Background WavePink WaveYellow Wave

PARMAR PROPERTY PARTNERS LIMITED (12846851)

PARMAR PROPERTY PARTNERS LIMITED (12846851) is an active UK company. incorporated on 31 August 2020. with registered office in Rickmansworth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PARMAR PROPERTY PARTNERS LIMITED has been registered for 5 years. Current directors include PARMAR, Gurkamaldeep Singh, PARMAR, Hardeep Kaur.

Company Number
12846851
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARMAR, Gurkamaldeep Singh, PARMAR, Hardeep Kaur
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARMAR PROPERTY PARTNERS LIMITED

PARMAR PROPERTY PARTNERS LIMITED is an active company incorporated on 31 August 2020 with the registered office located in Rickmansworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PARMAR PROPERTY PARTNERS LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12846851

LTD Company

Age

5 Years

Incorporated 31 August 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

87 LOWER MARSH LIMITED
From: 31 August 2020To: 13 March 2025
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 31 August 2020To: 22 August 2023
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARMAR, Gurkamaldeep Singh

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1985
Director
Appointed 01 Sept 2024

PARMAR, Hardeep Kaur

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born August 1978
Director
Appointed 01 Sept 2024

COX, Michael Francis

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 31 Aug 2020
Resigned 01 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Gurkamaldeep Singh Parmar

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2024

Mr Michael Francis Cox

Ceased
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Incorporation Company
31 August 2020
NEWINCIncorporation