Parham Park Limited PULBOROUGH


Founded in 1978, Parham Park, classified under reg no. 01392448 is an active company. Currently registered at The Estate Office RH20 4HS, Pulborough the company has been in the business for 46 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 7 directors, namely James C., Nicola E. and Anne B. and others. Of them, Emma B. has been with the company the longest, being appointed on 24 January 1996 and James C. has been with the company for the least time - from 5 June 2023. As of 17 May 2024, there were 14 ex directors - Sally P., Lynn P. and others listed below. There were no ex secretaries.

Parham Park Limited Address / Contact

Office Address The Estate Office
Office Address2 Parham Park
Town Pulborough
Post code RH20 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01392448
Date of Incorporation Wed, 4th Oct 1978
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 46 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, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

James C.

Position: Director

Appointed: 05 June 2023

Nicola E.

Position: Director

Appointed: 21 June 2022

Anne B.

Position: Director

Appointed: 21 June 2021

Timothy K.

Position: Director

Appointed: 16 March 2017

Robert L.

Position: Director

Appointed: 14 June 2013

Currey & Co Llp

Position: Corporate Secretary

Appointed: 01 May 2010

Christopher S.

Position: Director

Appointed: 23 May 2008

Emma B.

Position: Director

Appointed: 24 January 1996

Sally P.

Position: Director

Appointed: 11 June 2012

Resigned: 02 December 2013

Lynn P.

Position: Director

Appointed: 13 January 2012

Resigned: 21 June 2022

John N.

Position: Director

Appointed: 30 May 2007

Resigned: 21 June 2021

David S.

Position: Director

Appointed: 17 December 2001

Resigned: 01 March 2011

David S.

Position: Director

Appointed: 05 March 1997

Resigned: 20 April 1998

Elisabeth G.

Position: Director

Appointed: 05 March 1997

Resigned: 10 December 2004

Brian B.

Position: Director

Appointed: 15 June 1993

Resigned: 05 December 2008

Veronica T.

Position: Director

Appointed: 08 March 1992

Resigned: 25 August 1993

Currey & Co

Position: Corporate Secretary

Appointed: 08 March 1992

Resigned: 01 May 2010

Michael B.

Position: Director

Appointed: 08 March 1992

Resigned: 05 October 1993

Nicholas S.

Position: Director

Appointed: 08 March 1992

Resigned: 30 May 2007

David C.

Position: Director

Appointed: 08 March 1992

Resigned: 01 November 2010

Gervase J.

Position: Director

Appointed: 08 March 1992

Resigned: 15 May 1995

Katherine C.

Position: Director

Appointed: 08 March 1992

Resigned: 02 February 1993

Christopher M.

Position: Director

Appointed: 12 February 1992

Resigned: 13 January 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Emma B. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Victoria G. This PSC owns 25-50% shares. Then there is Christopher S., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Emma B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Victoria G.

Notified on 21 June 2021
Nature of control: 25-50% shares

Christopher S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John N.

Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 1st, August 2023
Free Download (22 pages)

Company search