Background WavePink WaveYellow Wave

PARSONAGE PLACE MANAGEMENT COMPANY (NO. 2) LIMITED (07140702)

PARSONAGE PLACE MANAGEMENT COMPANY (NO. 2) LIMITED (07140702) is an active UK company. incorporated on 29 January 2010. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PARSONAGE PLACE MANAGEMENT COMPANY (NO. 2) LIMITED has been registered for 16 years. Current directors include CODD, Elizabeth Ann, RAGHAVENDRAN, Ajay.

Company Number
07140702
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
38 Elmers Court, Beaconsfield, HP9 1QF
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CODD, Elizabeth Ann, RAGHAVENDRAN, Ajay
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONAGE PLACE MANAGEMENT COMPANY (NO. 2) LIMITED

PARSONAGE PLACE MANAGEMENT COMPANY (NO. 2) LIMITED is an active company incorporated on 29 January 2010 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PARSONAGE PLACE MANAGEMENT COMPANY (NO. 2) LIMITED was registered 16 years ago.(SIC: 68201)

Status

active

Active since 16 years ago

Company No

07140702

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

38 Elmers Court Post Office Lane Beaconsfield, HP9 1QF,

Previous Addresses

6 Clifton Road Amersham HP6 5PU England
From: 23 May 2022To: 24 March 2025
11 Parsonage Place Station Road Amersham Buckinghamshire HP7 0AJ
From: 10 February 2015To: 23 May 2022
9 Parsonage Place Station Road Amersham Bucks HP7 0AJ
From: 29 January 2010To: 10 February 2015
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
May 11
Director Left
May 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 22
Owner Exit
May 22
Director Joined
May 22
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
New Owner
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CODD, Elizabeth Ann

Active
The Crescent, MalvernWR13 6QN
Born December 1961
Director
Appointed 07 Mar 2025

RAGHAVENDRAN, Ajay

Active
Elmers Court, BeaconsfieldHP9 1QF
Born July 1988
Director
Appointed 10 May 2022

CAMPBELL, Neil Iain

Resigned
Clifton Road, Chesham BoisHP6 5PU
Born June 1954
Director
Appointed 23 Mar 2015
Resigned 07 Mar 2025

CHAPMAN, Christopher Michael

Resigned
Bellingdon, CheshamHP5 2XN
Born June 1985
Director
Appointed 29 Jan 2010
Resigned 16 Mar 2015

CHAPMAN, Michael Marsden

Resigned
Parsonage Place, Station Road, AmershamHP7 0AJ
Born January 1989
Director
Appointed 26 Apr 2011
Resigned 02 Apr 2022

MCGUINNESS, Stephen

Resigned
Badminton House, AmershamHP7 0DA
Born July 1953
Director
Appointed 29 Jan 2010
Resigned 26 Apr 2011

Persons with significant control

4

2 Active
2 Ceased

Mrs Elizabeth Ann Codd

Active
Elmer's Court, BeaconsfieldHP9 1QF
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2025

Mr Ajay Raghavendran

Active
Parsonage Place, AmershamHP7 0AJ
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2022

Mr Neil Campbell

Ceased
Clifton Road, AmershamHP6 5PU
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2025

Mr Michael Marsden Chapman

Ceased
Parsonage Place, Station Road, AmershamHP7 0AJ
Born January 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Incorporation Company
29 January 2010
NEWINCIncorporation