You are here: bizstats.co.uk > a-z index > T list > T list

T & M Parker Developments Limited TONBRIDGE


Founded in 2017, T & M Parker Developments, classified under reg no. 10586976 is an active company. Currently registered at First Floor TN11 9QU, Tonbridge the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Ian P., Gillian P. and Thomas P. and others. Of them, Ian P., Gillian P., Thomas P., Melanie P. have been with the company the longest, being appointed on 27 January 2017. As of 25 April 2024, our data shows no information about any ex officers on these positions.

T & M Parker Developments Limited Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10586976
Date of Incorporation Fri, 27th Jan 2017
Industry Development of building projects
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Ian P.

Position: Director

Appointed: 27 January 2017

Gillian P.

Position: Director

Appointed: 27 January 2017

Thomas P.

Position: Director

Appointed: 27 January 2017

Melanie P.

Position: Director

Appointed: 27 January 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Thomas P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gillian P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas P.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian P.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian P.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 74051 83236 732371 41041 3429 347
Current Assets58 234232 94658 570373 306334 014534 843
Debtors5 2226 44321 0381 8967 69114 189
Net Assets Liabilities17 21437 88518 553258 408287 109260 112
Other Debtors28933 8141 3627 6913 989
Property Plant Equipment 12 90012 20412 0438 4165 925
Total Inventories25 272174 671800 284 981511 307
Other
Accrued Liabilities1 5001 8001 8002 5002 7502 750
Accumulated Depreciation Impairment Property Plant Equipment 4 3008 36812 79216 41919 715
Average Number Employees During Period444444
Corporation Tax Payable9 3725 91624 18584 14617 2399 607
Creditors41 020205 51049 902124 65353 722279 530
Increase From Depreciation Charge For Year Property Plant Equipment 4 3004 0684 4243 6273 296
Net Current Assets Liabilities17 21427 4368 668248 653280 292255 313
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid111111
Number Shares Issued Specific Share Issue1     
Other Creditors5 463153 0401 76812 949  
Other Taxation Social Security Payable2 8542 638568942227 
Par Value Share111111
Property Plant Equipment Gross Cost 17 20020 57224 83524 83525 640
Provisions For Liabilities Balance Sheet Subtotal 2 4512 3192 2881 5991 126
Total Additions Including From Business Combinations Property Plant Equipment 17 2003 3724 263 805
Total Assets Less Current Liabilities17 21440 33620 872260 696288 708261 238
Trade Creditors Trade Payables1 24521 5309953 53012 89156 587
Trade Debtors Trade Receivables5 2205 55017 224534 10 200

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2024/01/26
filed on: 5th, February 2024
Free Download (3 pages)

Company search