Background WavePink WaveYellow Wave

PARKER MARY DEVELOPMENTS LIMITED (06479275)

PARKER MARY DEVELOPMENTS LIMITED (06479275) is an active UK company. incorporated on 21 January 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PARKER MARY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD.

Company Number
06479275
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER MARY DEVELOPMENTS LIMITED

PARKER MARY DEVELOPMENTS LIMITED is an active company incorporated on 21 January 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PARKER MARY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06479275

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 8 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 3 March 2011To: 8 April 2014
10 Crown Place London EC2A 4FT
From: 21 January 2008To: 3 March 2011
Timeline

8 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Apr 13
Director Joined
Apr 13
New Owner
Feb 18
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 21 Jan 2008

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 21 Jan 2008

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

AGNEW, David Richard Charles

Resigned
Thatchover, LangportTA10 9HZ
Born June 1953
Director
Appointed 21 Jan 2008
Resigned 16 Apr 2013

CLEMENTS, Gordon Forbes

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1965
Director
Appointed 16 Apr 2013
Resigned 22 Oct 2020

DODWELL, John Christopher

Resigned
Stable House, Hope Wharf, RotherhitheSE16 4JX
Born May 1945
Director
Appointed 12 Sept 2011
Resigned 08 Dec 2011

YULL, Leonard Louis

Resigned
Pottiemill Cottage, PerthPH2 9PT
Born October 1935
Director
Appointed 21 Jan 2008
Resigned 06 Jul 2008

Persons with significant control

1

Mrs Mary Parker

Active
Strand, LondonWC2R 0DT
Born April 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2018
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name Termination Date
20 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
16 July 2009
288cChange of Particulars
Legacy
21 January 2009
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
88(2)R88(2)R
Legacy
23 January 2008
225Change of Accounting Reference Date
Incorporation Company
21 January 2008
NEWINCIncorporation