Company NameParsonage House,Limited
Company StatusActive
Company Number00070291
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn William Hitches
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(96 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address474 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6EQ
Director NameAnthony William Holton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(107 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleBuilder Decorater
Country of ResidenceUnited Kingdom
Correspondence AddressOne Chaseways Villas Collier Row Road
Romford
Essex
RM5 2BP
Secretary NameMr Anthony William Holton
StatusCurrent
Appointed15 February 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address1 Chaseway Villaas Collier Row Road
Romford
Essex
RM5 2BP
Director NameMr David Frederick Wilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ilford Hill
Ilford
Essex
IG1 2AT
Director NameMr John Weedon
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2018(116 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glencoe Ave
Ilford
Essex
IG2 7AL
Director NameMr Raymond Edward Palm
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address50 Woodlands Road
Ilford
Essex
IG1 1JJ
Director NameMr William Stanley Wood
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 1994)
RoleRetired
Correspondence Address39 Fairlop Gardens
Hainault
Ilford
Essex
Director NameMr Malcolm William Stilwell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 February 1992)
RoleElectrician
Correspondence Address62 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Director NameJames Pius Keating
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 February 2005)
RoleManufacturing Manager
Correspondence Address467 Green Lane
Ilford
Essex
IG3 9TD
Director NameMr Arthur Joseph Chandler
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleRetired
Correspondence Address1 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TQ
Secretary NameMr Arthur Joseph Chandler
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleCompany Director
Correspondence Address1 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TQ
Director NameThomas Francis Albert Chandler
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(93 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 March 1998)
RoleRetired
Correspondence Address10 Cotswold Gardens
Newbury Park
Ilford
Essex
IG2 7DW
Director NameDennis Matthew Fitzgerald
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(93 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 February 2002)
RoleManager
Correspondence Address81 Clementhorpe Road
Dagenham
Essex
RM9 4BJ
Director NameCyril Bentley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(93 years, 3 months after company formation)
Appointment Duration9 years (resigned 17 March 2004)
RoleRetired
Correspondence Address84b Sebert Road
Forest Gate
London
E7 0NH
Secretary NameAnthony Alan George Bramwell
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1998)
RoleRetired
Correspondence Address16 Lodge Lane
Collier Row
Romford
Essex
RM5 2EJ
Secretary NameWilliam John Percy
NationalityBritish
StatusResigned
Appointed11 March 1998(96 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2002)
RoleRetired
Correspondence Address40 Benton Road
Ilford
Essex
IG1 4AT
Director NamePeter Yarnall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(100 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 February 2005)
RoleTaxi Driver
Correspondence Address2 Maple Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameMr Keith John Bentley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(100 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gaynes Park Road
Upminster
Essex
RM14 2HJ
Secretary NamePeter Yarnall
NationalityBritish
StatusResigned
Appointed22 February 2002(100 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 February 2005)
RoleTaxi Driver
Correspondence Address2 Maple Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameJeffery William Payton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(103 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 2012)
RoleHealth And Safety Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Balfour Road
Ilford
Essex
IG1 4JF
Director NameBrian Colin Wright
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(103 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2009)
RoleRetired
Correspondence Address26 Sunnymeade Drive
Gants Hill
Ilford
Essex
IG6 1JU
Secretary NameBrian Colin Wright
NationalityBritish
StatusResigned
Appointed25 February 2005(103 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2009)
RoleRetired
Correspondence Address26 Sunnymeade Drive
Gants Hill
Ilford
Essex
IG6 1JU
Secretary NameClaire Margaret Hughes
NationalityBritish
StatusResigned
Appointed23 February 2009(107 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2016)
RoleCompany Director
Correspondence Address51 Wynndale Road
South Woodford
London
E18 1DY
Director NameMr Stanley Charles Clark
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(110 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Elstree Gardens
Ilford
Essex
IG1 2QQ

