Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKIN ESTATES LTD.
Company Information for

PARKIN ESTATES LTD.

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
00370383
Private Limited Company
Active

Company Overview

About Parkin Estates Ltd.
PARKIN ESTATES LTD. was founded on 1941-10-31 and has its registered office in Exeter. The organisation's status is listed as "Active". Parkin Estates Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARKIN ESTATES LTD.
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in EX2
 
Filing Information
Company Number 00370383
Company ID Number 00370383
Date formed 1941-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB143859837  
Last Datalog update: 2023-12-05 18:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKIN ESTATES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKIN ESTATES LTD.

Current Directors
Officer Role Date Appointed
SUSAN ANNE BLACK
Company Secretary 1998-10-01
SUSAN ANNE BLACK
Director 1998-10-01
CHRISTOPHER PHILIP CHANDLER
Director 2000-10-24
RAYMOND ALBERT PARKIN
Director 1991-12-03
HENRY TOBIAS ROWLEY
Director 2013-06-25
JENNIFER MARY ROWLEY
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE FITZGERALD MOON
Director 1991-12-03 2000-12-31
SONIA LINDA CARVENEC
Director 1991-12-03 2000-02-12
TERENCE FITZGERALD MOON
Company Secretary 1991-12-03 1998-09-30
GARY VICTOR NEVILLE PARKIN
Director 1991-12-03 1996-05-01
STANLEY VICTOR PARKIN
Director 1991-12-03 1995-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILIP CHANDLER CHANDLER CREATIVE LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-07-26PSC07CESSATION OF RAYMOND ALBERT PARKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ROWLEY
2022-07-26CH01Director's details changed for Henry Tobias Rowley on 2022-07-26
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALBERT PARKIN
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-05-17CH01Director's details changed for Henry Tobias Rowley on 2019-05-17
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-07-03PSC04Change of details for Mr Raymond Albert Parkin as a person with significant control on 2018-07-03
2018-07-03CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ANNE BLACK on 2018-07-03
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALBERT PARKIN / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BLACK / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CHANDLER / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY TOBIAS ROWLEY / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY ROWLEY / 19/04/2018
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003703830005
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY TOBIAS ROWLEY / 25/04/2016
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ANNE BLACK on 2016-04-25
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BLACK / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY ROWLEY / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP CHANDLER / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALBERT PARKIN / 25/04/2016
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP CHANDLER / 11/11/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY TOBIAS ROWLEY / 11/11/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY TOBIAS ROWLEY / 11/11/2015
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0105/11/15 FULL LIST
2015-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0115/11/14 FULL LIST
2014-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0115/11/13 FULL LIST
2013-07-15AP01DIRECTOR APPOINTED HENRY TOBIAS ROWLEY
2013-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-28AR0115/11/12 FULL LIST
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-13AR0115/11/11 FULL LIST
2011-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP CHANDLER / 02/03/2011
2010-12-03AR0115/11/10 FULL LIST
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-07AR0115/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP CHANDLER / 15/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALBERT PARKIN / 15/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BLACK / 15/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY ROWLEY / 15/11/2009
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM VANTAGE POINT PYNES HILL EXETER DEVON EX2 5FD
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-25363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-21288aNEW DIRECTOR APPOINTED
2004-12-20363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-28363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-05288bDIRECTOR RESIGNED
2000-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-11-21SRES01ALTER MEM AND ARTS 26/10/00
2000-11-21288bDIRECTOR RESIGNED
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-22363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-30288bSECRETARY RESIGNED
1997-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-14363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-13363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-06-05288DIRECTOR RESIGNED
1996-05-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-21363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARKIN ESTATES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKIN ESTATES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-10-30 Outstanding JENNIFER MARY BERNADETTE ROWLEY
LEGAL MORTGAGE 2001-10-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-04 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1993-01-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKIN ESTATES LTD.

Intangible Assets
Patents
We have not found any records of PARKIN ESTATES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PARKIN ESTATES LTD.
Trademarks
We have not found any records of PARKIN ESTATES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with PARKIN ESTATES LTD.

Government Department Income DateTransaction(s) Value Services/Products
North Devon District Council 2010-08-11 GBP £2,962
North Devon District Council 2010-08-11 GBP £2,771
North Devon District Council 2010-04-21 GBP £9,527
North Devon District Council 2010-04-21 GBP £9,718

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARKIN ESTATES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKIN ESTATES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKIN ESTATES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.