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

PARITY TRUST LIMITED

1 PORT VIEW SUITE 73 PORT VIEW, 1 PORT WAY, PORT SOLENT, PORTSMOUTH, PO6 4TY,
Company Registration Number
03977373
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Parity Trust Ltd
PARITY TRUST LIMITED was founded on 2000-04-20 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Parity Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARITY TRUST LIMITED
 
Legal Registered Office
1 PORT VIEW SUITE 73 PORT VIEW
1 PORT WAY, PORT SOLENT
PORTSMOUTH
PO6 4TY
Other companies in PO6
 
Previous Names
PORTSMOUTH AREA REGENERATION TRUST (GUARANTEE) LIMITED26/06/2020
Filing Information
Company Number 03977373
Company ID Number 03977373
Date formed 2000-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARITY TRUST 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 PARITY TRUST LIMITED
The following companies were found which have the same name as PARITY TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARITY TRUST IPS LIMITED Active Company formed on the 2000-03-22

Company Officers of PARITY TRUST LIMITED

Current Directors
Officer Role Date Appointed
SJ DAVIS
Company Secretary 2017-04-24
JAMES ROBERT CULVERWELL
Director 2017-04-24
HEREWARD JOHN HENEAGE DRUMMOND
Director 2014-07-07
ELIZABETH GEORGINA ROGERS
Director 2014-07-07
ROY SCANLON
Director 2010-10-14
PHILIP JOHN YETMAN
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
D'ARCY CHARLES FRANCIS MYERS
Director 2013-07-22 2018-04-05
LINDA MCCORMACK
Director 2011-09-26 2017-10-08
JONATHAN PAUL RUSSELL
Company Secretary 2015-10-01 2017-04-24
JENNIFER BENNETT
Director 2013-10-28 2016-03-21
PAUL MLINAR
Director 2009-10-15 2015-10-31
ANTHONY WILLIAM DAVID SALT
Company Secretary 2001-04-01 2015-10-01
HELEN SUSAN DOVEY
Director 2012-04-26 2014-09-25
RALPH MARTIN FACEY
Director 2006-09-28 2014-09-25
LUCY JANE FURNISS
Director 2006-09-28 2014-09-25
TRACY ANN EGGLESTON
Director 2010-07-06 2012-11-01
GRAHAM KEEPING
Director 2003-12-18 2011-09-26
ROGER NEIL MABER
Director 2006-04-27 2011-05-05
BASIL JOHN BUSH
Director 2000-07-27 2009-09-28
QUENTIN BLYTH LANG
Director 2000-07-27 2009-09-28
JAMES RONALD BAIN
Director 2008-10-30 2009-07-09
GRAHAM KEITH BROMBLEY
Director 2006-09-28 2008-11-13
JOSEPH ALEXANDER MICHEL
Director 2006-09-28 2008-04-24
ANTHONY MICHAEL DENNY
Director 2005-11-03 2007-09-17
ANDREW ROBIN NEWBERRY
Director 2002-04-25 2006-10-26
JOHN ERIC MERITON BUTLER
Director 2000-05-16 2006-09-28
JULIE FUGE
Director 2004-07-22 2006-01-26
TIMOTHY AUSTIN
Director 2000-05-16 2005-11-03
JOHN GRANT LYNCH
Director 2003-12-18 2005-05-19
DAWN TRACY BAXENDALE
Director 2002-04-25 2005-02-03
NICHOLAS HARRIS
Director 2000-12-05 2003-09-23
JANE ALGAR
Director 2000-05-16 2003-05-27
ROBERT JAMES PATERSON
Company Secretary 2000-05-16 2000-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-20 2000-05-16
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-20 2000-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT CULVERWELL PORTSMOUTH AREA REGENERATION TRUST Director 2017-04-24 CURRENT 1999-06-24 Active
HEREWARD JOHN HENEAGE DRUMMOND IBTC PORTSMOUTH Director 2016-12-05 CURRENT 2013-06-03 Active
HEREWARD JOHN HENEAGE DRUMMOND PORTSMOUTH AREA REGENERATION TRUST Director 2014-07-07 CURRENT 1999-06-24 Active
ELIZABETH GEORGINA ROGERS CARING LADIES FUNERAL DIRECTORS LIMITED Director 2018-07-19 CURRENT 1995-09-14 Active
ELIZABETH GEORGINA ROGERS MUTUAL ASSOCIATES LIMITED Director 2018-07-19 CURRENT 1987-12-23 Active
ELIZABETH GEORGINA ROGERS SOUTHERN CO-OPERATIVE RETAILERS LIMITED Director 2018-07-19 CURRENT 1988-10-03 Active
ELIZABETH GEORGINA ROGERS SOUTHERN CO-OPERATIVE FUNERALS LIMITED Director 2018-07-19 CURRENT 1943-09-09 Active
ELIZABETH GEORGINA ROGERS J. EDWARDS & SON (FUNERAL DIRECTORS) LIMITED Director 2018-07-19 CURRENT 1976-05-04 Active
ELIZABETH GEORGINA ROGERS PORTSMOUTH AREA REGENERATION TRUST Director 2014-07-07 CURRENT 1999-06-24 Active
ELIZABETH GEORGINA ROGERS ST. PETER'S COMMUNITY HALL CHALVEY Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
