Background WavePink WaveYellow Wave

PARAPET INVESTMENTS LIMITED (00556476)

PARAPET INVESTMENTS LIMITED (00556476) is an active UK company. incorporated on 26 October 1955. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARAPET INVESTMENTS LIMITED has been registered for 70 years. Current directors include GRAHAM, Andrew Barry, GRAHAM, Laura Deborah, GRAHAM, Sandra Giselle and 1 others.

Company Number
00556476
Status
active
Type
ltd
Incorporated
26 October 1955
Age
70 years
Address
Sterling House, Redhill, RH1 6RW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRAHAM, Andrew Barry, GRAHAM, Laura Deborah, GRAHAM, Sandra Giselle, HAGUENAUER, Emma Judy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAPET INVESTMENTS LIMITED

PARAPET INVESTMENTS LIMITED is an active company incorporated on 26 October 1955 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARAPET INVESTMENTS LIMITED was registered 70 years ago.(SIC: 68320)

Status

active

Active since 70 years ago

Company No

00556476

LTD Company

Age

70 Years

Incorporated 26 October 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sterling House 28 Hatchlands Road Redhill, RH1 6RW,

Previous Addresses

Hurst House High Street Ripley Surrey GU23 6AY
From: 26 October 1955To: 9 December 2021
Timeline

16 key events • 1955 - 2023

Funding Officers Ownership
Company Founded
Oct 55
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Nov 15
Share Issue
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GRAHAM, Andrew Barry

Active
27 Hatchlands Road, RedhillRH1 6RW
Secretary
Appointed 30 Jan 2006

GRAHAM, Andrew Barry

Active
27 Hatchlands Road, RedhillRH1 6RW
Born September 1950
Director
Appointed 03 Mar 2005

GRAHAM, Laura Deborah

Active
27 Hatchlands Road, RedhillRH1 6RW
Born May 1986
Director
Appointed 29 Jul 2011

GRAHAM, Sandra Giselle

Active
27 Hatchlands Road, RedhillRH1 6RW
Born July 1952
Director
Appointed 29 Jul 2011

HAGUENAUER, Emma Judy

Active
27 Hatchlands Road, RedhillRH1 6RW
Born September 1982
Director
Appointed 29 Jul 2011

MACFADYEN, Michael Robert

Resigned
Uxmore House, ReadingRG8 0TY
Secretary
Appointed 28 Jul 1999
Resigned 22 Mar 2001

WOOD, Michael David

Resigned
49 Lincoln Road, LondonN2 9DJ
Secretary
Appointed 22 Mar 2001
Resigned 07 Dec 2005

WOOD, Michael David

Resigned
49 Lincoln Road, LondonN2 9DJ
Secretary
Appointed N/A
Resigned 27 Jul 1999

BOUCAI, Natasha Sarah

Resigned
Mulberry Walk, LondonSW3 6DY
Born January 1980
Director
Appointed 29 Jul 2011
Resigned 01 May 2012

BOYD, Melanie Jane

Resigned
Somerset Square, LondonW14 8EE
Born July 1955
Director
Appointed 03 Mar 2005
Resigned 29 Jul 2011

GRAHAM, Reginald

Resigned
17a Thurloe Place, LondonSW7 2SA
Born March 1917
Director
Appointed N/A
Resigned 01 Jan 2005

MACFADYEN, Michael Robert

Resigned
Uxmore House, ReadingRG8 0TY
Born May 1943
Director
Appointed 28 Jul 1999
Resigned 22 Mar 2001

WOOD, Michael David

Resigned
49 Lincoln Road, LondonN2 9DJ
Born August 1954
Director
Appointed 22 Mar 2001
Resigned 07 Dec 2005

WOOD, Michael David

Resigned
49 Lincoln Road, LondonN2 9DJ
Born August 1954
Director
Appointed N/A
Resigned 27 Jul 1999

Persons with significant control

6

2 Active
4 Ceased

Mr Andrew Barry Graham

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022
Ceased 10 Jan 2022

Mrs Sandra Giselle Graham

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022
Ceased 10 Jan 2022

Mr Andrew Barry Graham

Ceased
LondonSW3 6DY
Born September 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Sandra Giselle Graham

Ceased
LondonSW3 6DY
Born July 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Emma Judy Haguenauer

Active
27 Hatchlands Road, RedhillRH1 6RW
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Laura Deborah Graham

Active
27 Hatchlands Road, RedhillRH1 6RW
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Resolution
7 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
353353
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
353353
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363aAnnual Return
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
6 January 2003
363aAnnual Return
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
363aAnnual Return
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
10 December 2001
287Change of Registered Office
Legacy
1 May 2001
287Change of Registered Office
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
1 March 2000
353353
Legacy
5 January 2000
363aAnnual Return
Legacy
10 December 1999
288cChange of Particulars
Legacy
16 September 1999
287Change of Registered Office
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
9 January 1998
363aAnnual Return
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
2 February 1997
363aAnnual Return
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
25 January 1996
363x363x
Legacy
11 January 1995
363x363x
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
21 February 1993
288288
Legacy
24 January 1993
363x363x
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
23 January 1992
363x363x
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
5 March 1991
363x363x
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
3 April 1989
225(1)225(1)
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
7 February 1986
363363
Legacy
7 March 1985
363363
Legacy
9 October 1984
363363
Accounts With Made Up Date
15 April 1983
AAAnnual Accounts
Legacy
20 May 1982
363363
Incorporation Company
26 October 1955
NEWINCIncorporation
Miscellaneous
26 October 1955
MISCMISC