Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.D. PARKINSON & SON PROPERTIES LTD
Company Information for

P.D. PARKINSON & SON PROPERTIES LTD

133 NEW BRIDGE STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 2SW,
Company Registration Number
04635638
Private Limited Company
Active

Company Overview

About P.d. Parkinson & Son Properties Ltd
P.D. PARKINSON & SON PROPERTIES LTD was founded on 2003-01-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". P.d. Parkinson & Son Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P.D. PARKINSON & SON PROPERTIES LTD
 
Legal Registered Office
133 NEW BRIDGE STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 2SW
Other companies in NE1
 
Filing Information
Company Number 04635638
Company ID Number 04635638
Date formed 2003-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 17:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.D. PARKINSON & SON PROPERTIES 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 P.D. PARKINSON & SON PROPERTIES LTD

Current Directors
Officer Role Date Appointed
JULIE ANN PARKINSON
Company Secretary 2003-02-12
JULIE ANN PARKINSON
Director 2005-04-22
PHILIP DOUGLAS PARKINSON
Director 2003-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-01-13 2003-01-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-01-13 2003-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN PARKINSON PHILIP PARKINSON HOMECARE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
JULIE ANN PARKINSON CANTERALL LTD Company Secretary 2007-01-01 CURRENT 2006-04-04 Active
JULIE ANN PARKINSON WINDERMERE CONSULTANTS (2000) LIMITED Company Secretary 1996-05-02 CURRENT 1996-05-02 Active
JULIE ANN PARKINSON PHILIP PARKINSON HOMECARE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
JULIE ANN PARKINSON WINDERMERE CONSULTANTS (2000) LIMITED Director 1998-03-01 CURRENT 1996-05-02 Active
PHILIP DOUGLAS PARKINSON NEWCASTLE SCHOOL FOR BOYS Director 2014-03-18 CURRENT 1975-01-17 Active
PHILIP DOUGLAS PARKINSON PHILIP PARKINSON HOMECARE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP DOUGLAS PARKINSON CANTERALL LTD Director 2006-04-07 CURRENT 2006-04-04 Active
PHILIP DOUGLAS PARKINSON WINDERMERE CONSULTANTS (2000) LIMITED Director 1996-05-02 CURRENT 1996-05-02 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
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13Director's details changed for Mr Philip Douglas Parkinson on 2023-01-13
2023-01-13Change of details for Mr Philip Douglas Parkinson as a person with significant control on 2023-01-13
2023-01-13Director's details changed for Mrs Julie Ann Parkinson on 2023-01-13
2023-01-13Change of details for Mrs Julie Ann Parkinson as a person with significant control on 2023-01-13
2023-01-13PSC04Change of details for Mr Philip Douglas Parkinson as a person with significant control on 2023-01-13
2023-01-13CH01Director's details changed for Mr Philip Douglas Parkinson on 2023-01-13
2022-12-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CH01Director's details changed for Mrs Julie Ann Parkinson on 2021-06-23
2021-06-23PSC04Change of details for Mr Philip Douglas Parkinson as a person with significant control on 2021-06-23
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-10-07RM02Notice of ceasing to act as receiver or manager
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02RM02Notice of ceasing to act as receiver or manager
2019-01-19PSC04Change of details for Mrs Julie Ann Parkinson as a person with significant control on 2018-12-05
2019-01-19CH01Director's details changed for Mrs Julie Ann Parkinson on 2018-12-05
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Suite 4, Terrace Level St. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ
2018-10-16CH01Director's details changed for Mr Philip Douglas Parkinson on 2018-09-16
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANN PARKINSON on 2018-09-16
2018-08-31REC2Liquidation. Receiver abstract of receipts and payments to 2018-07-13
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-22CH01Director's details changed for Mr Philip Douglas Parkinson on 2017-12-01
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24RM01Liquidation appointment of receiver
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANN PARKINSON on 2015-12-08
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN PARKINSON / 08/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOUGLAS PARKINSON / 08/12/2015
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM 102 Close Quayside Newcastle upon Tyne NE1 3RF
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0113/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/13 FROM Suite 12 Quay Level St. Peters Wharf Newcastle upon Tyne Tyne & Wear NE6 1TZ
2013-01-16AR0113/01/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0113/01/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21AR0113/01/11 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0113/01/10 FULL LIST
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-07-17225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM PEACOCK LODGE CLEADON LANE CLEADON TYNE & WEAR SR6 7UX
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARKINSON / 02/05/2008
2008-05-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE PARKINSON / 02/05/2008
2008-01-30363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-27363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2005-02-07363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-2088(2)RAD 01/10/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 5 WEST LANE CHESTER LE STREET COUNTY DURHAM DH3 3HJ
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW SECRETARY APPOINTED
2003-01-16288bSECRETARY RESIGNED
2003-01-16288bDIRECTOR RESIGNED
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 P.D. PARKINSON & SON PROPERTIES 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 P.D. PARKINSON & SON PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-10-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-22 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE 2006-03-20 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2004-11-05 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2004-07-31 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2004-07-01 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2003-10-07 Outstanding MORTGAGE EXPRESS
DEED OF CHARGE 2003-09-30 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2003-08-23 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2003-05-02 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2003-04-30 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 P.D. PARKINSON & SON PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of P.D. PARKINSON & SON PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P.D. PARKINSON & SON PROPERTIES LTD
Trademarks
We have not found any records of P.D. PARKINSON & SON PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.D. PARKINSON & SON PROPERTIES LTD. 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 (41100 - Development of building projects) as P.D. PARKINSON & SON PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where P.D. PARKINSON & SON PROPERTIES 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 P.D. PARKINSON & SON PROPERTIES 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 P.D. PARKINSON & SON PROPERTIES 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.