Company NameParsloe Road Management Limited
DirectorTobias Oliver Spoerer
Company StatusActive
Company Number02098189
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Tobias Oliver Spoerer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(31 years after company formation)
Appointment Duration6 years, 2 months
RoleProperty
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMr Stephen Wallace
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Fairview Road
Stevenage
Hertfordshire
SG1 2NP
Director NameMark David Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1995)
RoleElectrician
Correspondence Address112 Markwell Wood
Harlow
Essex
CM19 5QU
Director NameColin Roy Dedman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1995)
RoleWelder
Correspondence Address111 Markwell Wood
Harlow
Essex
CM19 5QU
Director NameTeresa Marie Jessop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1995)
RoleElectronics Technician
Correspondence Address111 Markwell Wood
Harlow
Essex
CM19 5QU
Secretary NameLynne Tracey Walker
NationalityBritish
StatusResigned
Appointed15 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address112 Markwell Wood
Harlow
Essex
CM19 5QU
Director NameSharon Louise Curtis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1997)
RoleSecretary
Correspondence Address110 Markwell Wood
Parsloe Road
Harlow
Essex
CM19 5QU
Director NameAnn Mortimer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years after company formation)
Appointment Duration3 years (resigned 03 March 1998)
RoleTeacher
Correspondence Address113 Markwell Wood
Harlow
Essex
CM19 5QU
Secretary NameSharon Louise Curtis
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1997)
RoleSecretary
Correspondence Address110 Markwell Wood
Parsloe Road
Harlow
Essex
CM19 5QU
Director NameNigel James Simmons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 1998)
RoleElectronic Test Engineer
Correspondence Address111 Markwell Wood
Parsloe Road
Harlow
Essex
CM19 5QU
Director NameAnnabel Jayne Kyte
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2001)
RoleClerical Assistant
Correspondence Address109 Markwell Wood
Harlow
Essex
CM19 5QU
Secretary NameAnnabel Jayne Kyte
NationalityBritish
StatusResigned
Appointed21 May 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2001)
RoleClerical Assistant
Correspondence Address109 Markwell Wood
Harlow
Essex
CM19 5QU
Director NameMrs Rochell Anne White
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleLegal Secretary
Correspondence Address112 Markwell Wood
Harlow
Essex
CM19 5QU
Director NameRobert William Purton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2001)
RoleBuilding Surveyor
Correspondence Address114 Markwell Wood
Parsloe Road
Harlow
Essex
CM19 5QU
Director NameLewis Read Grant
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2003)
RoleBaker
Correspondence Address111 Markwell Wood
Parsloe Road
Harlow
Essex
CM19 5QU
Director NameMatthew Alan Ashton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address45 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET
Secretary NameMatthew Alan Ashton
NationalityBritish
StatusResigned
Appointed18 February 2002(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address45 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET
Director NameJoan Huckle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(15 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 October 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Parry And Co Unit One Temple House Estate
6 West Road
Harlow
CM20 2DU
Secretary NameDerek Norman Huckle
NationalityBritish
StatusResigned
Appointed22 April 2004(17 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2014)
RoleCompany Director
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMrs Emma Dodd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(31 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2019)
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressC/O Parry And Co Unit One Temple House Estate
6 West Road
Harlow
CM20 2DU
Secretary NameJ.Nicholson & Son (Corporation)
StatusResigned
Appointed27 February 2014(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2018)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH

Location

Registered AddressC/O Parry Property Management
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£13

