Background WavePink WaveYellow Wave

THE PARISHES MANAGEMENT COMPANY LIMITED (05371668)

THE PARISHES MANAGEMENT COMPANY LIMITED (05371668) is an active UK company. incorporated on 22 February 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE PARISHES MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ROBERTS, Abraham Joseph.

Company Number
05371668
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROBERTS, Abraham Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARISHES MANAGEMENT COMPANY LIMITED

THE PARISHES MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE PARISHES MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05371668

LTD Company

Age

21 Years

Incorporated 22 February 2005

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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

FORSTERS SHELFCO 221 LIMITED
From: 22 February 2005To: 13 May 2005
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

40 Blackfriars Street Manchester M3 2EG England
From: 6 September 2016To: 2 November 2018
3rd Floor 14 Hanover Street London W1S 1YH
From: 6 December 2012To: 6 September 2016
7 Spa Road London SE16 3QQ
From: 22 February 2005To: 6 December 2012
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 01 Sept 2016

CARROLL, Peter

Resigned
Lavarna Grove, Terenure
Secretary
Appointed 16 Mar 2012
Resigned 01 Sept 2016

LEDWIDGE, William Martin

Resigned
20 Elmpark Avenue, Dublin
Secretary
Appointed 06 May 2005
Resigned 27 Jan 2009

MCCORMICK, David

Resigned
Rathfarnham Wood Rathfarnham, Dublin 14
Secretary
Appointed 27 Jan 2009
Resigned 16 Mar 2012

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 06 May 2005

CARROLL, Peter

Resigned
Lavarna Grove, Dublin 6w
Born March 1964
Director
Appointed 28 Nov 2011
Resigned 01 Sept 2016

CARTY, Peter

Resigned
Piano Nobile, Dublin 1CO. DUBL
Born May 1969
Director
Appointed 28 Feb 2007
Resigned 27 Jan 2009

GAUGHAN, Kieran

Resigned
73 Gainsborough Green, Co. DublinCO DUBL
Born September 1966
Director
Appointed 06 May 2005
Resigned 31 Oct 2005

KELLY, Lauren Elizabeth

Resigned
6 Netherton Close, HorshamRH13 9BL
Born May 1978
Director
Appointed 22 Feb 2005
Resigned 06 May 2005

LEDWIDGE, William Martin

Resigned
20 Elmpark Avenue, Dublin
Born July 1950
Director
Appointed 06 May 2005
Resigned 27 Jan 2009

MCCORMICK, David

Resigned
Rathfarnham Wood Rathfarnham, Dublin 14
Born April 1963
Director
Appointed 27 Jan 2009
Resigned 16 Mar 2012

MCGIVERN, Stephen

Resigned
Carrick Road, Dundalk
Born February 1965
Director
Appointed 27 Jan 2009
Resigned 28 Nov 2011

ROBERTS, Abraham Joseph

Resigned
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2016

Persons with significant control

1

George Street, ManchesterM25 9WS

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
19 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Legacy
24 July 2009
288cChange of Particulars
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
363aAnnual Return
Legacy
10 March 2007
287Change of Registered Office
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
1 June 2005
MEM/ARTSMEM/ARTS
Resolution
1 June 2005
RESOLUTIONSResolutions
Memorandum Articles
20 May 2005
MEM/ARTSMEM/ARTS
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
123Notice of Increase in Nominal Capital
Legacy
18 May 2005
122122
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2005
287Change of Registered Office
Incorporation Company
22 February 2005
NEWINCIncorporation