About

Registered Number: 01036680
Date of Incorporation: 31/12/1971 (52 years and 3 months ago)
Company Status: Active
Registered Address: 6c Chiltern Business Centre, 63-65 Woodside Road, Amersham, Bucks, HP6 6AA,

 

Based in Amersham, Bucks, Parry's Management Services Ltd was founded on 31 December 1971, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Parry, David William, Parry, Christine Gillian, Parry, David Frank, Parry, Richard James, Parry, Richard James for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, David William 18 February 2005 - 1
PARRY, David Frank N/A 05 July 2007 1
PARRY, Richard James 18 February 2005 14 June 2017 1
PARRY, Richard James N/A 07 December 1992 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Christine Gillian 07 December 1992 07 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 24 September 2019
PSC04 - N/A 12 July 2019
CS01 - N/A 11 July 2019
AD01 - Change of registered office address 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 28 May 2019
CH03 - Change of particulars for secretary 28 May 2019
AD01 - Change of registered office address 28 May 2019
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 05 February 2013
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AR01 - Annual Return 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 25 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 13 August 2002
363s - Annual Return 26 July 2001
287 - Change in situation or address of Registered Office 07 July 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 25 July 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 03 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 23 July 1997
RESOLUTIONS - N/A 26 November 1996
CERT10 - Re-registration of a company from public to private 26 November 1996
MEM/ARTS - N/A 26 November 1996
53 - Application by a public company for re-registration as a private company 26 November 1996
363s - Annual Return 03 August 1996
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 25 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 18 May 1993
288 - N/A 21 January 1993
288 - N/A 12 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1992
AA - Annual Accounts 11 August 1992
363s - Annual Return 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1992
395 - Particulars of a mortgage or charge 07 May 1992
395 - Particulars of a mortgage or charge 16 April 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 05 August 1991
395 - Particulars of a mortgage or charge 14 September 1990
123 - Notice of increase in nominal capital 10 September 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 21 August 1990
RESOLUTIONS - N/A 10 August 1990
CERT7 - Re-registration of a company from private to public with a change of name 10 August 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 10 August 1990
AUDR - Auditor's report 10 August 1990
BS - Balance sheet 10 August 1990
AUDS - Auditor's statement 10 August 1990
MAR - Memorandum and Articles - used in re-registration 10 August 1990
43(3) - Application by a private company for re-registration as a public company 10 August 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
395 - Particulars of a mortgage or charge 22 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
395 - Particulars of a mortgage or charge 06 March 1989
395 - Particulars of a mortgage or charge 07 October 1988
395 - Particulars of a mortgage or charge 30 September 1988
363 - Annual Return 30 September 1988
AA - Annual Accounts 30 September 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
395 - Particulars of a mortgage or charge 22 May 1987
AA - Annual Accounts 19 May 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 12 May 1986
AA - Annual Accounts 20 November 1984
363 - Annual Return 11 August 1983
AA - Annual Accounts 11 August 1982
AA - Annual Accounts 06 January 1982
363 - Annual Return 06 January 1982
363 - Annual Return 20 January 1981
CERTNM - Change of name certificate 15 November 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2012 Outstanding

N/A

Legal charge 11 September 2012 Outstanding

N/A

Deed of charge over deposit 17 January 2007 Fully Satisfied

N/A

Mortgage debenture 06 May 1992 Fully Satisfied

N/A

Legal mortgage 08 April 1992 Fully Satisfied

N/A

Legal charge 05 September 1990 Fully Satisfied

N/A

Legal mortgage 18 June 1990 Fully Satisfied

N/A

Legal mortgage 03 March 1989 Fully Satisfied

N/A

Fixed and floating charge 23 September 1988 Fully Satisfied

N/A

Legal charge 23 September 1988 Fully Satisfied

N/A

Legal charge 05 May 1987 Fully Satisfied

N/A

Legal charge 06 May 1986 Fully Satisfied

N/A

Legal charge 21 January 1985 Fully Satisfied

N/A

Legal charge 21 January 1985 Fully Satisfied

N/A

Legal charge 16 July 1984 Fully Satisfied

N/A

Legal charge 19 January 1984 Fully Satisfied

N/A

Legal charge 01 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.