Company NameParmar Property Development Limited
Company StatusActive
Company Number05907460
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harjit Singh Parmar
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Brecon Close
Henleaze
Bristol
BS9 4DG
Director NameMrs Sandra Mary Parmar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Brecon Close
Henleaze
Bristol
BS9 4DG
Secretary NameMrs Sandra Mary Parmar
NationalityBritish
StatusCurrent
Appointed17 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleProperty Developer
Correspondence Address2 Brecon Close
Henleaze
Bristol
BS9 4DG
Director NameMrs Kiran Reynolds
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Julius Road
Bishopton
Bristol
BS7 8EU
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressUnited House 23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

400 at £1Mr Harjit Singh Parmar
40.00%
Ordinary
400 at £1Mrs Sandra Mary Parmar
40.00%
Ordinary
200 at £1Kiran Reynolds
20.00%
Ordinary

Financials

Year2014
Net Worth£51,439
Cash£9,294
Current Liabilities£887,003

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 August 2022Confirmation statement made on 16 August 2022 with updates (5 pages)
8 September 2021Confirmation statement made on 16 August 2021 with updates (6 pages)
27 May 2021Change of share class name or designation (2 pages)
13 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
3 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(6 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(6 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(6 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
15 November 2011Appointment of Mrs Kiran Reynolds as a director (2 pages)
15 November 2011Appointment of Mrs Kiran Reynolds as a director (2 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mrs Sandra Mary Parmar on 1 April 2011 (2 pages)
25 August 2011Director's details changed for Mr Harjit Singh Parmar on 1 April 2011 (2 pages)
25 August 2011Director's details changed for Mr Harjit Singh Parmar on 1 April 2011 (2 pages)
25 August 2011Director's details changed for Mrs Sandra Mary Parmar on 1 April 2011 (2 pages)
25 August 2011Director's details changed for Mr Harjit Singh Parmar on 1 April 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Sandra Mary Parmar on 1 April 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Sandra Mary Parmar on 1 April 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Sandra Mary Parmar on 1 April 2011 (2 pages)
25 August 2011Director's details changed for Mrs Sandra Mary Parmar on 1 April 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Return made up to 16/08/09; full list of members (4 pages)
24 September 2009Return made up to 16/08/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
9 February 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
27 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
29 October 2007Return made up to 16/08/07; full list of members (3 pages)
29 October 2007Return made up to 16/08/07; full list of members (3 pages)
13 August 2007Ad 17/08/06-17/08/06 £ si [email protected]=999 £ ic 1/1000 (2 pages)
13 August 2007Ad 17/08/06-17/08/06 £ si [email protected]=999 £ ic 1/1000 (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New secretary appointed;new director appointed (1 page)
19 September 2006New secretary appointed;new director appointed (1 page)
19 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
16 August 2006Incorporation (19 pages)
16 August 2006Incorporation (19 pages)