Background WavePink WaveYellow Wave

PARSONAGE INVESTMENTS LIMITED (04876928)

PARSONAGE INVESTMENTS LIMITED (04876928) is an active UK company. incorporated on 26 August 2003. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PARSONAGE INVESTMENTS LIMITED has been registered for 22 years. Current directors include BRADBURN, Andrew John, COOK, Simon David, JONES, Robert Anthony and 2 others.

Company Number
04876928
Status
active
Type
ltd
Incorporated
26 August 2003
Age
22 years
Address
C/O Menzies Llp One Express, Manchester, M4 5DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADBURN, Andrew John, COOK, Simon David, JONES, Robert Anthony, KEIRL, Mark, MORGAN, Christopher Robert
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONAGE INVESTMENTS LIMITED

PARSONAGE INVESTMENTS LIMITED is an active company incorporated on 26 August 2003 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PARSONAGE INVESTMENTS LIMITED was registered 22 years ago.(SIC: 41100, 68209)

Status

active

Active since 22 years ago

Company No

04876928

LTD Company

Age

22 Years

Incorporated 26 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 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

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

STAFFBOND LIMITED
From: 26 August 2003To: 1 October 2003
Contact
Address

C/O Menzies Llp One Express 1 George Leigh Street Manchester, M4 5DL,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 9 November 2022To: 27 October 2025
Beever & Struthers Chartered Acc St George's House 215-219 Chester Road Manchester M15 4JE
From: 26 August 2003To: 9 November 2022
Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Aug 21
Director Joined
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

COOK, Simon David

Active
14 St Mary's Parsonage, ManchesterM3 2DF
Secretary
Appointed 12 Sept 2003

BRADBURN, Andrew John

Active
14 St Mary's Parsonage, ManchesterM3 2DF
Born May 1951
Director
Appointed 12 Sept 2003

COOK, Simon David

Active
14 St Mary's Parsonage, ManchesterM3 2DF
Born February 1969
Director
Appointed 12 Sept 2003

JONES, Robert Anthony

Active
One Express, ManchesterM4 5DL
Born April 1976
Director
Appointed 30 Sept 2021

KEIRL, Mark

Active
14 St Mary's Parsonage, ManchesterM3 2DF
Born September 1964
Director
Appointed 12 Sept 2003

MORGAN, Christopher Robert

Active
14 St Mary's Parsonage, ManchesterM3 2DF
Born June 1948
Director
Appointed 12 Sept 2003

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 26 Aug 2003
Resigned 12 Sept 2003

HANNAH, Roger Philip

Resigned
14 St Mary's Parsonage, ManchesterM3 2DF
Born September 1947
Director
Appointed 12 Sept 2003
Resigned 05 Feb 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 26 Aug 2003
Resigned 12 Sept 2003
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Legacy
13 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
20 January 2006
123Notice of Increase in Nominal Capital
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
20 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
287Change of Registered Office
Incorporation Company
26 August 2003
NEWINCIncorporation