Parc Properties Management Limited LONDON


Parc Properties Management started in year 1993 as Private Limited Company with registration number 02819969. The Parc Properties Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 8 Cumbrian House. Postal code: E14 9FJ. Since 2002-11-01 Parc Properties Management Limited is no longer carrying the name Parc Projects.

At the moment there are 3 directors in the the company, namely Hooman V., Mark P. and Peter P.. In addition one secretary - Geraldine P. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Parc Properties Management Limited Address / Contact

Office Address 8 Cumbrian House
Office Address2 217 Marsh Wall
Town London
Post code E14 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819969
Date of Incorporation Thu, 20th May 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Hooman V.

Position: Director

Appointed: 01 July 2013

Mark P.

Position: Director

Appointed: 01 November 2009

Geraldine P.

Position: Secretary

Appointed: 20 May 1993

Peter P.

Position: Director

Appointed: 20 May 1993

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1993

Resigned: 20 May 1993

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 20 May 1993

Resigned: 20 May 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Mark P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Parc Projects November 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth338 48691 066102 506       
Balance Sheet
Cash Bank On Hand  229 215161 522281 57795 546174 20618 15228 05419 805
Current Assets564 083436 364372 626246 008365 115191 317266 015255 183237 940297 563
Debtors187 685243 769143 41184 48696 28095 77191 809237 031209 886277 758
Net Assets Liabilities  102 50626 1107 9584 2961 9449 76012 6099 936
Other Debtors  6 25810 4387 2248 18414 53329 82615 81115 820
Property Plant Equipment  8 7898 7109 9139 50711 0639 2318 90410 455
Cash Bank In Hand376 398192 595229 215       
Net Assets Liabilities Including Pension Asset Liability338 48691 066102 506       
Tangible Fixed Assets2 3965 1198 789       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve338 18690 766102 206       
Shareholder Funds338 48691 066102 506       
Other
Total Fixed Assets Additions 4 4308 212       
Total Fixed Assets Cost Or Valuation36 15940 58948 801       
Total Fixed Assets Depreciation33 76335 47040 012       
Total Fixed Assets Depreciation Charge In Period 1 7074 542       
Accumulated Depreciation Impairment Property Plant Equipment  40 01243 58747 35051 17855 34158 71461 88165 499
Additions Other Than Through Business Combinations Property Plant Equipment   3 4964 9663 422    
Average Number Employees During Period   6777789
Corporation Tax Payable  68 64377 64276 73690 108    
Creditors  277 635227 263378 237194 975273 240253 070232 543295 468
Depreciation Expense Property Plant Equipment  4 5423 575      
Depreciation Rate Used For Property Plant Equipment   252525    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  169 675132 78096 44345 53327 94047 44047 44048 408
Increase From Depreciation Charge For Year Property Plant Equipment   3 5753 7633 8284 1633 3733 1673 618
Net Current Assets Liabilities336 09085 94794 99118 745-380-3 658-7 2252 1135 3972 095
Other Creditors  171 64496 937236 54946 145142 450107 707103 632137 520
Other Taxation Social Security Payable  35 42232 75634 833136 074111 219101 828111 401130 774
Property Plant Equipment Gross Cost  48 80152 29757 26360 68566 40467 94570 78575 954
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 2741 3451 5751 553    
Total Assets Less Current Liabilities338 48691 066103 78027 4559 5335 8493 83811 34414 30112 550
Total Operating Lease Payments  33 15535 419      
Trade Creditors Trade Payables  1 92619 92830 11912 75619 57143 53517 51027 174
Trade Debtors Trade Receivables  137 15374 04876 31487 58777 276207 205194 075261 938
Provisions For Liabilities Balance Sheet Subtotal     1 5531 8941 5841 6922 614
Total Additions Including From Business Combinations Property Plant Equipment      5 7191 5412 8405 169
Creditors Due Within One Year Total Current Liabilities227 993350 417277 635       
Fixed Assets2 3965 1198 789       
Provisions For Liabilities Charges 01 274       
Tangible Fixed Assets Additions 4 4308 212       
Tangible Fixed Assets Cost Or Valuation36 15940 58948 801       
Tangible Fixed Assets Depreciation33 76335 47040 012       
Tangible Fixed Assets Depreciation Charge For Period 1 7074 542       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, July 2023
Free Download (7 pages)

Company search

Advertisements