About

Registered Number: 04265551
Date of Incorporation: 06/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Ansell House, Britain Street, Dunstbale, Bedfordshire, LU5 4JA,

 

Founded in 2001, Parmar Properties Ltd are based in Dunstbale, it's status in the Companies House registry is set to "Active". There are no directors listed for Parmar Properties Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 18 May 2020
AD01 - Change of registered office address 06 March 2020
AD01 - Change of registered office address 10 February 2020
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
CS01 - N/A 09 September 2019
MR01 - N/A 16 July 2019
MR01 - N/A 16 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 May 2017
CS01 - N/A 15 August 2016
MR01 - N/A 27 July 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 14 April 2014
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 25 May 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 31 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 05 December 2006
363s - Annual Return 12 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
AA - Annual Accounts 14 June 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 05 September 2002
395 - Particulars of a mortgage or charge 08 December 2001
395 - Particulars of a mortgage or charge 08 December 2001
395 - Particulars of a mortgage or charge 20 November 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

Mortgage deed 27 January 2011 Outstanding

N/A

Mortgage 02 August 2010 Outstanding

N/A

Mortgage deed 14 June 2010 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 28 September 2006 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal charge of licensed premises 26 August 2004 Outstanding

N/A

Legal charge 20 November 2001 Fully Satisfied

N/A

Legal charge 20 November 2001 Fully Satisfied

N/A

Debenture 31 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.