Background WavePink WaveYellow Wave

PARWOOD JAMES COMPANY LIMITED (01128710)

PARWOOD JAMES COMPANY LIMITED (01128710) is an active UK company. incorporated on 14 August 1973. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARWOOD JAMES COMPANY LIMITED has been registered for 52 years. Current directors include LOUSADA, Simon Charles, WOODFINE, Maria.

Company Number
01128710
Status
active
Type
ltd
Incorporated
14 August 1973
Age
52 years
Address
3 Grove Place, Bedford, MK40 3JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, WOODFINE, Maria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARWOOD JAMES COMPANY LIMITED

PARWOOD JAMES COMPANY LIMITED is an active company incorporated on 14 August 1973 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARWOOD JAMES COMPANY LIMITED was registered 52 years ago.(SIC: 68100)

Status

active

Active since 52 years ago

Company No

01128710

LTD Company

Age

52 Years

Incorporated 14 August 1973

Size

N/A

Accounts

ARD: 1/9

Up to Date

8 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 2 September 2023 - 1 September 2024(12 months)
Type: Micro Entity

Next Due

Due by 1 June 2026
Period: 2 September 2024 - 1 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

3 Grove Place Bedford, MK40 3JJ,

Previous Addresses

Exchange Building 16 st Cuthberts Street Bedford MK40 3JG
From: 14 August 1973To: 5 September 2023
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jun 23
Director Joined
Sept 23
New Owner
Oct 23
Owner Exit
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOUSADA, Simon Charles

Active
OakleyMK43 7ST
Born January 1963
Director
Appointed 30 Jul 2012

WOODFINE, Maria

Active
Grove Place, BedfordMK40 3JJ
Born August 1958
Director
Appointed 01 Sept 2023

WOODFINE, Gareth

Resigned
3 Grove Place, BedfordMK40 3JJ
Secretary
Appointed N/A
Resigned 07 Jun 2023

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed N/A
Resigned 30 Jul 2012

WOODFINE, Gareth

Resigned
3 Grove Place, BedfordMK40 3JJ
Born October 1933
Director
Appointed N/A
Resigned 07 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Maria Woodfine

Active
Grove Place, BedfordMK40 3JJ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2023

Mr Gareth Woodfine

Ceased
Grove Place, BedfordMK40 3JJ
Born October 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Ceased 15 Oct 2023

Mr Simon Charles Lousada

Active
The Drive, Church Lane, BedfordMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
22 February 2005
363aAnnual Return
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2002
AAAnnual Accounts
Legacy
22 October 2001
363aAnnual Return
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
2 July 1998
AAAnnual Accounts
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Full Group
3 July 1997
AAAnnual Accounts
Legacy
30 October 1996
363aAnnual Return
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
17 October 1995
363x363x
Accounts With Accounts Type Full Group
26 May 1995
AAAnnual Accounts
Legacy
21 November 1994
363x363x
Accounts With Accounts Type Full Group
21 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363aAnnual Return
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
18 April 1991
363aAnnual Return
Legacy
3 April 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
26 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87