Background WavePink WaveYellow Wave

PARKINSON PROPERTY CONSULTANTS LIMITED (07236689)

PARKINSON PROPERTY CONSULTANTS LIMITED (07236689) is an active UK company. incorporated on 27 April 2010. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PARKINSON PROPERTY CONSULTANTS LIMITED has been registered for 15 years. Current directors include BARTLETT, Graham John, BELLIS, Anthony Hayes, CRAWSHAW, Daniel and 1 others.

Company Number
07236689
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
10 Beecham Court, Wigan, WN3 6PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARTLETT, Graham John, BELLIS, Anthony Hayes, CRAWSHAW, Daniel, SMITH, Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKINSON PROPERTY CONSULTANTS LIMITED

PARKINSON PROPERTY CONSULTANTS LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PARKINSON PROPERTY CONSULTANTS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07236689

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

10 Beecham Court Wigan, WN3 6PR,

Previous Addresses

Douglas Bank House Wigan Lane Wigan WN1 2TB
From: 3 March 2015To: 1 April 2025
3 Manse Field Road Kingsley Frodsham Cheshire WA6 8BZ
From: 27 April 2010To: 3 March 2015
Timeline

9 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
May 13
Director Joined
Jan 18
New Owner
May 18
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARTLETT, Graham John

Active
WiganWN3 6PR
Born July 1974
Director
Appointed 27 Apr 2010

BELLIS, Anthony Hayes

Active
WiganWN3 6PR
Born May 1968
Director
Appointed 30 Apr 2010

CRAWSHAW, Daniel

Active
WiganWN3 6PR
Born September 1975
Director
Appointed 30 Apr 2010

SMITH, Mark

Active
WiganWN3 6PR
Born July 1984
Director
Appointed 27 Oct 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 27 Apr 2010
Resigned 27 Apr 2010

Persons with significant control

4

Mr Mark Smith

Active
WiganWN3 6PR
Born July 1984

Nature of Control

Significant influence or control
Notified 27 Oct 2017

Mr Graham John Bartlett

Active
WiganWN3 6PR
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Antony Hayes Bellis

Active
Beecham Court, WiganWN3 6PR
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Daniel Crawshaw

Active
WiganWN3 6PR
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
9 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Incorporation Company
27 April 2010
NEWINCIncorporation