Company NameParsley Limited
DirectorsMartin Gregory Lofthouse and Michael Graeme Snaith
Company StatusActive
Company Number04892949
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Martin Gregory Lofthouse
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressBrooskide
Timmys Lane
Darlington
County Durham
DL2 2AJ
Director NameMichael Graeme Snaith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address124 The Avenue
Middlesbrough
Teeside
TS7 0AH
Secretary NameJulie Ann Lofthouse
NationalityBritish
StatusCurrent
Appointed11 September 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleLetting Agent
Correspondence AddressBrookside
Timmys Lane
Darlington
County Durham
DL2 2AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address11 Kings Road
North Ormesby
Middlesbrough
Teeside
TS3 6NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,697
Cash£1,459
Current Liabilities£1,446

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

25 May 2007Delivered on: 1 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 benson street middlesbrough cleveland t/n CE28383 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
14 July 2006Delivered on: 25 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 brompton street linthorpe middlesborough t/no TES29189. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 December 2005Delivered on: 15 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57 crathorne crescent middlesbrough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
13 January 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
15 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 October 2020 (8 pages)
2 November 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 31 October 2018 (8 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 September 2010Director's details changed for Martin Gregory Lofthouse on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Michael Graeme Snaith on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Michael Graeme Snaith on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Martin Gregory Lofthouse on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Michael Graeme Snaith on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Martin Gregory Lofthouse on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 September 2009Return made up to 09/09/09; full list of members (4 pages)
16 September 2009Return made up to 09/09/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 09/09/08; full list of members (4 pages)
21 October 2008Return made up to 09/09/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 September 2007Return made up to 09/09/07; full list of members (2 pages)
10 September 2007Return made up to 09/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
6 October 2006Return made up to 09/09/06; full list of members (2 pages)
6 October 2006Return made up to 09/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
12 October 2005Return made up to 09/09/05; full list of members (3 pages)
12 October 2005Return made up to 09/09/05; full list of members (3 pages)
27 June 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
27 June 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
27 June 2005Partial exemption accounts made up to 31 October 2004 (7 pages)
27 June 2005Partial exemption accounts made up to 31 October 2004 (7 pages)
4 November 2004Return made up to 09/09/04; full list of members (7 pages)
4 November 2004Return made up to 09/09/04; full list of members (7 pages)
5 April 2004Ad 10/09/03-30/03/04 £ si 2@1=2 £ ic 2/4 (2 pages)
5 April 2004Ad 10/09/03-30/03/04 £ si 2@1=2 £ ic 2/4 (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: 11 kings road north ormesby middlesbrough teeside TS3 6NG (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: 11 kings road north ormesby middlesbrough teeside TS3 6NG (1 page)
19 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 September 2003Director resigned (1 page)
9 September 2003Incorporation (6 pages)
9 September 2003Incorporation (6 pages)