PARHAM HOLDINGS LIMITED - DORCHESTER
Company Profile | Company Filings |
Overview
PARHAM HOLDINGS LIMITED is a Private Limited Company from DORCHESTER and has the status: Active.
PARHAM HOLDINGS LIMITED was incorporated 28 years ago on 20/09/1995 and has the registered number: 03104127. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PARHAM HOLDINGS LIMITED was incorporated 28 years ago on 20/09/1995 and has the registered number: 03104127. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PARHAM HOLDINGS LIMITED - DORCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITY CHAMBERS
DORCHESTER
DORSET
DT1 1HA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWARD QUINTIN DRAX | Mar 1971 | British | Director | 2000-04-27 | CURRENT |
JEREMY RYTON DRAX | British | Director | 1996-06-28 | CURRENT | |
MR PETER STEPHEN DOVE | Mar 1962 | British | Director | 2012-10-29 | CURRENT |
MRS LISA HELEN CATFORD | Feb 1963 | British | Director | 2015-01-19 | CURRENT |
JEREMY RYTON DRAX | British | Secretary | 1996-06-28 | CURRENT | |
RM NOMINEES LIMITED | Corporate Nominee Director | 1995-09-20 UNTIL 1995-12-08 | RESIGNED | ||
RUSSELL MARTIN PERREN RICHARDS | Jul 1949 | British | Director | 1995-12-08 UNTIL 1996-06-29 | RESIGNED |
RUSSELL MARTIN PERREN RICHARDS | Jul 1949 | British | Director | 1997-07-02 UNTIL 2004-12-16 | RESIGNED |
MARK JOHN PENDOWER | Jul 1961 | British | Director | 1996-12-09 UNTIL 1998-04-06 | RESIGNED |
JAMES NICHOLAS HOLLOND | Aug 1959 | British | Director | 1996-06-28 UNTIL 2018-02-21 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1995-09-20 UNTIL 1995-12-08 | RESIGNED | ||
PENELOPE ANN RICHARDS | Mar 1951 | Secretary | 1995-12-08 UNTIL 1996-06-28 | RESIGNED | |
MR JOHN JAMES CONNOLLY | Jul 1951 | British | Secretary | 1998-08-10 UNTIL 2014-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beaulieu Property Management Limited | 2016-04-06 | Dorchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Parham Holdings Limited - Period Ending 2022-12-31 | 2023-09-28 | 31-12-2022 | £14,795,202 Cash |
Parham Holdings Limited - Period Ending 2021-12-31 | 2022-09-24 | 31-12-2021 | £10,394,448 Cash |
Parham Holdings Limited - Period Ending 2020-12-31 | 2021-09-25 | 31-12-2020 | £6,938,534 Cash |
Parham Holdings Limited - Period Ending 2019-12-31 | 2020-10-03 | 31-12-2019 | £7,110,070 Cash £16,359,907 equity |
Parham Holdings Limited - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £4,851,360 Cash £16,169,808 equity |
Parham Holdings Limited - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | £4,403,791 Cash £16,022,710 equity |