Parr Street Management Company Limited BOURNEMOUTH


Parr Street Management Company started in year 1986 as Private Limited Company with registration number 01989863. The Parr Street Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bournemouth at 13 Queens Road. Postal code: BH2 6BA.

There is a single director in the firm at the moment - Christine H., appointed on 18 September 2023. In addition, a secretary was appointed - Christine H., appointed on 19 September 2023. 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.

Parr Street Management Company Limited Address / Contact

Office Address 13 Queens Road
Town Bournemouth
Post code BH2 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01989863
Date of Incorporation Fri, 14th Feb 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Christine H.

Position: Secretary

Appointed: 19 September 2023

Christine H.

Position: Director

Appointed: 18 September 2023

Doreen H.

Position: Director

Appointed: 15 March 2021

Resigned: 18 September 2023

Kerrie M.

Position: Director

Appointed: 27 July 2018

Resigned: 16 March 2021

Doreen H.

Position: Secretary

Appointed: 29 October 2013

Resigned: 18 September 2023

Christine H.

Position: Director

Appointed: 01 October 2008

Resigned: 27 July 2018

Christine W.

Position: Secretary

Appointed: 01 October 2008

Resigned: 29 October 2013

Kevin J.

Position: Director

Appointed: 14 April 2007

Resigned: 01 October 2008

David S.

Position: Director

Appointed: 01 June 2000

Resigned: 24 January 2007

Doreen H.

Position: Director

Appointed: 08 November 1999

Resigned: 01 October 2008

Doreen H.

Position: Secretary

Appointed: 08 November 1999

Resigned: 01 October 2008

Jane H.

Position: Secretary

Appointed: 14 October 1999

Resigned: 08 November 1999

Jane H.

Position: Director

Appointed: 14 October 1999

Resigned: 08 November 1999

Monica B.

Position: Director

Appointed: 21 November 1994

Resigned: 14 October 1999

Monica B.

Position: Secretary

Appointed: 21 November 1994

Resigned: 14 October 1999

Edward W.

Position: Director

Appointed: 22 November 1993

Resigned: 31 May 2000

Shelley S.

Position: Director

Appointed: 04 September 1992

Resigned: 24 May 1996

Mark W.

Position: Director

Appointed: 14 June 1991

Resigned: 22 November 1993

Richard B.

Position: Director

Appointed: 14 June 1991

Resigned: 21 November 1994

Nora A.

Position: Director

Appointed: 14 June 1991

Resigned: 04 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth3 3553 355
Balance Sheet
Current Assets 93
Debtors 93
Net Assets Liabilities Including Pension Asset Liability3 3553 355
Tangible Fixed Assets3 3553 355
Reserves/Capital
Called Up Share Capital99
Shareholder Funds3 3553 355
Other
Creditors Due Within One Year 93
Number Shares Allotted 9
Other Reserves3 3463 346
Share Capital Allotted Called Up Paid99
Tangible Fixed Assets Cost Or Valuation3 3553 355
Total Assets Less Current Liabilities3 3553 355
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements