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

PARKHAM PROPERTIES LIMITED

UNIT 7 MULBERRY PLACE, PINNELL ROAD, ELTHAM, LONDON, SE9 6AR,
Company Registration Number
00609328
Private Limited Company
Active

Company Overview

About Parkham Properties Ltd
PARKHAM PROPERTIES LIMITED was founded on 1958-08-07 and has its registered office in Eltham. The organisation's status is listed as "Active". Parkham Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKHAM PROPERTIES LIMITED
 
Legal Registered Office
UNIT 7 MULBERRY PLACE
PINNELL ROAD
ELTHAM
LONDON
SE9 6AR
Other companies in CR5
 
Filing Information
Company Number 00609328
Company ID Number 00609328
Date formed 1958-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 16:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKHAM PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITANNIA ACCOUNTANCY SERVICES LIMITED   CRS VAT CONSULTING LIMITED   NICHOLS & CO (ACCOUNTANCY) LIMITED   NICHOLS R.B.F LTD.   NICHOLS'S 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.
Companies with same name PARKHAM PROPERTIES LIMITED
The following companies were found which have the same name as PARKHAM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKHAM PROPERTIES, LLC 455 Riverland Dr Crested Butte CO 81224 Good Standing Company formed on the 2006-02-08

Company Officers of PARKHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA SCOTT
Director 2007-06-01
DAVID ANDREW SNELL
Director 2012-07-06
MALCOLM CHARLES WYLLIE
Director 2014-11-27
NICHOLAS JAMES WYLLIE
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY MARGARET BOYLE WYLLIE
Director 1993-01-16 2014-11-27
WALTER FREDERICK SNELL
Company Secretary 1993-01-16 2012-06-18
BETTY JANE SNELL
Director 1993-01-16 2008-09-11
WALTER FREDERICK SNELL
Director 2006-12-13 2007-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA SCOTT DON PROPERTIES LIMITED Director 2007-06-01 CURRENT 1957-03-22 Active
DAVID ANDREW SNELL DON PROPERTIES LIMITED Director 2012-07-06 CURRENT 1957-03-22 Active
DAVID ANDREW SNELL GREENSAVE LIMITED Director 1994-04-06 CURRENT 1994-04-06 Active - Proposal to Strike off
MALCOLM CHARLES WYLLIE DON PROPERTIES LIMITED Director 2014-11-27 CURRENT 1957-03-22 Active
NICHOLAS JAMES WYLLIE LANDMARK MANAGEMENT PROJECTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2017-10-27
NICHOLAS JAMES WYLLIE LANDMARK ASETS LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
NICHOLAS JAMES WYLLIE SHRUBBS HILL LANE LIMITED Director 2010-05-27 CURRENT 1972-12-08 Active
NICHOLAS JAMES WYLLIE SUNNINGDALE ASSETS LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active - Proposal to Strike off
NICHOLAS JAMES WYLLIE LANDMARK PROPERTIES (SOUTH) LIMITED Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2018-05-22
NICHOLAS JAMES WYLLIE LANDMARK ASSETTS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Liquidation
NICHOLAS JAMES WYLLIE DON PROPERTIES LIMITED Director 2007-06-01 CURRENT 1957-03-22 Active

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
2024-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-12-20AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY MARGARET BOYLE WYLLIE
2022-11-22PSC09Withdrawal of a person with significant control statement on 2022-11-22
2022-08-16CH01Director's details changed for Mr Nicholas James Wyllie on 2022-08-16
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-11-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AP01DIRECTOR APPOINTED MRS EMMA LOUISE VINCENT
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SCOTT
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MARGARET BOYLE WYLLIE
2014-11-28AP01DIRECTOR APPOINTED MR MALCOLM CHARLES WYLLIE
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-09SH0116/12/13 STATEMENT OF CAPITAL GBP 100
2013-01-17AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY WALTER SNELL
2012-07-13AP01DIRECTOR APPOINTED MR DAVID ANDREW SNELL
2012-03-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-17AR0116/01/12 ANNUAL RETURN FULL LIST
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-17AR0116/01/11 ANNUAL RETURN FULL LIST
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-18AR0116/01/10 ANNUAL RETURN FULL LIST
2009-03-10AA30/06/08 TOTAL EXEMPTION FULL
2009-02-19363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR BETTY SNELL
2008-04-23AA30/06/07 TOTAL EXEMPTION FULL
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-01-22363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-02-01363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-01363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-18363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-01-30363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-01-22363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-18363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-19363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: LLANDAFF HOWELL HILL GROVE EWELL SURREY KT1 3EX
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-07363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/97
1997-01-15363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-11-12AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-25363aRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1995-11-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-18363xRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1994-06-21287REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 401,ST.JOHN STREET, LONDON. EC1V 4LH
1994-01-25363xRETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS
1993-12-23AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-01-21363xRETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS
1992-11-26AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-01-19363xRETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS
1991-12-20AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-05-28ELRESS252 DISP LAYING ACC 17/05/91
1991-05-28ELRESS386 DISP APP AUDS 17/05/91
1991-01-22363xRETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS
1991-01-10AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-03-26363RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS
1990-01-12AAFULL ACCOUNTS MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARKHAM PROPERTIES LIMITED 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 PARKHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1972-05-12 Outstanding LEEK AND WESTBOURNE BUILDING SOCIETY
LEGAL CHARGE 1972-03-15 Outstanding PALECROFT LTD.
LETTER OF CHARGE 1970-03-02 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1970-02-17 Outstanding LEEK AND WESTBOURNE BLDG SOC
INSTRUMENT OF CHARGE 1959-04-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PARKHAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PARKHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKHAM PROPERTIES LIMITED
Trademarks
We have not found any records of PARKHAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKHAM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARKHAM PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARKHAM PROPERTIES LIMITED 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 PARKHAM PROPERTIES LIMITED 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 PARKHAM PROPERTIES LIMITED 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.