Background WavePink WaveYellow Wave

PARKER PROPERTY INVESTMENTS LIMITED (03529633)

PARKER PROPERTY INVESTMENTS LIMITED (03529633) is an active UK company. incorporated on 18 March 1998. with registered office in Lancaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARKER PROPERTY INVESTMENTS LIMITED has been registered for 28 years. Current directors include FLANAGAN, Michael Anthony.

Company Number
03529633
Status
active
Type
ltd
Incorporated
18 March 1998
Age
28 years
Address
75 Market Street, Lancaster, LA1 1JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLANAGAN, Michael Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER PROPERTY INVESTMENTS LIMITED

PARKER PROPERTY INVESTMENTS LIMITED is an active company incorporated on 18 March 1998 with the registered office located in Lancaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARKER PROPERTY INVESTMENTS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03529633

LTD Company

Age

28 Years

Incorporated 18 March 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

75 Market Street Lancaster, LA1 1JG,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 2 April 2024
26 Grosvenor Street London W1K 4QW England
From: 12 April 2023To: 21 August 2023
Vine Cottage Top Road, Slindon Arundel West Sussex BN18 0RR
From: 23 December 2013To: 12 April 2023
, 2a Warrender Way, Ruislip, Middlesex, HA4 8ED, England
From: 30 September 2011To: 23 December 2013
, 15 High Garth, Esher, Surrey, KT10 9DN
From: 18 March 1998To: 30 September 2011
Timeline

7 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 18
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

FLANAGAN, Michael Anthony

Active
Market Street, LancasterLA1 1JG
Born February 1966
Director
Appointed 31 Mar 2023

CONROY, Michael

Resigned
Flat 3, LondonSW4 6BX
Secretary
Appointed 21 Jun 2005
Resigned 24 Jan 2006

DELEE, Laura

Resigned
134 Brunswick Quay, LondonSE16 7PZ
Secretary
Appointed 19 Mar 2003
Resigned 25 Aug 2004

FERNANDO, Renuka

Resigned
Flat 9 Clover House, LondonN21 1TY
Secretary
Appointed 25 Aug 2004
Resigned 21 Jun 2005

TOPPING, Daniel John

Resigned
South Appleton, RiponHG4 2TY
Secretary
Appointed 24 Jan 2006
Resigned 20 Feb 2007

WILSON, Gordon Petley

Resigned
Grosvenor Street, LondonW1K 4QW
Secretary
Appointed 20 Feb 2007
Resigned 31 Mar 2023

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 18 Mar 1998
Resigned 27 Aug 1999

WILTON SECRETARIES LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 27 Aug 1999
Resigned 19 Mar 2003

ELPHICK, Jon

Resigned
Grosvenor Street, LondonW1K 4QW
Born March 1981
Director
Appointed 30 Jun 2006
Resigned 20 Dec 2013

FOX, Lee Ernest

Resigned
5 Blakeborough Drive, RomfordRM3 0WS
Born December 1970
Director
Appointed 28 Jul 1999
Resigned 10 May 2001

LAUGHLIN MCCANN, Ruairi

Resigned
34 Burns Road, LondonNW10 4DY
Born January 1981
Director
Appointed 24 Sept 2004
Resigned 30 Jun 2006

MAEREMANS, Dominique

Resigned
88 Dupont Road, LondonSW20 8EQ
Born September 1964
Director
Appointed 19 Mar 2003
Resigned 24 Sept 2004

MITCHELL, Natalie

Resigned
Top Road, Slindon, ArundelBN18 0RR
Born June 1970
Director
Appointed 20 Dec 2013
Resigned 30 Oct 2022

WILSON, Gordon Petley

Resigned
Mayfair, LondonW1K 4QW
Born April 1943
Director
Appointed 14 Feb 2018
Resigned 31 Mar 2023

JD NOMINEES LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 18 Mar 1998
Resigned 28 Jul 1999

WILTON DIRECTORS LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate director
Appointed 10 May 2001
Resigned 19 Mar 2003

Persons with significant control

1

Mr Michael Anthony Flanagan

Active
Market Street, LancasterLA1 1JG
Born February 1966

Nature of Control

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

Filing History

134

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 April 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Resolution
22 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Sail Address Company
3 October 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
8 March 2009
288cChange of Particulars
Legacy
10 April 2008
363aAnnual Return
Legacy
4 November 2007
288cChange of Particulars
Legacy
5 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
21 May 2007
353353
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
353353
Legacy
3 June 2004
287Change of Registered Office
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
9 January 2004
288cChange of Particulars
Legacy
11 December 2003
353353
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363aAnnual Return
Resolution
8 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Legacy
8 April 2002
244244
Legacy
1 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363aAnnual Return
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
353353
Legacy
25 April 2001
363aAnnual Return
Legacy
12 February 2001
288cChange of Particulars
Legacy
1 June 2000
363aAnnual Return
Legacy
1 June 2000
288cChange of Particulars
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Legacy
29 September 1999
353353
Legacy
29 September 1999
287Change of Registered Office
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
363aAnnual Return
Legacy
28 October 1998
88(2)R88(2)R
Legacy
11 April 1998
225Change of Accounting Reference Date
Incorporation Company
18 March 1998
NEWINCIncorporation