Background WavePink WaveYellow Wave

PARRS MOUNT MEWS LIMITED (01774093)

PARRS MOUNT MEWS LIMITED (01774093) is an active UK company. incorporated on 30 November 1983. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. PARRS MOUNT MEWS LIMITED has been registered for 42 years. Current directors include CHRISTER, Karen Louise, ELKINGTON, Aidan, MINOGUE, Ben Michael and 1 others.

Company Number
01774093
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 1983
Age
42 years
Address
Grosvenor House, Altrincham, WA14 2QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTER, Karen Louise, ELKINGTON, Aidan, MINOGUE, Ben Michael, SHAPIRO, Philip Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARRS MOUNT MEWS LIMITED

PARRS MOUNT MEWS LIMITED is an active company incorporated on 30 November 1983 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARRS MOUNT MEWS LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01774093

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 30 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Grosvenor House 45 The Downs Altrincham, WA14 2QG,

Previous Addresses

2 Oriel Court Ashfield Road Sale Cheshire M33 7DF
From: 30 November 1983To: 11 January 2019
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Dec 12
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

RUSHTON, Susan Jane

Active
45 The Downs, AltrinchamWA14 2QG
Secretary
Appointed N/A

CHRISTER, Karen Louise

Active
45 The Downs, AltrinchamWA14 2QG
Born April 1980
Director
Appointed 10 Jun 2015

ELKINGTON, Aidan

Active
1 Parrs Mount Mews, StockportSK4 3DA
Born January 1963
Director
Appointed 23 Jul 1992

MINOGUE, Ben Michael

Active
45 The Downs, AltrinchamWA14 2QG
Born November 1975
Director
Appointed 27 Oct 2025

SHAPIRO, Philip Mark

Active
St Margaret's Road, AltrinchamWA14 2AW
Born July 1944
Director
Appointed N/A

CREED, Jane

Resigned
14 Parrs Mount Mews, StockportSK4 3DA
Born February 1967
Director
Appointed 23 Jul 1992
Resigned 24 Nov 2004

CRIER, Helen Elizabeth

Resigned
4 Parrs Mount Mews, StockportSK4 3DA
Born October 1961
Director
Appointed 01 Feb 2001
Resigned 11 Dec 2014

DALBY, Paul

Resigned
1 Parrs Mount Mews, StockportSK4 3DA
Born January 1957
Director
Appointed N/A
Resigned 23 Jul 1992

DRUMMOND, Nicholas

Resigned
14 Parrs Mount Mews, StockportSK4 3DA
Born May 1975
Director
Appointed 09 Jun 2005
Resigned 26 Nov 2012

DWYER, Lucy

Resigned
45 The Downs, AltrinchamWA14 2QG
Born November 1985
Director
Appointed 10 Jun 2015
Resigned 31 Oct 2019

FAROOQ, Kamar

Resigned
Parrs Mount Mews, StockportSK4 3DA
Born May 1991
Director
Appointed 13 Jul 2020
Resigned 15 Oct 2025

FAULKNER, Elizabeth Karen

Resigned
2 Oriel Court, Sale CheshireM33 7DF
Born November 1968
Director
Appointed 02 Aug 2010
Resigned 12 Sept 2014

FISHER, Andrew Scott

Resigned
14 Parrs Mount Mews, StockportSK4 3DA
Born December 1960
Director
Appointed N/A
Resigned 23 Jul 1992

HARRIS, Mavis

Resigned
10 Parrs Mount Mews, StockportSK4 3DA
Born April 1943
Director
Appointed N/A
Resigned 18 Aug 1993

HOOD, Liam Adam

Resigned
10 Parrs Mount Mews, StockportSK4 3DA
Born August 1966
Director
Appointed 13 Sept 1999
Resigned 08 Jun 2001

KIRWAN, Joseph

Resigned
2 Parrs Mount Mews, StockportSK4 3DA
Born November 1928
Director
Appointed N/A
Resigned 20 Jul 1993

MINOGUE, Elizabeth Eckford

Resigned
Parrs Mount Mews, StockportSK4 3DA
Born August 1946
Director
Appointed 02 Jul 2014
Resigned 20 Oct 2025

SELWYN, Marilyn Ann

Resigned
4 Parrs Mount Mews, StockportSK4 3DA
Born September 1946
Director
Appointed 23 Jul 1992
Resigned 14 Feb 2001

STAMP, Bryan

Resigned
4 Parrs Mount Mews, StockportSK4 3DA
Born July 1930
Director
Appointed N/A
Resigned 14 Jan 1992

TAYLOR, Victoria Clare

Resigned
2 Parrs Mount Mews, StockportSK4 3DA
Born May 1969
Director
Appointed 13 Sept 1999
Resigned 17 May 2010

TORKINGTON, Christian Roy

Resigned
2 Parrs Mount Mews, StockportSK4 3DA
Born August 1962
Director
Appointed 07 Dec 1994
Resigned 26 Mar 1998

WOOD, Tracey

Resigned
10 Parrs Mount Mews, StockportSK4 3DA
Born October 1967
Director
Appointed 07 Dec 1994
Resigned 30 Jan 1998
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
28 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
20 September 2003
288cChange of Particulars
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
5 May 1998
288cChange of Particulars
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Legacy
20 February 1995
288288
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Legacy
5 December 1994
287Change of Registered Office
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
4 August 1993
288288
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
17 January 1992
288288
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Small
17 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
225(1)225(1)
Legacy
12 December 1990
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
21 April 1989
287Change of Registered Office
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
5 February 1988
288288
Accounts With Made Up Date
26 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 December 1986
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1986
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1986
AAAnnual Accounts
Legacy
9 December 1986
288288
Legacy
2 December 1986
363363
Legacy
2 December 1986
363363
Legacy
2 December 1986
363363
Legacy
2 December 1986
288288
Legacy
2 December 1986
287Change of Registered Office