Background WavePink WaveYellow Wave

ELAINE PARKES SOLICITORS LTD (09257217)

ELAINE PARKES SOLICITORS LTD (09257217) is an active UK company. incorporated on 9 October 2014. with registered office in Hastings. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ELAINE PARKES SOLICITORS LTD has been registered for 11 years. Current directors include FISHER, Merrian Editha, GILLHAM, Jeremy Michael.

Company Number
09257217
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
50 Havelock Road, Hastings, TN34 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FISHER, Merrian Editha, GILLHAM, Jeremy Michael
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAINE PARKES SOLICITORS LTD

ELAINE PARKES SOLICITORS LTD is an active company incorporated on 9 October 2014 with the registered office located in Hastings. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ELAINE PARKES SOLICITORS LTD was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09257217

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

50 Havelock Road Hastings, TN34 1BE,

Previous Addresses

3/F 20 Wellington Square Hastings East Sussex TN34 1PU United Kingdom
From: 5 November 2025To: 5 March 2026
2 Cambridge Road Hastings East Sussex TN34 1DJ United Kingdom
From: 11 October 2020To: 5 November 2025
2 Cambridge Road Cambridge Road Hastings TN34 1DJ England
From: 11 September 2020To: 11 October 2020
Unit 11 Vantage Point North Trade Road Battle East Sussex TN33 9LJ United Kingdom
From: 7 May 2019To: 11 September 2020
Steeplands Pottery Lane Brede East Sussex TN31 6HB
From: 9 October 2014To: 7 May 2019
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Feb 16
Director Joined
Oct 16
Director Left
Aug 18
Director Joined
Apr 19
New Owner
Oct 19
Director Joined
Apr 20
Director Joined
Jun 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Jan 25
Director Left
Dec 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FISHER, Merrian Editha

Active
Havelock Road, HastingsTN34 1BE
Born July 1960
Director
Appointed 09 Oct 2020

GILLHAM, Jeremy Michael

Active
Havelock Road, HastingsTN34 1BE
Born May 1952
Director
Appointed 12 Jun 2020

LONG, Charles Ian

Resigned
High Street, LeatherheadKT23 4AA
Born April 1961
Director
Appointed 01 May 2021
Resigned 02 Dec 2025

PARKES, Elaine

Resigned
Cambridge Road, HastingsTN34 1DJ
Born November 1955
Director
Appointed 09 Oct 2014
Resigned 31 Jan 2025

PARKES, Katie Emma

Resigned
HoveBN3 1HF
Born August 1987
Director
Appointed 25 Oct 2016
Resigned 31 Aug 2018

TYMAN, Sarah Louise

Resigned
Cambridge Road, HastingsTN34 1DJ
Born August 1964
Director
Appointed 23 Apr 2020
Resigned 31 Mar 2021

UNDERWOOD, Kristy

Resigned
Cambridge Road, HastingsTN34 1DJ
Born June 1974
Director
Appointed 17 Aug 2022
Resigned 18 Oct 2023

THE LAW FIRM GROUP LTD

Resigned
Bridge Street, LeatherheadKT22 8BN
Corporate director
Appointed 21 Dec 2018
Resigned 09 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Merrian Editha Fisher

Active
Havelock Road, HastingsTN34 1BE
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019

Mrs Elaine Parkes

Ceased
Pottery Lane, BredeTN31 6HB
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
28 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
25 April 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Incorporation Company
9 October 2014
NEWINCIncorporation