Contact

Telephone020 84780599
Telephone regionLondon

Location

Registered Address42 Ilford Hill
Ilford
Essex
IG1 2AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 June 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 July 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
4 July 2018Termination of appointment of Stanley Charles Clark as a director on 20 February 2018 (1 page)
4 July 2018Appointment of Mr John Weedon as a director on 8 April 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
26 May 2017Termination of appointment of Keith John Bentley as a director on 2 April 2017 (1 page)
26 May 2017Appointment of Mr David Frederick Wilton as a director on 2 April 2017 (2 pages)
26 May 2017Termination of appointment of Keith John Bentley as a director on 2 April 2017 (1 page)
26 May 2017Appointment of Mr David Frederick Wilton as a director on 2 April 2017 (2 pages)
6 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(7 pages)
6 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Termination of appointment of Claire Margaret Hughes as a secretary on 15 February 2016 (1 page)
14 March 2016Appointment of Mr Anthony William Holton as a secretary on 15 February 2016 (2 pages)
14 March 2016Termination of appointment of Claire Margaret Hughes as a secretary on 15 February 2016 (1 page)
14 March 2016Appointment of Mr Anthony William Holton as a secretary on 15 February 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(7 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(7 pages)
31 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Appointment of Mr Stanley Charles Clark as a director (2 pages)
26 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
26 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
26 June 2013Appointment of Mr Stanley Charles Clark as a director (2 pages)
24 June 2013Termination of appointment of Jeffery Payton as a director (1 page)
24 June 2013Termination of appointment of Jeffery Payton as a director (1 page)
22 May 2012Annual return made up to 28 April 2012 (7 pages)
22 May 2012Annual return made up to 28 April 2012 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2011Annual return made up to 28 April 2011 (7 pages)
29 June 2011Annual return made up to 28 April 2011 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Director's details changed for Jeffery William Payton on 27 April 2010 (2 pages)
28 July 2010Director's details changed for Anthony William Holton on 27 April 2010 (2 pages)
28 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for John William Hitches on 27 April 2010 (2 pages)
28 July 2010Director's details changed for John William Hitches on 27 April 2010 (2 pages)
28 July 2010Director's details changed for Anthony William Holton on 27 April 2010 (2 pages)
28 July 2010Director's details changed for Jeffery William Payton on 27 April 2010 (2 pages)
28 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
20 May 2009Return made up to 28/04/09; no change of members (10 pages)
20 May 2009Appointment terminated director and secretary brian wright (1 page)
20 May 2009Appointment terminated director and secretary brian wright (1 page)
20 May 2009Return made up to 28/04/09; no change of members (10 pages)
14 May 2009Secretary appointed claire margaret hughes (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Director appointed anthony william holton (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Director appointed anthony william holton (1 page)
14 May 2009Secretary appointed claire margaret hughes (1 page)
24 October 2008Return made up to 04/03/08; no change of members (8 pages)
24 October 2008Return made up to 04/03/08; no change of members (8 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2007Return made up to 04/03/07; full list of members (9 pages)
9 July 2007Return made up to 04/03/07; full list of members (9 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006Return made up to 04/03/06; full list of members (9 pages)
31 March 2006Return made up to 04/03/06; full list of members (9 pages)
6 May 2005New director appointed (1 page)
6 May 2005Return made up to 04/03/05; full list of members (9 pages)
6 May 2005Director resigned (1 page)
6 May 2005Return made up to 04/03/05; full list of members (9 pages)
6 May 2005New secretary appointed;new director appointed (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005New director appointed (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed;new director appointed (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004Return made up to 04/03/04; full list of members (9 pages)
8 March 2004Return made up to 04/03/04; full list of members (9 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 March 2003Return made up to 04/03/03; full list of members (9 pages)
3 March 2003Return made up to 04/03/03; full list of members (9 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 June 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
20 April 2001Return made up to 04/03/01; full list of members (8 pages)
20 April 2001Return made up to 04/03/01; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 May 2000Return made up to 04/03/00; full list of members (8 pages)
17 May 2000Return made up to 04/03/00; full list of members (8 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 April 1999Return made up to 04/03/99; no change of members (4 pages)
10 April 1999Return made up to 04/03/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 July 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 March 1997Full accounts made up to 31 December 1996 (9 pages)
14 March 1997Full accounts made up to 31 December 1996 (9 pages)
14 March 1997Return made up to 04/03/97; full list of members (6 pages)
14 March 1997Return made up to 04/03/97; full list of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (8 pages)
25 June 1996Full accounts made up to 31 December 1995 (8 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Incorporation (15 pages)