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

PARKER PROPERTY INVESTMENTS LIMITED

75 MARKET STREET, LANCASTER, LA1 1JG,
Company Registration Number
03529633
Private Limited Company
Active

Company Overview

About Parker Property Investments Ltd
PARKER PROPERTY INVESTMENTS LIMITED was founded on 1998-03-18 and has its registered office in Lancaster. The organisation's status is listed as "Active". Parker Property Investments 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
PARKER PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
75 MARKET STREET
LANCASTER
LA1 1JG
Other companies in BN18
 
Filing Information
Company Number 03529633
Company ID Number 03529633
Date formed 1998-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKER PROPERTY INVESTMENTS 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.
Companies with same name PARKER PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as PARKER PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Parker Property Investments LLC 202 Main Street, Ste 4 Longmont CO 80501 Good Standing Company formed on the 2015-12-17
PARKER PROPERTY INVESTMENTS PTY LTD QLD 4101 Active Company formed on the 2012-11-15
PARKER PROPERTY INVESTMENTS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2009-08-03
PARKER PROPERTY INVESTMENTS LLC 2603 NW13TH ST. GAINESVILLE FL 32609 Inactive Company formed on the 2015-04-08
PARKER PROPERTY INVESTMENTS LLC Georgia Unknown
PARKER PROPERTY INVESTMENTS LLC Michigan UNKNOWN
PARKER PROPERTY INVESTMENTS, L.L.C. 3600 POTOMAC AVE DALLAS TX 75205 Active Company formed on the 2010-07-15

