PARHAM PARK LIMITED
THE ESTATE OFFICE, PARHAM PARK, PULBOROUGH  RH20 4HS- Active
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Company No. 01392448
- Last Updated: 01 Mar 2024
Company Profile
PARHAM PARK LIMITED was incorporated on Wednesday, October 4, 1978 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in PULBOROUGH. PARHAM PARK LIMITED has the status: Active and it's listed in the following category: Operation of historical sites and buildings and similar visitor attractions. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 46 years 4 months and 19 days.
Name | PARHAM PARK LIMITED |
---|---|
Company number | 01392448 |
Company type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Incorporation date | 04 Oct 1978 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
THE ESTATE OFFICE PARHAM PARK PULBOROUGH RH20 4HS |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mrs Victoria Mary Sophia Goodlad Nationality: British |
Dates: Monday, June 21, 2021 - present
ownership of shares 25 to 50 percent
|
Lady Emma Lavinia Barnard Nationality: Irish |
Dates: Wednesday, April 6, 2016 - present
voting rights 25 to 50 percent
|
Mr John Vivian Naunton Davies Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, June 21, 2021
voting rights 25 to 50 percent
|
Mr Christopher John Schooling Nationality: British |
Dates: Wednesday, April 6, 2016 - present
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 19 April 2017 |
Last confirmation statement dated | 22 March 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
PARHAM PARK LIMITED | 04 Oct 1978 |