Company NamePARC Owles Properties Limited
DirectorJennifer Kay Russell
Company StatusActive
Company Number00798442
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1964(60 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJennifer Kay Russell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(51 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleSocial Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Highgate High Street
London
N6 5JT
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed01 October 2009(45 years, 6 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameMrs Daphne Vivienne Russell
NationalityBritish
StatusResigned
Appointed17 October 1991(27 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address1 Millfield Place
Highgate
London
N6 6JP
Secretary NameMr Bruce Cecil Russell
NationalityBritish
StatusResigned
Appointed05 October 2000(36 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 March 2009)
RoleRetired Chartered Civil Engine
Country of ResidenceEngland
Correspondence Address19 Highgate High Street
London
N6 5JT
Director NameMr Bruce Cecil Russell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2009(45 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Highgate High Street
London
N6 5JT
Director NameHeath Flats Ltd (Corporation)
StatusResigned
Appointed17 October 1991(27 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 March 2009)
Correspondence Address1 Millfield Place
Highgate
London
N6 6JP

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
12 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
11 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 March 2016Termination of appointment of Bruce Cecil Russell as a director on 2 January 2016 (1 page)
21 March 2016Appointment of Jennifer Kay Russell as a director on 2 January 2016 (2 pages)
21 March 2016Termination of appointment of Bruce Cecil Russell as a director on 2 January 2016 (1 page)
21 March 2016Appointment of Jennifer Kay Russell as a director on 2 January 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
19 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
19 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 October 2014Annual return made up to 5 October 2014 no member list (3 pages)
13 October 2014Annual return made up to 5 October 2014 no member list (3 pages)
13 October 2014Annual return made up to 5 October 2014 no member list (3 pages)
14 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
14 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
14 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
8 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
8 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
10 October 2011Annual return made up to 5 October 2011 no member list (3 pages)
10 October 2011Annual return made up to 5 October 2011 no member list (3 pages)
10 October 2011Annual return made up to 5 October 2011 no member list (3 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
18 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
18 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
20 November 2009Annual return made up to 5 October 2009 (14 pages)
20 November 2009Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
20 November 2009Registered office address changed from 19 Highgate High Street London N6 5JT on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 19 Highgate High Street London N6 5JT on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 5 October 2009 (14 pages)
20 November 2009Annual return made up to 5 October 2009 (14 pages)
20 November 2009Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 April 2009Appointment terminated director heath flats LTD (1 page)
29 April 2009Appointment terminated secretary bruce russell (1 page)
29 April 2009Director appointed bruce russell (2 pages)
29 April 2009Appointment terminated director heath flats LTD (1 page)
29 April 2009Resolutions
  • RES13 ‐ Appointing proprietary members 15/03/2009
(1 page)
29 April 2009Appointment terminated secretary bruce russell (1 page)
29 April 2009Director appointed bruce russell (2 pages)
29 April 2009Resolutions
  • RES13 ‐ Appointing proprietary members 15/03/2009
(1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Annual return made up to 05/10/08 (2 pages)
29 October 2008Annual return made up to 05/10/08 (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 November 2007Annual return made up to 05/10/07 (3 pages)
14 November 2007Annual return made up to 05/10/07 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 October 2006Annual return made up to 05/10/06 (3 pages)
24 October 2006Annual return made up to 05/10/06 (3 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 October 2005Annual return made up to 05/10/05 (3 pages)
28 October 2005Annual return made up to 05/10/05 (3 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 October 2004Annual return made up to 05/10/04 (3 pages)
30 October 2004Annual return made up to 05/10/04 (3 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 October 2003Annual return made up to 05/10/03 (3 pages)
6 October 2003Annual return made up to 05/10/03 (3 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 October 2002Annual return made up to 05/10/02
  • 363(287) ‐ Registered office changed on 14/10/02
(3 pages)
14 October 2002Annual return made up to 05/10/02
  • 363(287) ‐ Registered office changed on 14/10/02
(3 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
22 October 2001Annual return made up to 05/10/01 (3 pages)
22 October 2001Annual return made up to 05/10/01 (3 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Annual return made up to 05/10/00 (3 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Annual return made up to 05/10/00 (3 pages)
25 November 1999Full accounts made up to 31 March 1999 (9 pages)
25 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 October 1999Annual return made up to 05/10/99 (3 pages)
29 October 1999Annual return made up to 05/10/99 (3 pages)
6 January 1999Full accounts made up to 31 March 1998 (7 pages)
6 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 October 1998Annual return made up to 05/10/98 (4 pages)
12 October 1998Annual return made up to 05/10/98 (4 pages)
11 November 1997Annual return made up to 17/10/97 (4 pages)
11 November 1997Annual return made up to 17/10/97 (4 pages)
10 November 1997Full accounts made up to 31 March 1997 (7 pages)
10 November 1997Full accounts made up to 31 March 1997 (7 pages)
10 November 1996Full accounts made up to 31 March 1996 (7 pages)
10 November 1996Full accounts made up to 31 March 1996 (7 pages)
7 November 1996Annual return made up to 17/10/96 (4 pages)
7 November 1996Annual return made up to 17/10/96 (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 October 1995Annual return made up to 17/10/95 (4 pages)
30 October 1995Annual return made up to 17/10/95 (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 March 1964Incorporation (23 pages)
26 March 1964Incorporation (23 pages)