Company Officers of PARKER PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GORDON PETLEY WILSON
Company Secretary 2007-02-20
NATALIE MITCHELL
Director 2013-12-20
GORDON PETLEY WILSON
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JON ELPHICK
Director 2006-06-30 2013-12-20
DANIEL JOHN TOPPING
Company Secretary 2006-01-24 2007-02-20
RUAIRI LAUGHLIN MCCANN
Director 2004-09-24 2006-06-30
MICHAEL CONROY
Company Secretary 2005-06-21 2006-01-24
RENUKA FERNANDO
Company Secretary 2004-08-25 2005-06-21
DOMINIQUE MAEREMANS
Director 2003-03-19 2004-09-24
LAURA DELEE
Company Secretary 2003-03-19 2004-08-25
WILTON SECRETARIES LIMITED
Company Secretary 1999-08-27 2003-03-19
WILTON DIRECTORS LIMITED
Director 2001-05-10 2003-03-19
LEE ERNEST FOX
Director 1999-07-28 2001-05-10
JD SECRETARIAT LIMITED
Company Secretary 1998-03-18 1999-08-27
JD NOMINEES LIMITED
Director 1998-03-18 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PETLEY WILSON CAIN COLLECTIONS LIMITED Company Secretary 2007-02-20 CURRENT 2004-09-16 Dissolved 2014-09-09
GORDON PETLEY WILSON TWINTEC LIMITED Company Secretary 2006-10-24 CURRENT 1998-02-13 Liquidation
NATALIE MITCHELL GDPR REGISTRATION LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
NATALIE MITCHELL NEW GENERATION MINERALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
NATALIE MITCHELL WILTON SECURED LENDING LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
NATALIE MITCHELL VIABIONA LIMITED Director 2017-10-20 CURRENT 2013-01-22 Active
NATALIE MITCHELL CERAMKO INVESTMENT MANAGEMENT LIMITED Director 2017-08-31 CURRENT 1999-02-18 Active - Proposal to Strike off
NATALIE MITCHELL MUSIC INVEST LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
NATALIE MITCHELL GUINNESS MAHON PENSIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NATALIE MITCHELL MEFIT LIMITED Director 2017-03-20 CURRENT 2004-10-01 Active - Proposal to Strike off
NATALIE MITCHELL HORIZON HOLDING (UK) LTD Director 2016-12-05 CURRENT 2014-07-07 Active
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 4 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 3 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL PJP SOUTH GODSTONE LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL MOLESEY ROAD LAND LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NATALIE MITCHELL STRONG CHAIN CORPORATION LIMITED Director 2016-10-10 CURRENT 2000-01-31 Active
NATALIE MITCHELL WORLD EXPERIENCE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-11-28
NATALIE MITCHELL HISPANIA PROPERTIES LIMITED Director 2015-08-24 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL PENINSULA REAL ESTATE INVESTMENT LIMITED Director 2015-08-11 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL BROOK AVENUE PARTNERS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-17
NATALIE MITCHELL PHINEUS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-11-03
NATALIE MITCHELL ESTRO WORLDWIDE LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
NATALIE MITCHELL CAIN COLLECTIONS LIMITED Director 2013-12-20 CURRENT 2004-09-16 Dissolved 2014-09-09
NATALIE MITCHELL FERRO MINING INVESTMENT GROUP LIMITED Director 2013-12-20 CURRENT 2008-04-11 Active - Proposal to Strike off
NATALIE MITCHELL WILTON ASSET MANAGEMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
NATALIE MITCHELL WHITELOCK UTILITY HOLDING LIMITED Director 2013-04-19 CURRENT 2002-10-22 Dissolved 2015-11-03
NATALIE MITCHELL NIMBUS FINANCE LIMITED Director 2013-04-19 CURRENT 2001-12-14 Dissolved 2016-11-01
NATALIE MITCHELL KRT AND PARTNERS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-24
NATALIE MITCHELL LEE CALL CENTRE SERVICES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-01-12
NATALIE MITCHELL DENTAL PROPERTY INVESTMENT LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
NATALIE MITCHELL FONDS D'INVESTISSEMENT MONDIAL DE MAS GROUP FUTURE OF AFRICA LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-09-09
NATALIE MITCHELL COOLFIN PLUS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-06-17
NATALIE MITCHELL JAAK SUPPORT SERVICES LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2015-02-03
NATALIE MITCHELL ITALIAN PROPERTY PARTNERS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NATALIE MITCHELL MAY FLOWERS INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2000-07-12 Active
NATALIE MITCHELL CONTINENTAL TRADE AND INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2005-01-17 Active - Proposal to Strike off
NATALIE MITCHELL COOL+EUROPE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2014-11-04
NATALIE MITCHELL COOL+EUROPE DISTRIBUTION LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2014-11-04
NATALIE MITCHELL SUMMA MILESTONES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2017-03-14
NATALIE MITCHELL CRAVEX LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2014-06-17
NATALIE MITCHELL AMPB CONSULTING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-11-03
NATALIE MITCHELL ORTALIS MANAGEMENT LTD Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2013-08-20
NATALIE MITCHELL WILTON UK (GROUP) LIMITED Director 2010-10-03 CURRENT 2001-03-14 In Administration
NATALIE MITCHELL SHA (MAYFAIR) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL ANGOLA INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL 06179632 LTD Director 2010-04-23 CURRENT 2007-03-22 Liquidation
NATALIE MITCHELL SM INTERNATIONAL LIMITED Director 2010-03-29 CURRENT 1999-03-17 Active - Proposal to Strike off
NATALIE MITCHELL EMEA ENERGY VENTURES MANAGEMENT LIMITED Director 2010-03-29 CURRENT 2006-06-20 Active
NATALIE MITCHELL STERLING HOLDINGS (INTERNATIONAL) PLC Director 2010-03-09 CURRENT 1999-06-10 Active - Proposal to Strike off
NATALIE MITCHELL CLEAR FORMATION LIMITED Director 2009-12-01 CURRENT 2002-10-10 Active - Proposal to Strike off
NATALIE MITCHELL W P A BUSINESS SERVICES LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
NATALIE MITCHELL PHOEBIDAS LIMITED Director 2009-06-17 CURRENT 1999-01-21 Liquidation
NATALIE MITCHELL RICOMFIN LIMITED Director 2009-03-06 CURRENT 2005-07-12 Dissolved 2014-10-14
NATALIE MITCHELL SANDSIDE LIMITED Director 2009-03-06 CURRENT 1999-08-12 Dissolved 2013-09-24
NATALIE MITCHELL KAGA PARTNERS LIMITED Director 2009-03-06 CURRENT 2005-10-26 Dissolved 2014-01-07
NATALIE MITCHELL FRANCOFORTE GMR ASSET MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-12-23
NATALIE MITCHELL ARCO LEISURE LIMITED Director 2009-03-06 CURRENT 2002-06-21 Dissolved 2014-07-08
NATALIE MITCHELL PREMIUM CHEMICALS TRADING LIMITED Director 2009-03-06 CURRENT 1999-08-31 Dissolved 2014-07-08
NATALIE MITCHELL BEST FOR HEALTH FULFILMENT LIMITED Director 2009-03-06 CURRENT 2004-09-14 Dissolved 2013-12-31
NATALIE MITCHELL HITARCH LEGAL AND DESIGN SERVICES LIMITED Director 2009-03-06 CURRENT 1997-03-17 Dissolved 2014-02-04
NATALIE MITCHELL IMAGE CONCEPT UK LIMITED Director 2009-03-06 CURRENT 1999-05-17 Dissolved 2014-11-25
NATALIE MITCHELL GB METAL & SECURITIES TRADING LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-10-14
NATALIE MITCHELL HERMIT FINANCE LIMITED Director 2009-03-06 CURRENT 2003-02-06 Dissolved 2015-03-31
NATALIE MITCHELL CHROMEX RESOURCES LIMITED Director 2009-03-06 CURRENT 2001-12-14 Dissolved 2016-05-17
NATALIE MITCHELL FASHION IZI'STYLE LIMITED Director 2009-03-06 CURRENT 1997-02-13 Dissolved 2016-05-17
NATALIE MITCHELL BROMELIA LIMITED Director 2009-03-06 CURRENT 2007-12-05 Dissolved 2017-02-21
NATALIE MITCHELL CIE INTERNATIONAL CONSULTING LIMITED Director 2009-03-06 CURRENT 2005-03-30 Dissolved 2017-10-10
NATALIE MITCHELL HARRISBROOK FINANCIAL SERVICES LIMITED Director 2009-03-06 CURRENT 2001-08-15 Active - Proposal to Strike off
NATALIE MITCHELL KOALA CONSULTING LIMITED Director 2009-03-06 CURRENT 2004-09-16 Active
NATALIE MITCHELL LANSDOWNE HALL LIMITED Director 2009-03-06 CURRENT 2006-01-09 Active - Proposal to Strike off
NATALIE MITCHELL THE GRANO GROUP LIMITED Director 2009-03-06 CURRENT 1999-06-04 Active
NATALIE MITCHELL ANGLESEY HOLDINGS LIMITED Director 2009-03-06 CURRENT 2004-01-08 Active
NATALIE MITCHELL HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED Director 2009-03-06 CURRENT 2004-02-03 Active - Proposal to Strike off
NATALIE MITCHELL FOREIGN INVESTMENTS MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2004-09-21 Active
NATALIE MITCHELL TEMPLE COIL HOLDINGS LIMITED Director 2009-03-06 CURRENT 1997-10-31 Active - Proposal to Strike off
NATALIE MITCHELL NOVA ASTRUM LIMITED Director 2009-03-06 CURRENT 2005-05-26 Liquidation
NATALIE MITCHELL WILTON TRUSTEES LIMITED Director 2007-10-01 CURRENT 2002-04-12 Active
NATALIE MITCHELL WILTON NOMINEES LIMITED Director 2007-10-01 CURRENT 2002-03-22 Active
NATALIE MITCHELL WILTON CORPORATE SERVICES LIMITED Director 2007-10-01 CURRENT 2005-07-13 Active
NATALIE MITCHELL PEOPLES POWER COMPANY LIMITED Director 2007-10-01 CURRENT 1988-05-12 Active - Proposal to Strike off
NATALIE MITCHELL WILTON DIRECTORS LIMITED Director 2007-10-01 CURRENT 1999-08-12 Active
NATALIE MITCHELL E H HOLDINGS LIMITED Director 2007-10-01 CURRENT 2003-02-07 Active - Proposal to Strike off
GORDON PETLEY WILSON ARTISAN HOTELS LIMITED Director 2016-02-10 CURRENT 2015-12-17 Liquidation
GORDON PETLEY WILSON SOPHIA ENGINEERING UK LIMITED Director 2015-03-23 CURRENT 2014-04-02 Active - Proposal to Strike off
GORDON PETLEY WILSON MENANDER LIMITED Director 2014-03-19 CURRENT 2013-03-18 Active - Proposal to Strike off
GORDON PETLEY WILSON ERUDITE PUBLISHING LIMITED Director 2012-04-20 CURRENT 1998-07-14 Active - Proposal to Strike off
GORDON PETLEY WILSON PUSH THE BUTTON ELECTRONICS LIMITED Director 2010-11-23 CURRENT 2006-10-31 Active - Proposal to Strike off
GORDON PETLEY WILSON ELY HAMILTON LIMITED Director 2009-01-28 CURRENT 1999-10-21 Active
GORDON PETLEY WILSON STRONG CHAIN CORPORATION LIMITED Director 2006-05-03 CURRENT 2000-01-31 Active
GORDON PETLEY WILSON RO TECHNOLOGIES LIMITED Director 2005-06-21 CURRENT 2002-12-05 Dissolved 2017-02-07
GORDON PETLEY WILSON SM INTERNATIONAL LIMITED Director 2004-07-28 CURRENT 1999-03-17 Active - Proposal to Strike off
GORDON PETLEY WILSON MCC - MONARCH CONSERVATION & CONSTRUCTION HOLDINGS LIMITED Director 2003-12-12 CURRENT 2003-12-12 Dissolved 2014-11-25

