Background WavePink WaveYellow Wave

F.PARHAM LIMITED (00252045)

F.PARHAM LIMITED (00252045) is an active UK company. incorporated on 17 November 1930. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. F.PARHAM LIMITED has been registered for 95 years. Current directors include BISTRICER, David Asher, RICHMAN, Martin Anthony, RUDINSKY, Tzvi Aaron.

Company Number
00252045
Status
active
Type
ltd
Incorporated
17 November 1930
Age
95 years
Address
2nd Floor, Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BISTRICER, David Asher, RICHMAN, Martin Anthony, RUDINSKY, Tzvi Aaron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.PARHAM LIMITED

F.PARHAM LIMITED is an active company incorporated on 17 November 1930 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. F.PARHAM LIMITED was registered 95 years ago.(SIC: 41100)

Status

active

Active since 95 years ago

Company No

00252045

LTD Company

Age

95 Years

Incorporated 17 November 1930

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

2nd Floor, Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

1st Floor Cloister House New Bailey Street Salford M3 5FS England
From: 3 June 2019To: 10 February 2022
173 Pier Road, Gillingham ME7 1UB
From: 17 November 1930To: 3 June 2019
Timeline

17 key events • 1930 - 2019

Funding Officers Ownership
Company Founded
Nov 30
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BISTRICER, David Asher

Active
Bury New Road, ManchesterM25 0TL
Born December 1987
Director
Appointed 25 Apr 2019

RICHMAN, Martin Anthony

Active
Bury New Road, ManchesterM25 0TL
Born June 1971
Director
Appointed 25 Apr 2019

RUDINSKY, Tzvi Aaron

Active
Bury New Road, ManchesterM25 0TL
Born March 1992
Director
Appointed 25 Apr 2019

PARHAM, Leonard Francis

Resigned
173 Pier Road,ME7 1UB
Secretary
Appointed N/A
Resigned 25 Apr 2019

LYNON, Angela Jane

Resigned
Overblow, GravesendDA12 3EN
Born November 1946
Director
Appointed 23 Jan 2001
Resigned 06 Oct 2003

LYON, Anthony James

Resigned
173 Pier Road,ME7 1UB
Born March 1943
Director
Appointed N/A
Resigned 25 Apr 2019

PARHAM, Daniel John

Resigned
173 Pier Road,ME7 1UB
Born February 1978
Director
Appointed 01 Oct 2003
Resigned 25 Apr 2019

PARHAM, Leonard Francis

Resigned
173 Pier Road,ME7 1UB
Born November 1917
Director
Appointed N/A
Resigned 25 Apr 2019

PARHAM, Martin Neil

Resigned
173 Pier Road,ME7 1UB
Born July 1955
Director
Appointed N/A
Resigned 25 Apr 2019

PARHAM, Nigel Grant

Resigned
New Bailey Street, SalfordM3 5FS
Born November 1950
Director
Appointed N/A
Resigned 25 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Rubislaw Foundation

Active
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019
173 Pier Road, GillinghamME7 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2018
Ceased 25 Apr 2019

Mr Leonard Francis Parham

Ceased
173 Pier Road,ME7 1UB
Born November 1917

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
23 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Resolution
7 September 2007
RESOLUTIONSResolutions
Resolution
7 September 2007
RESOLUTIONSResolutions
Memorandum Articles
21 August 2007
MEM/ARTSMEM/ARTS
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 July 2007
AAAnnual Accounts
Legacy
11 October 2006
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 August 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
4 February 1999
123Notice of Increase in Nominal Capital
Legacy
4 February 1999
88(2)R88(2)R
Resolution
4 February 1999
RESOLUTIONSResolutions
Resolution
4 February 1999
RESOLUTIONSResolutions
Resolution
4 February 1999
RESOLUTIONSResolutions
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1993
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Legacy
11 August 1992
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
9 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1992
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
12 September 1988
288288
Accounts With Accounts Type Small
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
27 March 1987
363363
Accounts With Accounts Type Small
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 January 1985
AAAnnual Accounts
Accounts With Made Up Date
13 April 1984
AAAnnual Accounts
Miscellaneous
11 April 1984
MISCMISC
Accounts With Made Up Date
6 December 1982
AAAnnual Accounts
Legacy
4 May 1979
363363
Legacy
27 October 1978
363363
Memorandum Articles
19 September 1977
MEM/ARTSMEM/ARTS
Legacy
25 May 1977
363363
Legacy
9 March 1976
363363
Legacy
24 May 1975
363363
Accounts With Made Up Date
12 June 1974
AAAnnual Accounts
Legacy
12 June 1974
363363
Incorporation Company
17 November 1930
NEWINCIncorporation