ROY SCANLON PORTSMOUTH AREA REGENERATION TRUST Director 2010-10-14 CURRENT 1999-06-24 Active
PHILIP JOHN YETMAN PORTSMOUTH AREA REGENERATION TRUST Director 2016-01-25 CURRENT 1999-06-24 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
2024-04-30CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 1 Port View Suite 77, Port View One Port Way, Port Solent Portsmouth PO6 4TY England
2024-03-12APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH DOWNING
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HUMPHREY
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 039773730005
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 039773730006
2023-07-18REGISTRATION OF A CHARGE / CHARGE CODE 039773730004
2023-07-14REGISTRATION OF A CHARGE / CHARGE CODE 039773730003
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 039773730002
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Port View 1 Port Way Port Solent Portsmouth PO6 4TY England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Port View 1 Port Way Port Solent Portsmouth PO6 4TY England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 1 Port View Suite 77,Vport View 1 Port Way, Port Solent Portsmouth PO6 4TY England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 1 Port View Suite 77,Vport View 1 Port Way, Port Solent Portsmouth PO6 4TY England
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-26CH01Director's details changed for Mrs Sandra Dolby-Hopkins on 2022-10-26
2022-08-25DIRECTOR APPOINTED MRS SANDRA DOLBY-HOPKINS
2022-08-25AP01DIRECTOR APPOINTED MRS SANDRA DOLBY-HOPKINS
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SESODIA
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-01-25Termination of appointment of Sj Bryan-Hunt on 2022-01-24
2022-01-25Appointment of Mr Sandeep Sesodia as company secretary on 2022-01-24
2022-01-25APPOINTMENT TERMINATED, DIRECTOR SARAH JANE WHITCHER
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE WHITCHER
2022-01-25AP03Appointment of Mr Sandeep Sesodia as company secretary on 2022-01-24
2022-01-25TM02Termination of appointment of Sj Bryan-Hunt on 2022-01-24
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ROY SCANLON
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ROY SCANLON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCANLON
2021-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED MISS SARAH HUMPHREY
2021-04-19AP01DIRECTOR APPOINTED MRS SARAH JANE WHITCHER
2021-02-01AP01DIRECTOR APPOINTED MR MARTIN KENNETH DOWNING
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN YETMAN
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30AP01DIRECTOR APPOINTED MR SANDEEP SESODIA
2020-06-26RES15CHANGE OF COMPANY NAME 26/06/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SJ DAVIS on 2018-09-28
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROGERS
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HEREWARD DRUMMOND
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM C/O Parity Trust East Wing 1000 Lakeside North Harbour Portsmouth PO6 3EN
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR D'ARCY CHARLES FRANCIS MYERS
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCCORMACK
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-25AP03Appointment of Mrs Sj Davis as company secretary on 2017-04-24
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-25TM02Termination of appointment of Jonathan Paul Russell on 2017-04-24
2017-04-25AP01DIRECTOR APPOINTED MR JAMES ROBERT CULVERWELL
2017-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN PAUL RUSSELL on 2017-04-09
2016-04-21AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BENNETT
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MLINAR
2016-02-09AP01DIRECTOR APPOINTED MR PHILIP JOHN YETMAN
2015-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039773730001
2015-10-01AP03Appointment of Mr Jonathan Paul Russell as company secretary on 2015-10-01
2015-10-01TM02Termination of appointment of Anthony William David Salt on 2015-10-01
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-21AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCANLON / 01/04/2015
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCY FURNISS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH FACEY
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DOVEY
2014-08-29AP01DIRECTOR APPOINTED DR ELIZABETH GEORGINA ROGERS
2014-08-28AP01DIRECTOR APPOINTED MR HEREWARD JOHN HENEAGE DRUMMOND
2014-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-22AR0120/04/14 NO MEMBER LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE FURNISS / 01/01/2014
2013-11-25AP01DIRECTOR APPOINTED MIS JENNIFER BENNETT
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039773730001
2013-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-29AP01DIRECTOR APPOINTED MR D'ARCY CHARLES FRANCIS MYERS
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TONGE
2013-04-29AR0120/04/13 NO MEMBER LIST
2012-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACY EGGLESTON
2012-07-26AP01DIRECTOR APPOINTED MS HELEN SUSAN DOVEY
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-23AR0120/04/12 NO MEMBER LIST
2011-10-07AP01DIRECTOR APPOINTED MRS LINDA MCCORMACK
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEEPING
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM BANK CHAMBERS 115 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 1BU
2011-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MABER
2011-04-28AR0120/04/11 NO MEMBER LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE OLIVER / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH MARTIN FACEY / 28/04/2011
2010-11-15AP01DIRECTOR APPOINTED MR ROY SCANLON
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-21AP01DIRECTOR APPOINTED MRS TRACY ANN EGGLESTON
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH
2010-04-22AR0120/04/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HELEN SMITH / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE OLIVER / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL MABER / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEEPING / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE FURNISS / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH MARTIN FACEY / 20/04/2010
2010-03-17AP01DIRECTOR APPOINTED PATRICIA HELEN SMITH
2010-03-17AP01DIRECTOR APPOINTED PATRICIA HELEN SMITH
2010-03-17AP01DIRECTOR APPOINTED PATRICIA HELEN SMITH
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOY OKWUADIGBO
2009-11-17AP01DIRECTOR APPOINTED MR PAUL MLINAR
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES TICKELL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR BASIL BUSH
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR QUENTIN LANG
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-20288aDIRECTOR APPOINTED RICHARD CHARLES TONGE
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES BAIN
2009-04-29363aANNUAL RETURN MADE UP TO 20/04/09
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BROMBLEY
2008-11-19288aDIRECTOR APPOINTED JAMES RONALD BAIN
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MICHEL
2008-04-22363aANNUAL RETURN MADE UP TO 20/04/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-18288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-04-27363aANNUAL RETURN MADE UP TO 20/04/07
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PARITY TRUST 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 PARITY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-24 Satisfied RBS GROUP MICRO FINANCE FUNDS
Intangible Assets
Patents
We have not found any records of PARITY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARITY TRUST LIMITED
Trademarks
We have not found any records of PARITY TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARITY TRUST 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 (64922 - Activities of mortgage finance companies) as PARITY TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARITY TRUST 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 PARITY TRUST 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 PARITY TRUST 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.