32 PARKHURST LIMITED

Register to unlock more data on OkredoRegister

32 PARKHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04068762

Incorporation date

11/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Old Methodist Chapel Shutecombe Terrace, Bere Ferrers, Yelverton, Devon PL20 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon28/10/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Old Methodist Chapel Shutecombe Terrace Bere Ferrers Yelverton Devon PL20 7JZ on 2024-10-28
dot icon28/10/2024
Statement of capital following an allotment of shares on 2023-08-27
dot icon28/10/2024
Statement of capital following an allotment of shares on 2023-08-27
dot icon28/10/2024
Statement of capital following an allotment of shares on 2023-08-27
dot icon28/10/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-27
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-08-20
dot icon28/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon28/08/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-20
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon15/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon28/03/2022
Termination of appointment of Caroline Honor Clark as a secretary on 2022-03-28
dot icon28/03/2022
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2022-03-28
dot icon28/03/2022
Registered office address changed from Dennathorne Down Road Tavistock PL19 9AG England to 11 Little Park Farm Road Fareham PO15 5SN on 2022-03-28
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Registered office address changed from Wivenhoe Hall Folly High Street Wivenhoe CO7 9AF to Dennathorne Down Road Tavistock PL19 9AG on 2018-12-07
dot icon27/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon27/08/2018
Micro company accounts made up to 2017-12-31
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon29/06/2015
Micro company accounts made up to 2014-12-31
dot icon26/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon08/12/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon04/10/2010
Director's details changed for David James Clark on 2010-09-01
dot icon04/10/2010
Director's details changed for Caroline Honor Clark on 2010-09-01
dot icon07/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon29/09/2009
Return made up to 02/09/09; full list of members
dot icon29/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon06/10/2008
Return made up to 02/09/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/09/2007
Return made up to 02/09/07; no change of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon19/09/2006
Return made up to 02/09/06; full list of members
dot icon20/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/09/2005
Return made up to 02/09/05; full list of members
dot icon09/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon13/09/2004
Return made up to 11/09/04; full list of members
dot icon08/12/2003
Return made up to 11/09/03; full list of members
dot icon01/12/2003
Accounts for a dormant company made up to 2003-09-30
dot icon30/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/03/2003
Return made up to 11/09/02; full list of members
dot icon12/02/2002
Accounts for a dormant company made up to 2001-09-30
dot icon15/11/2001
Return made up to 11/09/01; full list of members
dot icon07/11/2001
Registered office changed on 07/11/01 from: morgans 32 parkhurst road london N7 osf
dot icon13/09/2000
Secretary resigned
dot icon11/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.63K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/08/2024 - 27/09/2024
2974
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
28/03/2022 - 20/08/2024
332
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/2000 - 10/09/2000
99600
Mr David James Clark
Director
11/09/2000 - Present
4
Clark, Caroline Honor
Director
11/09/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 32 PARKHURST LIMITED

32 PARKHURST LIMITED is an(a) Active company incorporated on 11/09/2000 with the registered office located at Old Methodist Chapel Shutecombe Terrace, Bere Ferrers, Yelverton, Devon PL20 7JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 32 PARKHURST LIMITED?

toggle

32 PARKHURST LIMITED is currently Active. It was registered on 11/09/2000 .

Where is 32 PARKHURST LIMITED located?

toggle

32 PARKHURST LIMITED is registered at Old Methodist Chapel Shutecombe Terrace, Bere Ferrers, Yelverton, Devon PL20 7JZ.

What does 32 PARKHURST LIMITED do?

toggle

32 PARKHURST LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 32 PARKHURST LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.