PARJOY HOUSE LIMITED

Address:
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ

PARJOY HOUSE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05895062. The registration start date is August 3, 2006. The current status is Active.

Company Overview

Company Number 05895062
Company Name PARJOY HOUSE LIMITED
Registered Address Elizabeth House Unit 13
Fordingbridge Business Park
Ashford Road Fordingbridge
Hampshire
SP6 1BZ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-08-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-31
Returns Last Update 2015-08-03
Confirmation Statement Due Date 2021-08-17
Confirmation Statement Last Update 2020-08-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address ELIZABETH HOUSE UNIT 13
FORDINGBRIDGE BUSINESS PARK
Post Town ASHFORD ROAD FORDINGBRIDGE
County HAMPSHIRE
Post Code SP6 1BZ

Companies with the same location

Entity Name Office Address
PROPERTY MANAGEMENT SERVICES UK LIMITED Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, SP6 1BZ

Companies with the same post code

Entity Name Office Address
10-12 MINTERNE ROAD MANAGEMENT LTD Elizabeth House, Unt 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England
EVENTS SERVICE LDA LIMITED 11 Ashford Road, Fordingbridge, SP6 1BZ, United Kingdom
PHM MANAGEMENT LTD Elizabrth House Unit 13 Fordingbrifge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England
THE SHELL HOUSE OWNERS LIMITED Napier Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
77 ALUMHURST ROAD (FREEHOLD) LIMITED Napier Management Services, Unit 13 Fordingbridge Business Park, Fordingbridge, Hampshire, SP6 1BZ
4 HEATHCOTE ROAD RTM COMPANY LIMITED Elizabeth House Unit 13 Fordingbridge Business Par, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
48 SOUTHERN ROAD (FREEHOLD) LIMITED Napier Management Services, Elizabeth House 13 Fordingbridge, Business Park Fordingbridge, Hampshire, SP6 1BZ
CRAG HALL (FREEHOLD) LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
THE MALTHOUSE (ROMSEY) MANAGEMENT LIMITED Elizabeth House Unit 13 Fordinbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England
SEACROFT COURT (BOURNEMOUTH) LTD Elizabeth House, 13 Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NAPIER MANAGEMENT SERVICES LIMITED Secretary (Active) Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BD /
19 October 2007
/
CAINE, Adam James Director (Active) 77 Borden Way, Knights Grove, North Baddesley, Hampshire, SO52 9PG July 1972 /
19 October 2007
British /
United Kingdom
It Consultant
COLLINS, John George Director (Active) Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ April 1982 /
5 August 2016
British /
England
Landscaper
DADSON, Catherine Alexandra Director (Active) Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ February 1989 /
5 July 2016
British /
England
Unemployed
WASHFORD, Lynette Joan Director (Active) Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ November 1948 /
19 October 2007
British /
United Kingdom
Receptionist
YORK, Anne Christine Director (Active) Napier, Elizabeth House, Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England, SP6 1BZ March 1954 /
20 July 2016
British /
England
Finance Assistant
TURNERS NOMINEES Secretary (Resigned) 8 Church Street, Wimborne, Dorset, BH21 1PN /
3 August 2006
/
ADAMS, Kim Marie Director (Resigned) Flat 9 Parjoy House, Salisbury Close, Eastleigh, Hampshire, SO50 9BN October 1963 /
6 May 2010
British /
England
None
ADAMS, Kim Marie Director (Resigned) Flat 9 Parjoy House, Salisbury Close, Eastleigh, Hampshire, SO50 9BN October 1963 /
19 October 2007
British /
England
Sales Assistant
ALEXANDER, Denee Director (Resigned) Flat 6 Parjoy House, Salisbury Close, Eastleigh, Hampshire, SO50 9BN April 1980 /
19 October 2007
British /
Nurse
MCMANUS, Colin Director (Resigned) Flat 10 Parjoy House, Salisbury Close, Eastleigh, Hampshire, SO50 9BN April 1979 /
19 October 2007
British /
United Kingdom
It Consultant
PORTEOUS, Kerrie Director (Resigned) Parjoy House, Flat 6, Salisbury Close, Eastleigh, United Kingdom, SO50 9BN August 1986 /
7 August 2013
British /
England
Travel Consultant
TURNECTOR LIMITED Director (Resigned) 1 Poole Road, Bournemouth, Dorset, BH2 5QQ /
3 August 2006
/

Competitor

Search similar business entities

Post Town ASHFORD ROAD FORDINGBRIDGE
Post Code SP6 1BZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on PARJOY HOUSE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches