Background WavePink WaveYellow Wave

PARCHMENT PARTNERS LIMITED (00891368)

PARCHMENT PARTNERS LIMITED (00891368) is an active UK company. incorporated on 7 November 1966. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARCHMENT PARTNERS LIMITED has been registered for 59 years. Current directors include DENEE, Philip James, MCLAUGHLIN, Seamus Peter, SMITH, Charles Andrew Walter.

Company Number
00891368
Status
active
Type
ltd
Incorporated
7 November 1966
Age
59 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENEE, Philip James, MCLAUGHLIN, Seamus Peter, SMITH, Charles Andrew Walter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARCHMENT PARTNERS LIMITED

PARCHMENT PARTNERS LIMITED is an active company incorporated on 7 November 1966 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARCHMENT PARTNERS LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00891368

LTD Company

Age

59 Years

Incorporated 7 November 1966

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

WINCHESTER TRAVEL SERVICE LIMITED
From: 7 November 1966To: 26 June 2003
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

14 Avenue Road Wimborne Dorset BH21 1BT
From: 7 November 1966To: 12 February 2018
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Sept 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCLAUGHLIN, Seamus Peter

Active
WinchesterSO23 9HJ
Secretary
Appointed 19 Jan 2022

DENEE, Philip James

Active
Laverstoke, WhitchurchRG28 7PF
Born August 1955
Director
Appointed 12 Feb 2018

MCLAUGHLIN, Seamus Peter

Active
WinchesterSO23 9HJ
Born January 1967
Director
Appointed 12 Feb 2018

SMITH, Charles Andrew Walter

Active
WinchesterSO23 9HE
Born August 1954
Director
Appointed 12 Feb 2018

BENDALL, John Nicholas

Resigned
Hockleys Mead Church Lane, WinchesterSO21 1EH
Secretary
Appointed N/A
Resigned 31 Aug 2005

MANNS, Heather Jane

Resigned
Lion Cottage, WimborneBH21 1BT
Secretary
Appointed 31 Aug 2005
Resigned 12 Feb 2018

PENFOUND, Lindsey Ann

Resigned
WinchesterSO23 9HJ
Secretary
Appointed 12 Feb 2018
Resigned 19 Jan 2022

BENDALL, Eileen Isobel

Resigned
The Millers House Wharf Mill, WinchesterSO23 9NJ
Born November 1920
Director
Appointed N/A
Resigned 24 Mar 2002

BENDALL, Howard Charles

Resigned
5 The Old Laundry, TwyfordSO21 1RB
Born April 1950
Director
Appointed N/A
Resigned 31 Aug 2005

BENDALL, James Phillip Francis Robert

Resigned
Wetheringsett Hall, StowmarketIP14 5PW
Born January 1959
Director
Appointed 04 May 2001
Resigned 29 Sept 2004

BENDALL, John Nicholas

Resigned
Hockleys Mead Church Lane, WinchesterSO21 1EH
Born April 1948
Director
Appointed N/A
Resigned 31 Aug 2005

BENDALL, Penelope Anne

Resigned
Cambridge Road, CambridgeCB22 5JJ
Born January 1962
Director
Appointed 02 Apr 2003
Resigned 12 Feb 2018

MANNS, Christopher John

Resigned
14 Avenue Road, WimborneBH21 1BT
Born December 1944
Director
Appointed 28 May 2003
Resigned 12 Feb 2018

MANNS, Heather Jane

Resigned
Lion Cottage, WimborneBH21 1BT
Born June 1946
Director
Appointed 04 May 2001
Resigned 12 Feb 2018

Persons with significant control

5

3 Active
2 Ceased
WinchesterSO23 9HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2018
St. Thomas Street, WinchesterSO23 9HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2018
74 Bounty Road, BasingstokeRG21 3BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2018

Mrs Heather Jane Manns

Ceased
14 Avenue Road, WimborneBH21 1BT
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Feb 2018

Mrs Penelope Anne Bendall

Ceased
Cambridge Road, CambridgeCB22 5JJ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Resolution
18 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Miscellaneous
10 June 2009
MISCMISC
Legacy
10 June 2009
CAP-SSCAP-SS
Resolution
10 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
5 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288cChange of Particulars
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
7 April 1999
288cChange of Particulars
Legacy
10 June 1998
363aAnnual Return
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
17 March 1998
287Change of Registered Office
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
7 August 1996
363aAnnual Return
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
88(2)R88(2)R
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
123Notice of Increase in Nominal Capital
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
13 May 1987
363363
Accounts With Accounts Type Small
8 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts