Background WavePink WaveYellow Wave

PARREN PROPERTIES LIMITED (00607367)

PARREN PROPERTIES LIMITED (00607367) is an active UK company. incorporated on 2 July 1958. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. PARREN PROPERTIES LIMITED has been registered for 67 years. Current directors include ARAD, Saeed, Dr, CAVENDISH, Richard Hugh Baron, Lord, FREEMAN, Brigitta Elizabeth Petra.

Company Number
00607367
Status
active
Type
ltd
Incorporated
2 July 1958
Age
67 years
Address
Sandall House 230 High Street, Kent, CT6 5AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARAD, Saeed, Dr, CAVENDISH, Richard Hugh Baron, Lord, FREEMAN, Brigitta Elizabeth Petra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARREN PROPERTIES LIMITED

PARREN PROPERTIES LIMITED is an active company incorporated on 2 July 1958 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARREN PROPERTIES LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00607367

LTD Company

Age

67 Years

Incorporated 2 July 1958

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Sandall House 230 High Street Herne Bay Kent, CT6 5AX,

Previous Addresses

C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom
From: 6 December 2018To: 24 February 2025
C/O Boydell & Co 89 Chiswick High Road London W4 2EF
From: 28 November 2012To: 6 December 2018
, C/O C/O, Fifthstreet Management Ltd, Kingston House North, Princes Gate, London, SW7 1LN
From: 2 July 1958To: 28 November 2012
Timeline

5 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Jul 58
Director Left
Sept 15
Director Joined
May 16
Director Left
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ARAD, Saeed, Dr

Active
41 Lennox Gardens, LondonSW1X 0DF
Born July 1944
Director
Appointed 17 Mar 1992

CAVENDISH, Richard Hugh Baron, Lord

Active
Holker Hall, Cark-In-CartmelLA11 7PL
Born November 1941
Director
Appointed 26 Oct 1999

FREEMAN, Brigitta Elizabeth Petra

Active
41 Lennox Gardens, LondonSW1X 0DF
Born December 1939
Director
Appointed 01 Oct 2003

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed N/A
Resigned 01 Sept 2004

TRUEX, Lynne Rigby

Resigned
Chiswick High Road, LondonW4 2EF
Secretary
Appointed 16 Sept 2012
Resigned 24 Feb 2025

WESTHEAD, John Anthony

Resigned
Duke Street, Bury St EdmundsIP31 2AA
Secretary
Appointed 01 May 2008
Resigned 15 Sept 2012

CARTER BACKER WINTER TRUSTEES LIMITED

Resigned
Enterprise House, LondonE1 8NN
Corporate secretary
Appointed 01 Sept 2004
Resigned 01 May 2008

BURBIDGE, Patricia Elizabeth

Resigned
Chiswick High Road, LondonW4 2EF
Born October 1944
Director
Appointed 07 Dec 2015
Resigned 18 Jul 2023

DE WICHFELD, Angela Alice Maryel, Lady

Resigned
41 Lennox Gardens, LondonSW1X 0DF
Born March 1912
Director
Appointed N/A
Resigned 01 Feb 2002

HART, Hugh Peter

Resigned
41 Lennox Gardens, LondonSW1X 0DF
Born September 1919
Director
Appointed N/A
Resigned 20 Mar 2000

JOHNSTON, David Alexander

Resigned
36 Dorothy Road, LondonSW11 2JP
Born March 1960
Director
Appointed N/A
Resigned 30 Sept 1991

KAYE, Anthony James

Resigned
41 Lennox Gardens, LondonSW1X 0DF
Born June 1937
Director
Appointed N/A
Resigned 29 Jul 2014

MANASSEI, John

Resigned
Flat F, LondonSW1X 0DF
Born December 1937
Director
Appointed 17 Jan 2001
Resigned 14 Jun 2002

MOLONEY, Ellen Maria

Resigned
Flat D, LondonSW1X 0DF
Born September 1935
Director
Appointed 01 May 2008
Resigned 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 December 2012
RP04RP04
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
11 September 2007
287Change of Registered Office
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
17 November 2004
363aAnnual Return
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
288288
Legacy
14 October 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Legacy
2 October 1991
363b363b
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Resolution
19 August 1991
RESOLUTIONSResolutions
Auditors Resignation Company
6 August 1991
AUDAUD
Legacy
6 August 1991
287Change of Registered Office
Auditors Resignation Company
11 June 1991
AUDAUD
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
25 February 1991
88(2)R88(2)R
Legacy
25 February 1991
287Change of Registered Office
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
23 January 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Incorporation Company
2 July 1958
NEWINCIncorporation