Parham Holdings Limited DORCHESTER


Founded in 1995, Parham Holdings, classified under reg no. 03104127 is an active company. Currently registered at Unity Chambers DT1 1HA, Dorchester the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 28, 1996 Parham Holdings Limited is no longer carrying the name Edlesville.

At present there are 4 directors in the the company, namely Lisa C., Peter D. and Edward D. and others. In addition one secretary - Jeremy D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parham Holdings Limited Address / Contact

Office Address Unity Chambers
Office Address2 34 High East Street
Town Dorchester
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104127
Date of Incorporation Wed, 20th Sep 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Lisa C.

Position: Director

Appointed: 19 January 2015

Peter D.

Position: Director

Appointed: 29 October 2012

Edward D.

Position: Director

Appointed: 27 April 2000

Jeremy D.

Position: Director

Appointed: 28 June 1996

Jeremy D.

Position: Secretary

Appointed: 28 June 1996

John C.

Position: Secretary

Appointed: 10 August 1998

Resigned: 04 August 2014

Russell R.

Position: Director

Appointed: 02 July 1997

Resigned: 16 December 2004

Mark P.

Position: Director

Appointed: 09 December 1996

Resigned: 06 April 1998

James H.

Position: Director

Appointed: 28 June 1996

Resigned: 21 February 2018

Penelope R.

Position: Secretary

Appointed: 08 December 1995

Resigned: 28 June 1996

Russell R.

Position: Director

Appointed: 08 December 1995

Resigned: 29 June 1996

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 1995

Resigned: 08 December 1995

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 20 September 1995

Resigned: 08 December 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Beaulieu Property Management Limited from Dorchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beaulieu Property Management Limited

Unity Chambers 34 High East Street, Dorchester, DT1 1HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk Company Register
Registration number 02533739
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Edlesville August 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 539 3794 403 7914 851 3607 110 0706 938 53410 394 44814 795 202
Current Assets32 825 15831 505 38530 427 08326 513 47324 216 49124 561 66224 357 149
Debtors28 285 77927 101 59425 575 72319 403 40317 277 95714 167 2149 561 947
Net Assets Liabilities15 896 35816 022 71016 169 80816 359 90716 457 59316 556 14816 704 414
Other Debtors54 3601 343 620389 289447 020375 010212 516145 000
Property Plant Equipment8 0995 2056 72811 327137 145120 519103 019
Other
Audit Fees Expenses     25 750 
Accumulated Depreciation Impairment Property Plant Equipment14 56418 60921 95826 67538 99858 44075 940
Additions Other Than Through Business Combinations Property Plant Equipment 1 1504 8729 317138 1402 816 
Amounts Owed By Related Parties28 170 93425 551 33825 049 62518 700 97315 565 30913 177 8519 053 998
Amounts Owed To Related Parties742 49712 50213 778 4083 546 5804 748 5095 356 167
Average Number Employees During Period6655555
Balances Amounts Owed To Related Parties33 450726     
Bank Borrowings36 967 00034 967 00033 967 00024 750 00023 750 00022 750 00021 750 000
Creditors39 340 61734 967 00033 967 00024 750 00023 750 00022 750 00021 750 000
Decrease In Loans Owed By Related Parties Due To Loans Repaid-12 627 250-4 985 804-4 235 950-9 699 504-5 230 682-3 899 361-6 541 996
Decrease In Loans Owed To Related Parties Due To Loans Repaid-869 747-729 995-12 814 -160 000-143 000-280 000
Depreciation Expense Property Plant Equipment     19 44117 500
Dividend Per Share Interim12 500      
Dividends Paid On Shares Interim12 500 000      
Financial Commitments Other Than Capital Commitments230 750159 75088 750128 270288 918228 093167 269
Fixed Assets22 411 81722 408 92322 410 44622 415 04522 540 86322 524 23722 506 737
Income From Related Parties1 151 849936 1372 517 3882 276 5051 644 0001 149 0001 912 000
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions1 669 4061 429 9351 144 0121 057 329597 000502 000757 000
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions    -143 000-121 000-180 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 0453 3494 71612 32319 44217 500
Increase In Loans Owed By Related Parties Due To Loans Advanced7 138936 27412 8142 293 5241 498 0181 009 9031 661 143
Increase In Loans Owed To Related Parties Due To Loans Advanced742 496  3 778 40871 1711 465 9291 067 658
Investments Fixed Assets22 403 71822 403 71822 403 71822 403 71822 403 71822 403 71822 403 718
Investments In Subsidiaries22 403 71822 403 71822 403 71822 403 71822 403 71822 403 71822 403 718
Loans Owed By Related Parties28 170 932-12 50125 049 62418 700 97315 565 30913 177 8519 053 998
Loans Owed To Related Parties742 49612 501-3133 778 4083 546 5794 748 5085 356 166
Net Current Assets Liabilities-6 515 45928 580 78727 726 36218 694 86217 692 50816 811 73915 973 185
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 000
Other Creditors943 1821 188 7831 198 6941 420 2831 399 4861 468 1361 499 878
Ownership Interest In Subsidiary Percent100100100100100100100
Par Value Share 111111
Payments To Related Parties105 023105 023100 0431 150 000506 50097 703503 000
Prepayments     50 17835 878
Property Plant Equipment Gross Cost22 66423 81428 68638 003176 143178 959178 959
Provisions For Liabilities Balance Sheet Subtotal    25 77829 82825 508
Taxation Social Security Payable549 998517 701405 119149 350462 322409 387416 881
Total Assets Less Current Liabilities15 896 35850 989 71050 136 80841 109 90740 233 37139 335 97638 479 922
Total Borrowings36 967 00034 967 00033 967 00024 750 00023 750 00022 750 00021 750 000
Trade Creditors Trade Payables137 940205 61296 9071 470 570115 595123 891111 038
Trade Debtors Trade Receivables60 485206 636136 809255 4101 337 638776 847327 071
Amount Specific Advance Or Credit Directors    85 5752 740-2 951
Amount Specific Advance Or Credit Made In Period Directors    84 798  
Amount Specific Advance Or Credit Repaid In Period Directors     -84 114-5 705
Director Remuneration206 978206 976208 977231 477277 977297 977311 976

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (19 pages)

Company search

Advertisements