Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARFITTS CLOSE LIMITED
Company Information for

PARFITTS CLOSE LIMITED

THE LITTLE HOUSE/88A, WEST STREET, FARNHAM, SURREY, GU9 7EP,
Company Registration Number
01671874
Private Limited Company
Active

Company Overview

About Parfitts Close Ltd
PARFITTS CLOSE LIMITED was founded on 1982-10-14 and has its registered office in Farnham. The organisation's status is listed as "Active". Parfitts Close Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARFITTS CLOSE LIMITED
 
Legal Registered Office
THE LITTLE HOUSE/88A
WEST STREET
FARNHAM
SURREY
GU9 7EP
Other companies in GU9
 
Filing Information
Company Number 01671874
Company ID Number 01671874
Date formed 1982-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARFITTS CLOSE 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 PARFITTS CLOSE LIMITED

Current Directors
Officer Role Date Appointed
VIOLET MAY BEARD
Director 2012-12-10
BRIAN DALY
Director 2001-01-26
JOSEPHINE DISNEY
Director 2005-01-19
MARGARET DUDDRIDGE
Director 1992-10-03
ANNE ELIZABETH KING
Director 2015-01-16
ANTHONY DAVID KNIGHT
Director 2008-05-30
GRAEME FRANCIS MCLAREN
Director 2016-05-31
FRANK SCHOLES
Director 2005-10-25
AMY NICOLA TAYLOR
Director 2018-01-10
VERA VOLLER
Director 2009-10-01
ELIZABETH ANNE WITCHELL
Director 1993-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
LILY DART
Director 2013-01-05 2017-01-28
ELLEN AMELIA WAKEFIELD
Director 1997-08-16 2016-05-31
ARTHUR GORDON KING
Director 1999-09-20 2015-01-15
JOHN DART
Director 2008-05-07 2013-01-05
EDNA EXECUTORS OF JAFFREY
Director 1992-10-03 2012-10-03
EVELYN GRACE HORNE
Director 1992-10-03 2012-10-03
KENNETH JAMES VOLLER
Director 1996-07-22 2009-10-01
ANTHONY PAUL SPENCE
Company Secretary 2006-09-06 2009-01-05
PHYLLIS MAY HAYES
Director 2001-04-19 2008-05-30
OLIVE GRACE MOHR
Director 1995-08-21 2008-05-07
BRIAN DALY
Company Secretary 2003-08-28 2006-09-30
MARY CASE
Director 1994-09-30 2004-07-23
PETER CHARLES INNELL ADAMS
Company Secretary 1999-09-20 2003-08-28
PETER CHARLES INNELL ADAMS
Director 1998-09-28 2003-08-28
HAROLD ARTHUR HAYES
Director 1997-08-08 2001-04-19
PETER FULLER
Director 1992-10-03 2001-01-13
MARGARET HARDY
Company Secretary 1987-09-03 1999-09-20
DORIS BOUGH
Director 1992-10-03 1999-06-18
REGINALD WILLIAM ADAMS
Director 1983-03-30 1998-03-20
FRANK SIDNEY WAKEFIELD
Director 1992-10-03 1997-06-01
EVELYN JOAN THORN
Director 1992-10-03 1996-07-22
JANET MARKHAM-SMITH
Director 1992-10-03 1995-07-31
DOROTHY ROSE BRICKELL PAINE
Director 1993-06-25 1994-08-31
HILDA GODMAN
Director 1992-10-03 1993-06-21

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
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-20AP01DIRECTOR APPOINTED MR SIMON DISNEY
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DISNEY
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MRS SHIRLEY JUDITH FOSTER
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DUDDRIDGE
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-09-05AP01DIRECTOR APPOINTED MRS BRENDA EVANS CANNON
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-11AP01DIRECTOR APPOINTED MR IAN JOHN DART
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VERA VOLLER
2018-01-22AP01DIRECTOR APPOINTED MS AMY NICOLA TAYLOR
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LILY DART
2016-11-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR GRAEME FRANCIS MCLAREN
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN AMELIA WAKEFIELD
2015-11-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-03
2015-11-26ANNOTATIONClarification
2015-11-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH KING
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GORDON KING
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DART
2015-06-01AP01DIRECTOR APPOINTED MRS LILY DART
2015-05-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-29AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 60 WEST STREET FARNHAM SURREY GU9 7EH
2014-10-29CH01Director's details changed for John Dart on 2013-11-25
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM, 60 WEST STREET, FARNHAM, SURREY, GU9 7EH
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 120
2013-11-25AR0103/10/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for John Dart on 2013-10-03
2013-11-25AP01DIRECTOR APPOINTED MS VIOLET MAY BEARD
2013-11-01AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WITCHELL / 01/01/2010
2012-12-05AR0103/10/12 FULL LIST
2012-11-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN HORNE
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EDNA EXECUTORS OF JAFFREY
2011-11-01AR0103/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA JAFFREY / 26/09/2011
2011-10-26AA31/08/11 TOTAL EXEMPTION SMALL
2010-12-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-19AP01DIRECTOR APPOINTED MRS VERA VOLLER
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DART / 01/10/2009
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID KNIGHT / 01/01/2010
2010-10-29AR0103/10/10 FULL LIST
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH VOLLER
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HARDY / 01/01/2010
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE MOHR
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS HAYES
2009-12-08AP01DIRECTOR APPOINTED JOHN DART
2009-12-08AP01DIRECTOR APPOINTED ANTHONY DAVID KNIGHT
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WITCHELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WITCHELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WITCHELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN AMELIA WAKEFIELD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES VOLLER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCHOLES / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GORDON KING / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA JAFFREY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN GRACE HORNE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HARDY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DISNEY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DALY / 01/12/2009
2009-11-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-19AR0103/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA JAFFREY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE GRACE MOHR / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN AMELIA WAKEFIELD / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN GRACE HORNE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES VOLLER / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GORDON KING / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HARDY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MAY HAYES / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WITCHELL / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCHOLES / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DISNEY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DALY / 01/10/2009
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY ANTHONY SPENCE
2008-12-30363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 33 ST NICHOLAS CRESCENT PYRFORD WOKING SURREY GU22 8TD
2008-04-14AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-14AA31/08/06 TOTAL EXEMPTION SMALL
2007-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-14363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2006-12-22363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 10 PARFITTS CLOSE OFF CRONDALL LANE FARNHAM SURREY GU9 7DH
2006-12-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-10-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARFITTS CLOSE 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 PARFITTS CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARFITTS CLOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PARFITTS CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of PARFITTS CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARFITTS CLOSE LIMITED
Trademarks
We have not found any records of PARFITTS CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARFITTS CLOSE 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 (98000 - Residents property management) as PARFITTS CLOSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARFITTS CLOSE 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 PARFITTS CLOSE 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 PARFITTS CLOSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1