Parva Cottages Management Limited BLANDFORD


Founded in 2000, Parva Cottages Management, classified under reg no. 04130263 is an active company. Currently registered at 4 Parva Cottages Bournemouth DT11 9LG, Blandford the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th March 2001 Parva Cottages Management Limited is no longer carrying the name Tannery Cottages Management.

At the moment there are 4 directors in the the firm, namely John N., Robert G. and Christopher G. and others. In addition one secretary - Patricia O. - is with the company. At the moment 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.

Parva Cottages Management Limited Address / Contact

Office Address 4 Parva Cottages Bournemouth
Office Address2 Road, Charlton Marshall
Town Blandford
Post code DT11 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130263
Date of Incorporation Fri, 22nd Dec 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

John N.

Position: Director

Appointed: 11 August 2021

Robert G.

Position: Director

Appointed: 11 August 2021

Christopher G.

Position: Director

Appointed: 11 May 2016

Patricia O.

Position: Secretary

Appointed: 05 August 2015

Patricia O.

Position: Director

Appointed: 09 August 2002

Louise B.

Position: Director

Appointed: 11 May 2016

Resigned: 01 December 2020

Jennifer G.

Position: Secretary

Appointed: 20 December 2014

Resigned: 05 August 2015

Andrew P.

Position: Director

Appointed: 20 December 2014

Resigned: 30 May 2023

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 27 July 2020

Christopher G.

Position: Director

Appointed: 18 December 2013

Resigned: 20 December 2014

Tracy M.

Position: Director

Appointed: 14 February 2008

Resigned: 02 December 2013

Andrew P.

Position: Secretary

Appointed: 01 July 2007

Resigned: 20 December 2014

Joanne O.

Position: Director

Appointed: 01 November 2005

Resigned: 30 June 2007

Kim H.

Position: Secretary

Appointed: 14 December 2003

Resigned: 30 June 2007

Katharine B.

Position: Secretary

Appointed: 09 August 2002

Resigned: 15 December 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2000

Resigned: 22 December 2000

Evelyn M.

Position: Secretary

Appointed: 22 December 2000

Resigned: 09 August 2002

David M.

Position: Director

Appointed: 22 December 2000

Resigned: 09 August 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 December 2000

Resigned: 22 December 2000

Company previous names

Tannery Cottages Management March 8, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements