Company NameParmar Property Management Limited
DirectorNikhil Parmar
Company StatusActive
Company Number09676183
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 9 months ago)

Business Activity

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

Director

Director NameMr Nikhil Parmar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Canning Road
Harrow
HA3 7RJ

Contact

Telephone020 84274237
Telephone regionLondon

Location

Registered Address2-6 Canning Road
Harrow
HA3 7RJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
20 August 2022Registered office address changed from 43 Manchester Street London W1U 7LP England to 2-6 Canning Road Harrow HA3 7RJ on 20 August 2022 (1 page)
20 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
3 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
17 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 July 2019 (4 pages)
12 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
3 August 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
23 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
15 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
8 July 2018Change of details for Mr Nikhil Parmar as a person with significant control on 8 July 2018 (2 pages)
8 July 2018Director's details changed for Mr Nikhil Parmar on 8 July 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 August 2017Registered office address changed from Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to 43 Manchester Street London W1U 7LP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to 43 Manchester Street London W1U 7LP on 22 August 2017 (1 page)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)