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
2024-04-10CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
2024-04-02Director's details changed for Mr Michael Anthony Flanagan on 2024-01-01
2024-04-02Change of details for Mr Michael Anthony Flanagan as a person with significant control on 2024-01-01
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 26 Grosvenor Street London W1K 4QW England
2023-05-04MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-04-12DIRECTOR APPOINTED MR MICHAEL ANTHONY FLANAGAN
2023-04-12Termination of appointment of Gordon Petley Wilson on 2023-03-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR GORDON PETLEY WILSON
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Vine Cottage Top Road, Slindon Arundel West Sussex BN18 0RR
2023-03-23CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-28CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-04-15AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-11-19CH01Director's details changed for Mrs Natalie Mitchell on 2019-11-15
2019-05-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-10-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10DISS40Compulsory strike-off action has been discontinued
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR GORDON PETLEY WILSON
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-22RES01ADOPT ARTICLES 22/02/16
2016-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20AD03Registers moved to registered inspection location of 26 Grosvenor Street Mayfair London W1K 4QW
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0118/03/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 2A WARRENDER WAY RUISLIP MIDDLESEX HA4 8ED ENGLAND
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM, 2A WARRENDER WAY, RUISLIP, MIDDLESEX, HA4 8ED, ENGLAND
2013-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JON ELPHICK
2013-12-20AP01DIRECTOR APPOINTED MRS NATALIE MITCHELL
2013-03-19AR0118/03/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-26AR0118/03/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-09CH01Director's details changed for Jon Elphick on 2011-03-05
2011-10-03AD02SAIL ADDRESS CREATED
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 15 HIGH GARTH ESHER SURREY KT10 9DN
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, 15 HIGH GARTH, ESHER, SURREY, KT10 9DN
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-09-02AR0118/03/11 FULL LIST
2011-07-26GAZ1FIRST GAZETTE
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 03/03/2011
2010-12-03AA31/07/10 TOTAL EXEMPTION FULL
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 02/10/2010
2010-06-02AR0118/03/10 FULL LIST
2009-11-16AA31/07/09 TOTAL EXEMPTION FULL
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 21/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON PETLEY WILSON / 19/10/2009
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-03-30363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-08288cDIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 30/01/2009
2008-04-10363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-11-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 33A MARTELL ROAD WEST DULWICH LONDON SE21 8ED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 33A MARTELL ROAD, WEST DULWICH, LONDON, SE21 8ED
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-05-31363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-05-21353LOCATION OF REGISTER OF MEMBERS
2007-03-13288bSECRETARY RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 36E TWYFORD AVENUE LONDON W3 9QB
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 36E TWYFORD AVENUE, LONDON, W3 9QB
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-04-11363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-30288bSECRETARY RESIGNED
2006-01-30288aNEW SECRETARY APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-06-29288aNEW SECRETARY APPOINTED
2005-03-23363aRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-06-03353LOCATION OF REGISTER OF MEMBERS
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 9 CANNING ROAD CROYDON CR0 6QA
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 9 CANNING ROAD, CROYDON, CR0 6QA
2004-05-20RES13ALT MEM/ARTS 01/12/03
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-27363aRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-09288cSECRETARY'S PARTICULARS CHANGED
2003-12-11288bSECRETARY RESIGNED
2003-12-11353LOCATION OF REGISTER 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 PARKER PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against PARKER PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKER PROPERTY INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PARKER PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PARKER PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of PARKER PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER PROPERTY INVESTMENTS 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 PARKER PROPERTY INVESTMENTS 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 PARKER PROPERTY INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPARKER PROPERTY INVESTMENTS LIMITEDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKER PROPERTY INVESTMENTS 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 PARKER PROPERTY INVESTMENTS 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.