Parham Investment Limited DORCHESTER


Founded in 1989, Parham Investment, classified under reg no. 02383522 is an active company. Currently registered at Unity Chambers DT1 1HA, Dorchester the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/01/24 Parham Investment Limited is no longer carrying the name Nig Properties.

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

Parham Investment 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 02383522
Date of Incorporation Mon, 15th May 1989
Industry Development of building projects
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Lisa C.

Position: Director

Appointed: 19 January 2015

Peter D.

Position: Director

Appointed: 29 October 2012

Jeremy D.

Position: Secretary

Appointed: 16 December 2004

Edward D.

Position: Director

Appointed: 27 April 2000

Jeremy D.

Position: Director

Appointed: 19 December 1996

Russell R.

Position: Secretary

Resigned: 13 December 1996

John C.

Position: Secretary

Appointed: 10 August 1998

Resigned: 04 August 2014

Russell R.

Position: Secretary

Appointed: 06 April 1998

Resigned: 16 December 2004

Russell R.

Position: Director

Appointed: 02 October 1997

Resigned: 16 December 2004

James H.

Position: Director

Appointed: 19 December 1996

Resigned: 21 February 2018

Mark P.

Position: Director

Appointed: 19 December 1996

Resigned: 06 April 1998

Mark P.

Position: Secretary

Appointed: 19 December 1996

Resigned: 06 April 1998

Paul C.

Position: Secretary

Appointed: 13 December 1996

Resigned: 19 December 1996

Thomas H.

Position: Director

Appointed: 23 April 1992

Resigned: 30 June 1996

Russell R.

Position: Director

Appointed: 23 April 1992

Resigned: 19 December 1996

John G.

Position: Director

Appointed: 23 April 1992

Resigned: 19 December 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Parham Holdings 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.

Parham Holdings 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 03104127
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nig Properties January 24, 1997

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 Hand  1 373    
Current Assets 6 885 38215 770 70814 748 798   
Debtors899 1846 885 38215 769 33514 748 79814 000 88514 316 04914 055 970
Net Assets Liabilities45 982 91655 455 56657 825 12458 692 31067 494 03669 854 04373 169 756
Other Debtors123 765109 9632 193 9161 096 389343 473667 653219 427
Other
Accrued Liabilities 1 465 3301 313 8041 146 1231 199 9081 440 3751 024 517
Additions Other Than Through Business Combinations Investment Property Fair Value Model    20 846  
Amounts Owed By Related Parties775 4196 775 41913 575 41913 652 40913 657 41213 648 39613 662 823
Amounts Owed To Related Parties24 619 68722 018 55621 407 00018 683 64115 533 95913 142 5989 027 818
Average Number Employees During Period   4444
Creditors26 442 03823 483 88622 731 87119 840 83116 733 86714 807 30410 633 272
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -85 536-4 868-11 466 
Decrease In Loans Owed To Related Parties Due To Loans Repaid-3 827 703-3 746 684-1 440 070-3 547 443-5 230 682-3 899 361-6 503 780
Disposals Investment Property Fair Value Model -6 870 000-7 825 000-1 000 000-550 000 -650 000
Fixed Assets73 520 07074 485 07066 660 07065 660 07074 485 07074 645 07073 995 070
Income From Related Parties 6 000 0006 800 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 7 835 000  9 354 154160 000 
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions1 451 3451 145 553828 514824 084597 000502 000757 000
Increase In Loans Owed By Related Parties Due To Loans Advanced 6 000 0006 800 000162 5269 8722 45014 426
Increase In Loans Owed To Related Parties Due To Loans Advanced    1 484 0001 006 0001 632 000
Investment Property73 520 00074 485 00066 660 00065 660 00074 485 00074 645 00073 995 000
Investment Property Fair Value Model 74 485 00066 660 00065 660 00074 485 00074 645 00073 995 000
Investments Fixed Assets70707070707070
Investments In Subsidiaries70707070707070
Loans Owed By Related Parties775 4196 775 41913 575 41913 652 40913 657 41313 648 39713 662 823
Loans Owed To Related Parties24 619 68722 018 55621 407 00018 683 64115 533 95913 142 5989 027 818
Net Current Assets Liabilities-25 542 854-16 598 504-6 961 163-5 092 033-2 732 982-491 2553 422 698
Number Shares Issued Fully Paid15 000 00015 000 00015 000 00015 000 00015 000 00015 000 00015 000 000
Other Creditors1 822 3511 465 33011 06711 067   
Ownership Interest In Subsidiary Percent70707070   
Par Value Share 111111
Payments To Related Parties2 4002 855     
Percentage Class Share Held In Subsidiary   70707070
Prepayments     140 701173 720
Provisions For Liabilities Balance Sheet Subtotal1 994 3002 431 0001 873 7831 875 7274 258 0524 299 7724 248 012
Taxation Social Security Payable     224 331580 937
Total Assets Less Current Liabilities47 977 21657 886 56659 698 90760 568 03771 752 08874 153 81577 417 768

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements