Background WavePink WaveYellow Wave

PARKCHARM PROPERTIES LIMITED (02925054)

PARKCHARM PROPERTIES LIMITED (02925054) is an active UK company. incorporated on 3 May 1994. with registered office in Banbury. The company operates in the Construction sector, engaged in development of building projects. PARKCHARM PROPERTIES LIMITED has been registered for 31 years. Current directors include WALEY-COHEN, Marcus Richard, UPTON ESTATE TRUSTEES 1 LIMITED, UPTON ESTATE TRUSTEES 2 LIMITED.

Company Number
02925054
Status
active
Type
ltd
Incorporated
3 May 1994
Age
31 years
Address
The Estate Office, Banbury, OX15 6HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALEY-COHEN, Marcus Richard, UPTON ESTATE TRUSTEES 1 LIMITED, UPTON ESTATE TRUSTEES 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKCHARM PROPERTIES LIMITED

PARKCHARM PROPERTIES LIMITED is an active company incorporated on 3 May 1994 with the registered office located in Banbury. The company operates in the Construction sector, specifically engaged in development of building projects. PARKCHARM PROPERTIES LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02925054

LTD Company

Age

31 Years

Incorporated 3 May 1994

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

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

The Estate Office Upton Estate Banbury, OX15 6HT,

Previous Addresses

Estate Office Upton House Estate Banbury Oxfordshire OX15 6HT
From: 3 May 1994To: 20 January 2011
Timeline

13 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Joined
Aug 10
Director Left
Sept 15
Director Joined
May 16
Funding Round
Dec 20
New Owner
Jul 22
Loan Secured
Jul 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

UPTON ESTATE TRUSTEES 1 LIMITED

Active
Upton, BanburyOX15 6HT
Corporate secretary
Appointed 20 Jan 2026

WALEY-COHEN, Marcus Richard

Active
Lansdowne Road, LondonW11 2LS
Born May 1977
Director
Appointed 06 Apr 2016

UPTON ESTATE TRUSTEES 1 LIMITED

Active
Upton, BanburyOX15 6HT
Corporate director
Appointed 20 Jan 2026

UPTON ESTATE TRUSTEES 2 LIMITED

Active
Upton, BanburyOX15 6HT
Corporate director
Appointed 20 Jan 2026

TAYLOR, Hugh Edward

Resigned
1 Orchard Lea, TonbridgeTN11 9BZ
Secretary
Appointed 18 May 1994
Resigned 07 Oct 2003

WALEY-COHEN, Robert Bernard

Resigned
South Terrace, LondonSW7 2TB
Secretary
Appointed 07 Oct 2003
Resigned 20 Jan 2026

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 03 May 1994
Resigned 18 May 1994

ALLAN, Robert William

Resigned
Upton Estate, BanburyOX15 6HT
Born February 1966
Director
Appointed 01 Aug 2010
Resigned 17 Jul 2015

COLYER, Roger Michael

Resigned
2 Mahara Apartments, St HelierJE2 3GP
Born March 1946
Director
Appointed 18 May 1994
Resigned 01 Jun 2005

REES, Joan Margaret

Resigned
33 Kynance Mews, LondonSW7 4QR
Born February 1935
Director
Appointed 18 May 1992
Resigned 04 Sept 2002

SAMUEL, Nicholas Alan, 5th Viscount Bearsted

Resigned
Farley Hall, ReadingRG7 1UL
Born January 1950
Director
Appointed 18 May 1994
Resigned 20 Jan 2026

TAYLOR, Hugh Edward

Resigned
1 Orchard Lea, TonbridgeTN11 9BZ
Born April 1945
Director
Appointed 18 May 1994
Resigned 04 Sept 2002

WALEY-COHEN, Robert Bernard

Resigned
South Terrace, LondonSW7 2TB
Born November 1948
Director
Appointed 04 Sept 2002
Resigned 20 Jan 2026

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 03 May 1994
Resigned 18 May 1994

Persons with significant control

3

Fifth Viscount Bearsted Nicholas Alan Samuel & Robert Bernard Waley-Cohen

Active
Upton Estate, BanburyOX15 6HT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Dec 2020

5th Viscount Bearsted Nicholas Alan Samuel

Active
Farley Hill, ReadingRG7 1UL
Born January 1950

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 04 Dec 2020

Mr Robert Bernard Waley-Cohen

Active
Upton, BanburyOX15 6HT
Born November 1948

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

110

Appoint Corporate Director Company With Name Date
9 March 2026
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
9 March 2026
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
9 March 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
12 July 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Resolution
19 December 2020
RESOLUTIONSResolutions
Memorandum Articles
19 December 2020
MAMA
Capital Variation Of Rights Attached To Shares
19 December 2020
SH10Notice of Particulars of Variation
Statement Of Companys Objects
19 December 2020
CC04CC04
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
7 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
2 October 2006
287Change of Registered Office
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 October 2005
AAAnnual Accounts
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
11 September 2000
287Change of Registered Office
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
287Change of Registered Office
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Incorporation Company
3 May 1994
NEWINCIncorporation