARKER A.A.L.P.A LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT PARKER A.A.L.P.A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-28 Outstanding ROBERT NIGEL IVAN PARKER AND BARBARA MAY PARKER
LEGAL CHARGE 1994-05-13 Outstanding CROMWELL LAND SECURITIES LIMITED (FORMERLY CITYL AND PROPERTIES AND INVESTMENTS LIMITED)
LEGAL CHARGE 1990-12-12 Outstanding LAKEFIELD ESTATES LIMITED
NOTICE OF DEPOSIT 1969-10-06 Outstanding AUDLEY HOLDINGS LTD
Creditors
Creditors Due Within One Year 2012-04-16 £ 131,494

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-15
Annual Accounts
2015-04-15
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT PARKER A.A.L.P.A LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-16 £ 1,000
Called Up Share Capital 2012-04-15 £ 1,000
Called Up Share Capital 2011-04-15 £ 1,000
Cash Bank In Hand 2012-04-16 £ 96,465
Cash Bank In Hand 2012-04-15 £ 20,238
Current Assets 2012-04-16 £ 102,350
Current Assets 2012-04-15 £ 26,123
Current Assets 2011-04-15 £ 5,885
Debtors 2012-04-16 £ 5,885
Debtors 2012-04-15 £ 5,885
Debtors 2011-04-15 £ 5,885
Fixed Assets 2012-04-16 £ 142,432
Fixed Assets 2012-04-15 £ 122,432
Fixed Assets 2011-04-15 £ 122,432
Shareholder Funds 2012-04-16 £ 113,288
Shareholder Funds 2012-04-15 £ 54,968
Shareholder Funds 2011-04-15 £ 36,397
Tangible Fixed Assets 2012-04-16 £ 142,432
Tangible Fixed Assets 2012-04-15 £ 122,432
Tangible Fixed Assets 2011-04-15 £ 122,432

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBERT PARKER A.A.L.P.A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT PARKER A.A.L.P.A LIMITED
Trademarks
We have not found any records of ROBERT PARKER A.A.L.P.A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT PARKER A.A.L.P.A LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROBERT PARKER A.A.L.P.A LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT PARKER A.A.L.P.A LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT PARKER A.A.L.P.A LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT PARKER A.A.L.P.A LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.