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.
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 |
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 |
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 |