About

Registered Number: 05917357
Date of Incorporation: 29/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 25 Bridge Street, Usk, NP15 1BQ,

 

Founded in 2006, Parrys Property Ltd are based in Usk. Parry, Rhian Elizabeth, Roberts, Steven Geoffrey, Smith, Daniel, Webb, Richard are the current directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Steven Geoffrey 28 March 2011 25 September 2015 1
SMITH, Daniel 30 May 2007 31 July 2009 1
WEBB, Richard 01 November 2007 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Rhian Elizabeth 29 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 May 2018
PSC04 - N/A 14 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 02 November 2017
PSC01 - N/A 01 November 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 18 March 2008
RESOLUTIONS - N/A 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
123 - Notice of increase in nominal capital 06 December 2007
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
287 - Change in situation or address of Registered Office 28 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
123 - Notice of increase in nominal capital 18 February 2007
RESOLUTIONS - N/A 15 December 2006
MEM/ARTS - N/A 15 December 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.