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 March 2022Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page)
21 February 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
18 January 2022Registered office address changed from C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow CM20 2DU England to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 April 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
30 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
17 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 August 2019Termination of appointment of Emma Dodd as a director on 1 June 2019 (1 page)
5 March 2019Termination of appointment of J.Nicholson & Son as a secretary on 31 December 2018 (1 page)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow CM20 2DU on 4 January 2019 (1 page)
4 January 2019Termination of appointment of Joan Huckle as a director on 23 October 2018 (1 page)
10 October 2018Appointment of Mrs Emma Dodd as a director on 10 October 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
13 February 2018Appointment of Mr Tobias Oliver Spoerer as a director on 13 February 2018 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 13
(4 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 13
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 13
(4 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 13
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 13
(4 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 13
(4 pages)
4 April 2014Termination of appointment of Derek Huckle as a secretary (1 page)
4 April 2014Appointment of J.Nicholson & Son as a secretary (2 pages)
4 April 2014Appointment of J.Nicholson & Son as a secretary (2 pages)
4 April 2014Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD England on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Derek Huckle as a secretary (1 page)
4 April 2014Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD England on 4 April 2014 (1 page)
20 September 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 20 September 2013 (1 page)
7 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
7 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
17 August 2010Full accounts made up to 31 December 2009 (6 pages)
17 August 2010Full accounts made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
13 October 2009Secretary's details changed for Derek Norman Huckle on 13 October 2009 (1 page)
13 October 2009Director's details changed for Joan Huckle on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Derek Norman Huckle on 13 October 2009 (1 page)
13 October 2009Director's details changed for Joan Huckle on 13 October 2009 (2 pages)
8 June 2009Full accounts made up to 31 December 2008 (6 pages)
8 June 2009Full accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 19/05/09; full list of members (7 pages)
20 May 2009Return made up to 19/05/09; full list of members (7 pages)
1 August 2008Full accounts made up to 31 December 2007 (6 pages)
1 August 2008Full accounts made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 10/07/08; full list of members (7 pages)
10 July 2008Return made up to 10/07/08; full list of members (7 pages)
18 September 2007Full accounts made up to 31 December 2006 (6 pages)
18 September 2007Full accounts made up to 31 December 2006 (6 pages)
4 September 2007Return made up to 03/09/07; full list of members (7 pages)
4 September 2007Return made up to 03/09/07; full list of members (7 pages)
2 January 2007Registered office changed on 02/01/07 from: 100 high road loughton essex IG10 4HT (1 page)
2 January 2007Registered office changed on 02/01/07 from: 100 high road loughton essex IG10 4HT (1 page)
24 November 2006Return made up to 15/09/06; full list of members (5 pages)
24 November 2006Return made up to 15/09/06; full list of members (5 pages)
11 July 2006Full accounts made up to 31 December 2005 (6 pages)
11 July 2006Full accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 15/09/05; full list of members (10 pages)
12 June 2006Return made up to 15/09/05; full list of members (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (6 pages)
3 November 2005Full accounts made up to 31 December 2004 (6 pages)
9 September 2005Return made up to 15/09/04; full list of members (10 pages)
9 September 2005Return made up to 15/09/04; full list of members (10 pages)
22 August 2005Registered office changed on 22/08/05 from: herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page)
22 August 2005Registered office changed on 22/08/05 from: herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Full accounts made up to 31 December 2003 (6 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Full accounts made up to 31 December 2003 (6 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
19 February 2004Return made up to 15/09/03; full list of members (11 pages)
19 February 2004Return made up to 15/09/03; full list of members (11 pages)
10 May 2003Full accounts made up to 31 December 2002 (6 pages)
10 May 2003Full accounts made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 15/09/02; full list of members (12 pages)
23 January 2003Return made up to 15/09/02; full list of members (12 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
30 August 2002Full accounts made up to 31 December 2001 (6 pages)
30 August 2002Full accounts made up to 31 December 2001 (6 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
9 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
9 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
8 November 2000Return made up to 15/09/00; full list of members (12 pages)
8 November 2000Return made up to 15/09/00; full list of members (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
8 November 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
8 November 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 September 1999Full accounts made up to 31 December 1998 (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (6 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
7 October 1998Return made up to 15/09/98; full list of members (5 pages)
7 October 1998Return made up to 15/09/98; full list of members (5 pages)
8 June 1998Full accounts made up to 31 December 1997 (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
25 September 1997Return made up to 15/09/97; full list of members (5 pages)
25 September 1997Return made up to 15/09/97; full list of members (5 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
16 October 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 16/10/96
(5 pages)
16 October 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 16/10/96
(5 pages)
1 October 1996Full accounts made up to 31 December 1995 (5 pages)
1 October 1996Full accounts made up to 31 December 1995 (5 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
6 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (6 pages)
14 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)