Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED
Company Information for

THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED

10 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
Company Registration Number
02188028
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Parliament Place Management Company Ltd
THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED was founded on 1987-11-03 and has its registered office in Wiltshire. The organisation's status is listed as "Active". The Parliament Place Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 ST ANN STREET
SALISBURY
WILTSHIRE
SP1 2DN
Other companies in SP1
 
Filing Information
Company Number 02188028
Company ID Number 02188028
Date formed 1987-11-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED
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 THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HEIDI JOANNE HACK
Company Secretary 2015-12-01
MARTIN FRANK KEYS
Director 2015-12-01
ROBERT KINGSLEY MARTIN
Director 1995-03-08
ANDREW WALKER
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM MOON
Director 2008-11-11 2015-11-30
YUE LIU
Company Secretary 2012-03-26 2015-09-30
ROBIN SCOTT
Director 2012-03-26 2015-09-01
MARIANNE BRUHN RASMUSSEN COULLING
Director 2009-11-04 2013-07-18
HELEN ANN SHORT
Company Secretary 1997-12-02 2012-03-26
STACEY JANE SCAMMELL
Director 1998-03-21 2012-03-26
HELEN ANN SHORT
Director 1993-06-07 2012-03-26
LYNDA CAMILLA COLLIER
Director 2006-09-12 2010-12-31
RICHARD BRIAN BRIGHT
Director 2004-01-01 2008-11-11
SUSAN WILTON
Director 1998-03-21 2006-09-12
MARK PENFOLD
Director 2003-01-01 2006-08-18
RICHARD DONALD CHALMERS
Director 1999-04-01 2003-06-27
PETER WILLIAM WARNER
Director 1995-03-05 1999-04-01
MARGARET MAY CHALMERS
Director 1996-04-30 1999-03-30
DAVID FRANCIS JONES
Director 1995-03-08 1998-08-31
STEPHEN JOHN LACEY
Company Secretary 1995-04-27 1997-12-02
STEPHEN JOHN LACEY
Director 1995-04-27 1997-12-02
MICHAEL FRANCIS YOUNG
Company Secretary 1993-02-22 1995-06-11
MICHAEL FRANCIS YOUNG
Director 1992-07-20 1995-06-11
WILLIAM EDWARD DAWSON-BELL
Director 1992-07-20 1995-03-08
ALEXANDER FENTON
Director 1992-07-20 1995-03-08
JOHN WILLIAM HAWKINS
Director 1992-07-20 1995-03-08
THOMAS BERNARD MOLONEY
Director 1992-07-20 1993-07-14
MAUREEN YEAN MORISON
Director 1992-07-20 1993-07-14
SCOTT REDGRAVE
Company Secretary 1992-07-20 1993-02-22
KEITH ROBIN BUTLER
Director 1992-07-20 1993-02-20
SCOTT REDGRAVE
Director 1992-07-20 1992-12-16
MICHAEL JOHN COLIN MILTON
Company Secretary 1991-10-30 1992-07-20
ALEXANDER JOHN BARRAS
Director 1991-10-30 1992-07-20
MICHAEL JOHN COLIN MILTON
Director 1991-10-30 1992-07-20

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
2024-01-05Director's details changed for Helen Julia Granger on 2024-01-05
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANK KEYS
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-10DIRECTOR APPOINTED MR IAN ROBERT FIRTH
2022-11-10DIRECTOR APPOINTED MR IAN ROBERT FIRTH
2022-11-10DIRECTOR APPOINTED HELEN JULIA GRANGER
2022-11-10DIRECTOR APPOINTED HELEN JULIA GRANGER
2022-11-10DIRECTOR APPOINTED CLARISA DE FRANCO
2022-11-10DIRECTOR APPOINTED CLARISA DE FRANCO
2022-11-10AP01DIRECTOR APPOINTED MR IAN ROBERT FIRTH
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-14AP01DIRECTOR APPOINTED ROBERT WILLIAM ALLEN
2021-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MARY ALLEN
2021-11-09AP03Appointment of Allison Richards as company secretary on 2021-10-26
2021-11-09TM02Termination of appointment of Heidi Joanne Hack on 2021-10-26
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MOON
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-05CH01Director's details changed for Mr Andrew Walker on 2019-11-05
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KINGSLEY MARTIN
2019-02-25AP01DIRECTOR APPOINTED ISABEL MOON
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-12-07AD02Register inspection address changed from 11 Parliament Place Winchester Hampshire SO22 4QS England to 10 Parliament Place Winchester SO22 4QS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04TM02Termination of appointment of Yue Liu on 2015-09-30
2015-12-30AP01DIRECTOR APPOINTED MARTIN FRANK KEYS
2015-12-30AP03Appointment of Heidi Joanne Hack as company secretary on 2015-12-01
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MOON
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SCOTT
2015-01-15AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21AR0130/10/13 ANNUAL RETURN FULL LIST
2013-07-22AP01DIRECTOR APPOINTED MR ANDREW WALKER
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE COULLING
2013-07-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-09AR0130/10/12 NO MEMBER LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SCOTT / 30/10/2012
2012-11-09AD02SAIL ADDRESS CHANGED FROM: 8 PARLIAMENT PLACE WINCHESTER HAMPSHIRE SO22 4QS ENGLAND
2012-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / YUE LIU / 30/10/2012
2012-03-28AP03SECRETARY APPOINTED YUE LIU
2012-03-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-27AP01DIRECTOR APPOINTED ROBIN SCOTT
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY HELEN SHORT
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHORT
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STACEY SCAMMELL
2011-12-01AR0130/10/11 NO MEMBER LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA COLLIER
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AR0130/10/10 NO MEMBER LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02AP01DIRECTOR APPOINTED MARIANNE BRUHN RASMUSSEN COULLING
2009-12-01AR0130/10/09 NO MEMBER LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STACEY JANE SCAMMELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MOON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KINGSLEY MARTIN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA CAMILLA COLLIER / 01/12/2009
2009-05-01288aDIRECTOR APPOINTED JOHN WILLIAM MOON
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRIGHT
2009-04-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-18363aANNUAL RETURN MADE UP TO 30/10/08
2008-05-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-21363aANNUAL RETURN MADE UP TO 30/10/07
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21363aANNUAL RETURN MADE UP TO 30/10/06
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-02363aANNUAL RETURN MADE UP TO 30/10/05
2004-11-22363sANNUAL RETURN MADE UP TO 30/10/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21363sANNUAL RETURN MADE UP TO 30/10/03
2003-08-27288bDIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2002-11-12363sANNUAL RETURN MADE UP TO 30/10/02
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-09363sANNUAL RETURN MADE UP TO 30/10/01
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sANNUAL RETURN MADE UP TO 30/10/00
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-21363sANNUAL RETURN MADE UP TO 30/10/99
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-21363(288)DIRECTOR RESIGNED
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE PARLIAMENT PLACE MANAGEMENT COMPANY 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 THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 12,059
Creditors Due Within One Year 2011-12-31 £ 9,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 22,893
Cash Bank In Hand 2011-12-31 £ 19,944
Current Assets 2012-12-31 £ 23,712
Current Assets 2011-12-31 £ 21,461
Debtors 2011-12-31 £ 1,517
Shareholder Funds 2012-12-31 £ 11,722
Shareholder Funds 2011-12-31 £ 11,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PARLIAMENT PLACE MANAGEMENT COMPANY 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 (98000 - Residents property management) as THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE PARLIAMENT PLACE MANAGEMENT COMPANY 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 THE PARLIAMENT PLACE MANAGEMENT COMPANY 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 THE PARLIAMENT PLACE MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1