Background WavePink WaveYellow Wave

PARHAM HOLDINGS LIMITED (03104127)

PARHAM HOLDINGS LIMITED (03104127) is an active UK company. incorporated on 20 September 1995. with registered office in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARHAM HOLDINGS LIMITED has been registered for 30 years. Current directors include CATFORD, Lisa Helen, DOVE, Peter Stephen, DRAX, Edward Quintin and 1 others.

Company Number
03104127
Status
active
Type
ltd
Incorporated
20 September 1995
Age
30 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CATFORD, Lisa Helen, DOVE, Peter Stephen, DRAX, Edward Quintin, DRAX, Jeremy Ryton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARHAM HOLDINGS LIMITED

PARHAM HOLDINGS LIMITED is an active company incorporated on 20 September 1995 with the registered office located in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARHAM HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03104127

LTD Company

Age

30 Years

Incorporated 20 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

EDLESVILLE LIMITED
From: 20 September 1995To: 28 August 1996
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

5 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Nov 12
Director Joined
Feb 15
Director Left
Feb 18
Director Left
Dec 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DRAX, Jeremy Ryton

Active
18 Wells Street, LondonW1T 3PG
Secretary
Appointed 28 Jun 1996

CATFORD, Lisa Helen

Active
18 Wells Street, LondonW1T 3PG
Born February 1963
Director
Appointed 19 Jan 2015

DOVE, Peter Stephen

Active
18 Wells Street, LondonW1T 3PG
Born March 1962
Director
Appointed 29 Oct 2012

DRAX, Edward Quintin

Active
39 Tournay Road, LondonSW6 7UG
Born March 1971
Director
Appointed 27 Apr 2000

DRAX, Jeremy Ryton

Active
18 Wells Street, LondonW1T 3PG
Born March 1960
Director
Appointed 28 Jun 1996

CONNOLLY, John James

Resigned
149 Park Avenue, RuislipHA4 7UN
Secretary
Appointed 10 Aug 1998
Resigned 04 Aug 2014

RICHARDS, Penelope Ann

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Secretary
Appointed 08 Dec 1995
Resigned 28 Jun 1996

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 20 Sept 1995
Resigned 08 Dec 1995

HOLLOND, James Nicholas

Resigned
25 Rose Square, LondonSW3 6RS
Born August 1959
Director
Appointed 28 Jun 1996
Resigned 21 Feb 2018

PENDOWER, Mark John

Resigned
Flat 2 36 Albemarle Street, LondonW1X 3FB
Born July 1961
Director
Appointed 09 Dec 1996
Resigned 06 Apr 1998

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Born July 1949
Director
Appointed 02 Jul 1997
Resigned 16 Dec 2004

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Born July 1949
Director
Appointed 08 Dec 1995
Resigned 29 Jun 1996

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 20 Sept 1995
Resigned 08 Dec 1995

Persons with significant control

1

34 High East Street, DorchesterDT1 1HA

Nature of Control

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

Filing History

158

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
6 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Resolution
3 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company
22 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Legacy
24 January 2013
MG02MG02
Legacy
4 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)b155(6)b
Legacy
8 September 2005
155(6)a155(6)a
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Resolution
15 August 2005
RESOLUTIONSResolutions
Memorandum Articles
11 August 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
11 August 2005
MEM/ARTSMEM/ARTS
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
155(6)a155(6)a
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Memorandum Articles
23 June 1998
MEM/ARTSMEM/ARTS
Resolution
23 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
363sAnnual Return (shuttle)
Resolution
21 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
21 November 1997
122122
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288cChange of Particulars
Legacy
28 February 1997
88(3)88(3)
Legacy
28 February 1997
88(3)88(3)
Legacy
28 February 1997
88(2)O88(2)O
Legacy
12 February 1997
88(2)P88(2)P
Legacy
12 February 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
12 February 1997
MEM/ARTSMEM/ARTS
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
155(6)a155(6)a
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
287Change of Registered Office
Certificate Change Of Name Company
27 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1996
287Change of Registered Office
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
18 July 1996
288288
Legacy
16 July 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
287Change of Registered Office
Legacy
13 December 1995
224224
Resolution
12 December 1995
RESOLUTIONSResolutions
Incorporation Company
20 September 1995
NEWINCIncorporation