Parchmore Properties Limited LONDON


Founded in 2016, Parchmore Properties, classified under reg no. 10436628 is an active company. Currently registered at 3rd Floor, 20 EC2V 8EG, London the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 7 directors, namely Catherine W., Laura J. and Frances B. and others. Of them, Amber A., Sarah C., Elaine E., Helen L. have been with the company the longest, being appointed on 20 November 2020 and Catherine W. has been with the company for the least time - from 29 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jill M. who worked with the the firm until 25 March 2020.

Parchmore Properties Limited Address / Contact

Office Address 3rd Floor, 20
Office Address2 King Street
Town London
Post code EC2V 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10436628
Date of Incorporation Wed, 19th Oct 2016
Industry Other accommodation
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (50 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Catherine W.

Position: Director

Appointed: 29 November 2023

Laura J.

Position: Director

Appointed: 20 September 2023

Frances B.

Position: Director

Appointed: 05 July 2023

Amber A.

Position: Director

Appointed: 20 November 2020

Sarah C.

Position: Director

Appointed: 20 November 2020

Elaine E.

Position: Director

Appointed: 20 November 2020

Helen L.

Position: Director

Appointed: 20 November 2020

Amy W.

Position: Director

Appointed: 20 November 2020

Resigned: 01 November 2022

Kate K.

Position: Director

Appointed: 20 November 2020

Resigned: 29 September 2021

Rosalie B.

Position: Director

Appointed: 19 October 2016

Resigned: 01 November 2022

Jane W.

Position: Director

Appointed: 19 October 2016

Resigned: 11 November 2020

Julie F.

Position: Director

Appointed: 19 October 2016

Resigned: 13 December 2020

Jillian M.

Position: Director

Appointed: 19 October 2016

Resigned: 25 March 2020

Claire D.

Position: Director

Appointed: 19 October 2016

Resigned: 17 October 2018

Jill M.

Position: Secretary

Appointed: 19 October 2016

Resigned: 25 March 2020

Wendy G.

Position: Director

Appointed: 19 October 2016

Resigned: 30 March 2022

Nasima A.

Position: Director

Appointed: 19 October 2016

Resigned: 25 March 2020

Paula H.

Position: Director

Appointed: 19 October 2016

Resigned: 17 October 2018

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Clc Nominees Limited from London. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Clc Nominees Limited

10 Aldersgate Street, London, EC1A 4HJ

Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07746205
Notified on 19 October 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets284 0638 0792 6132 6133 1123 573
Other
Creditors284 0638 0798 0792 6133 1123 573

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
New director was appointed on 29th November 2023
filed on: 6th, February 2024
Free Download (2 pages)

Company search