Parsons Hollow Management Company Limited TAMWORTH


Founded in 1999, Parsons Hollow Management Company, classified under reg no. 03845586 is an active company. Currently registered at Parsons Hollow Management Company Ltd 5, Parsons Hollow B77 5QY, Tamworth the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 5 directors in the the company, namely Paul W., Peter H. and David F. and others. In addition one secretary - Lynn D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parsons Hollow Management Company Limited Address / Contact

Office Address Parsons Hollow Management Company Ltd 5, Parsons Hollow
Office Address2 Wilnecote
Town Tamworth
Post code B77 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03845586
Date of Incorporation Tue, 21st Sep 1999
Industry Residents property management
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Paul W.

Position: Director

Appointed: 02 July 2021

Peter H.

Position: Director

Appointed: 22 April 2021

David F.

Position: Director

Appointed: 20 April 2018

Lynn D.

Position: Secretary

Appointed: 09 September 2013

Clive D.

Position: Director

Appointed: 07 December 2001

Joy T.

Position: Director

Appointed: 28 February 2000

Patrick W.

Position: Director

Appointed: 13 October 2013

Resigned: 28 February 2018

Pauline I.

Position: Director

Appointed: 12 August 2011

Resigned: 02 July 2021

Joy T.

Position: Secretary

Appointed: 01 July 2011

Resigned: 14 November 2012

Michael O.

Position: Director

Appointed: 17 July 2002

Resigned: 22 March 2013

Laurence S.

Position: Secretary

Appointed: 07 December 2001

Resigned: 30 June 2011

Laurence S.

Position: Director

Appointed: 20 April 2000

Resigned: 01 June 2011

Alan D.

Position: Director

Appointed: 25 January 2000

Resigned: 22 April 2021

Rodney S.

Position: Director

Appointed: 25 January 2000

Resigned: 06 June 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 1999

Resigned: 21 September 1999

Colin J.

Position: Director

Appointed: 21 September 1999

Resigned: 16 July 2001

Patricia F.

Position: Secretary

Appointed: 21 September 1999

Resigned: 16 July 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1999

Resigned: 21 September 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Lynn D. The abovementioned PSC has significiant influence or control over this company,.

Lynn D.

Notified on 8 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7881 1067661 257     
Balance Sheet
Current Assets7881 1077661 2571 192    
Net Assets Liabilities   1 2571 1921 5161 2791 3631 274
Cash Bank In Hand7881 107766      
Net Assets Liabilities Including Pension Asset Liability7881 1077661 257     
Reserves/Capital
Called Up Share Capital555      
Profit Loss Account Reserve7831 101761      
Shareholder Funds7881 1067661 257     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    1 1921 5161 2791 3631 274
Net Current Assets Liabilities7881 1077661 2571 192    
Total Assets Less Current Liabilities7881 1077661 2571 1921 5161 2791 3631 274
Number Shares Allotted  5      
Par Value Share  1      
Share Capital Allotted Called Up Paid 55      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 6th, February 2023
Free Download (3 pages)

Company search

Advertisements